ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Caspar Schneider Heritage Industrial Supply Company LP

Caspar Schneider Heritage Industrial Supply Company LP is an active company incorporated on 17 December 2015 with the registered office located in Edinburgh, City of Edinburgh. Caspar Schneider Heritage Industrial Supply Company LP was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SL024385
Limited partnership
Age
9 years
Incorporated 17 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 December 2020 (4 years ago)
Next confirmation dated 1 January 1970
No changes occurred since incorporation
Accounts
Exempt
SL companies are not required to submit this
Address
Suite 1 4 Queen Street
Edinburgh
EH2 1JE
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
0
Shareholders
-
Controllers (PSC)
1
Ms Oliga Culibaba
PSC • Moldovan • Lives in Moldova • Born in Apr 1997
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Caspar Schneider Heritage Industrial Supply Company LP has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
PSC Resigned
6 Years Ago on 21 Nov 2019
New PSC Appointed
6 Years Ago on 1 Mar 2019
Oliga Culibaba (PSC) Appointed
6 Years Ago on 19 Jan 2019
Get Credit Report
Discover Caspar Schneider Heritage Industrial Supply Company LP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
LIMITED PARTNERSHIP has been dissolved.
Submitted on 15 Jul 2022
Submitted on 19 Jan 2021
Submitted on 23 Jun 2020
Notification of Oliga Culibaba as a person with significant control on 19 January 2019
Submitted on 21 Nov 2019
Withdrawal of a person with significant control statement on 21 November 2019
Submitted on 21 Nov 2019
Notification of a person with significant control statement
Submitted on 1 Mar 2019
Submitted on 22 Jan 2019
Submitted on 10 Jan 2018
Place of business changed from suite 2 5 st vincent street, edinburgh, EH3 6SW, scotland uk.
Submitted on 12 Dec 2016
1 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 100 gbp. General partner appointed:PORAMTO group inc. LIMITED partner appointed:ADMIRAL group corporation.
Submitted on 17 Dec 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year