About

Registered Number: SC333120
Date of Incorporation: 30/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, EH3 9GL

 

Based in Edinburgh in Midlothian, Meyer Bergman General Partner (Scotland) Ltd was established in 2007, it's status is listed as "Active". This business has one director listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAYKUNDALIA, Sanjiv Rasiklal 28 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 31 October 2019
DISS40 - Notice of striking-off action discontinued 16 October 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 07 November 2017
DISS40 - Notice of striking-off action discontinued 21 October 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 18 November 2015
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 16 November 2015
TM02 - Termination of appointment of secretary 28 September 2015
AP03 - Appointment of secretary 28 September 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 20 November 2013
AA - Annual Accounts 20 November 2013
DISS40 - Notice of striking-off action discontinued 13 November 2013
AR01 - Annual Return 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 November 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 10 December 2009
CH04 - Change of particulars for corporate secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AD01 - Change of registered office address 11 November 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
CERTNM - Change of name certificate 08 November 2007
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.