Capital Dynamics General Partners Limited MIDLOTHIAN


Founded in 2000, Capital Dynamics General Partners, classified under reg no. SC203785 is an active company. Currently registered at 50 Lothian Road EH3 9BY, Midlothian the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 17, 2005 Capital Dynamics General Partners Limited is no longer carrying the name Westport General Partners.

The company has 2 directors, namely Harald Z., Ronald H.. Of them, Ronald H. has been with the company the longest, being appointed on 31 March 2017 and Harald Z. has been with the company for the least time - from 9 August 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Capital Dynamics General Partners Limited Address / Contact

Office Address 50 Lothian Road
Office Address2 Edinburgh
Town Midlothian
Post code EH3 9BY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC203785
Date of Incorporation Thu, 10th Feb 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Harald Z.

Position: Director

Appointed: 09 August 2019

Ronald H.

Position: Director

Appointed: 31 March 2017

Angela W.

Position: Director

Appointed: 16 May 2016

Resigned: 09 August 2019

Simon E.

Position: Director

Appointed: 16 May 2016

Resigned: 06 March 2023

John G.

Position: Director

Appointed: 26 February 2013

Resigned: 16 May 2016

Georgios G.

Position: Director

Appointed: 26 February 2013

Resigned: 16 May 2016

Mark D.

Position: Director

Appointed: 07 September 2011

Resigned: 31 March 2017

Huw T.

Position: Secretary

Appointed: 05 August 2008

Resigned: 01 December 2008

Kathrin L.

Position: Director

Appointed: 14 February 2005

Resigned: 15 January 2013

Stefan A.

Position: Director

Appointed: 14 February 2005

Resigned: 26 February 2013

David B.

Position: Secretary

Appointed: 14 February 2005

Resigned: 05 August 2008

Olav K.

Position: Director

Appointed: 11 January 2005

Resigned: 07 September 2011

Christopher S.

Position: Director

Appointed: 10 January 2005

Resigned: 14 February 2005

Paul W.

Position: Director

Appointed: 28 December 2004

Resigned: 14 February 2005

Laurence O.

Position: Director

Appointed: 28 December 2004

Resigned: 14 February 2005

David H.

Position: Director

Appointed: 28 December 2004

Resigned: 14 February 2005

Barry W.

Position: Secretary

Appointed: 17 April 2003

Resigned: 14 February 2005

John M.

Position: Secretary

Appointed: 23 February 2000

Resigned: 17 April 2003

John M.

Position: Director

Appointed: 23 February 2000

Resigned: 28 December 2004

Paul W.

Position: Director

Appointed: 23 February 2000

Resigned: 28 December 2004

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 10 February 2000

Resigned: 23 February 2000

Burness (directors) Limited

Position: Corporate Nominee Director

Appointed: 10 February 2000

Resigned: 23 February 2000

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Capital Dynamics Limited from Birmingham, United Kingdom. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Capital Dynamics Limited

9 Colmore Row Colmore Row, Birmingham, B3 2BJ, United Kingdom

Legal authority British
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02215798
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Westport General Partners October 17, 2005
Lothian Fifty (624) March 2, 2000

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 21st, September 2023
Free Download (22 pages)

Company search

Advertisements