Vikare General Partner Limited

General information

Name:

Vikare General Partner Ltd

Office Address:

Exchange Tower 19 Canning Street EH3 8EH Edinburgh

Number: SC373921

Incorporation date: 2010-03-01

Dissolution date: 2019-05-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Exchange Tower, Edinburgh EH3 8EH Vikare General Partner Limited was a Private Limited Company and issued a SC373921 Companies House Reg No. The company was set up on 2010-03-01. Vikare General Partner Limited had been prospering in the business for nine years. Founded as Ensco 311, this business used the name until 2010-03-30, when it was replaced by Vikare General Partner Limited.

Within this particular company, the majority of director's duties have so far been executed by Marco N., David H. and Steven C.. When it comes to these three people, Steven C. had administered the company for the longest period of time, having been one of the many members of officers' team for nine years.

Steven C. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Vikare General Partner Limited 2010-03-30
  • Ensco 311 Limited 2010-03-01

Financial data based on annual reports

Company staff

Marco N.

Role: Director

Appointed: 01 September 2014

Latest update: 13 July 2023

David H.

Role: Director

Appointed: 01 September 2014

Latest update: 13 July 2023

Steven C.

Role: Director

Appointed: 31 March 2010

Latest update: 13 July 2023

People with significant control

Steven C.
Notified on 1 March 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 15 March 2019
Confirmation statement last made up date 01 March 2018
Annual Accounts 28 May 2013
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 28 May 2013
Annual Accounts 27 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 27 December 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 March 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts 30 December 2017
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 30 December 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, May 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies