UKBizDB.co.uk

WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wheatsheaf General Partner (no 2) Limited. The company was founded 16 years ago and was given the registration number SC331840. The firm's registered office is in SUTHERLAND. You can find them at The Reay Forest Estate Office, Achfary, Sutherland, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED
Company Number:SC331840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Reay Forest Estate Office, Achfary, Sutherland, IV27 4PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Grosvenor Street, London, England, W1K 3JP

Secretary22 March 2022Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director12 June 2023Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director28 March 2022Active
The Reay Forest Estate Office, Achfary, Sutherland, IV27 4PQ

Director30 November 2017Active
5 Langworthy, Royston Grove, Hatch End, HA5 4HE

Secretary02 April 2008Active
Eaton Estate Office, Eccleston, Chester, England, CH4 9ET

Secretary30 November 2017Active
The Quarry, Hill Road, Eccleston, Chester, England, CH4 9HQ

Secretary11 July 2013Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Secretary03 October 2007Active
Eaton Estate Office, Eccleston, Chester, England, CH4 9ET

Director29 August 2018Active
4, Burfield Road, Chorleywood, WD3 5NS

Director02 March 2009Active
White Roding, 104 Warwick Park, Tunbridge Wells, TN2 5EN

Director02 April 2008Active
Priory House, 59 Station Road, Swavesey, CB4 5QJ

Director31 December 2008Active
31 The Chase, London, SW4 0NP

Director02 April 2008Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director03 October 2007Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director03 October 2007Active

People with Significant Control

Deva Victrix Holdings Limited
Notified on:30 November 2017
Status:Active
Country of residence:United Kingdom
Address:Eaton Estate Office, Eaton Park, Chester, United Kingdom, CH4 9ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wheatsheaf Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Quarry, Hill Road, Chester, England, CH4 9HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Change person secretary company with change date.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination secretary company with name termination date.

Download
2022-03-23Officers

Appoint person secretary company with name date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Accounts with accounts type dormant.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.