Company NameShackleton Secondaries General Partner Limited
Company StatusActive
Company NumberSC303896
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Previous NamesBluethink Limited and Strathdon Secondaries General Partner Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Hugh John Patrick Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(1 month after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistle Court, 1-2 Thistle Street Thistle Court
Edinburgh
EH2 1DD
Scotland
Secretary NameMrs Wendy Jane Stewart
NationalityBritish
StatusCurrent
Appointed06 November 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleAdministration Manager
Correspondence AddressThistle Court, 1-2 Thistle Street Thistle Court
Edinburgh
EH2 1DD
Scotland
Director NameMr Stephen Burton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle Court, 1-2 Thistle Street Thistle Court
Edinburgh
EH2 1DD
Scotland
Director NameMs Deborah Nichole Hudson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistle Court Thistle Court
1-2 Thistle Street
Edinburgh
EH2 1DD
Scotland
Director NameDavid Nicholas Hudson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(2 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bakehouse Byfield Road
Priors Marston
Southam
Warwickshire
CV47 7RP
Director NameDominic Orlando Marinelli
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(2 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 01 August 2006)
RoleConsultant
Correspondence Address272 Imperial Court
225 Kennington Lane
London
SE11 5QN
Director NameMr Michael Roy David Roller
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(2 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Red House
Wilsford Cum Lake
Salisbury
Wiltshire
SP4 7BL
Secretary NameDominic Orlando Marinelli
NationalityBritish
StatusResigned
Appointed28 June 2006(2 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 01 August 2006)
RoleConsultant
Correspondence Address272 Imperial Court
225 Kennington Lane
London
SE11 5QN
Director NameMr Simon Dennis Hunt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 December 2006)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressManor Farm House
Newton Toney
Salisbury
Wiltshire
SP4 0HA
Director NameMr Malcolm Francis Williams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 December 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGatsworth Marley Lane
Haslemere
Surrey
GU27 3PZ
Secretary NameOliver William Hart
NationalityBritish
StatusResigned
Appointed01 August 2006(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2006)
RoleCompany Director
Correspondence AddressCharlcombe
Beech Copse
Winchester
Hampshire
SO22 5NR
Director NameMr Michael John Low
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(6 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 2013)
RoleInvestment Manager
Country of ResidenceGb-Gbn
Correspondence Address10c Clarendon Place
Stirling
FK8 2QW
Scotland
Director NameMrs Amanda Judith Hart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(1 year, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Grange Close
Winchester
Hampshire
SO23 9RS
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed11 December 2006(6 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 November 2007)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA

Contact

Website]

Location

Registered AddressThistle Court Thistle Court
1-2 Thistle Street
Edinburgh
EH2 1DD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Shackleton Ventures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£138,577
Net Worth£80,201
Cash£572
Current Liabilities£6,255

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (46 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
30 November 2022Director's details changed for Mr Stephen Burton on 28 November 2022 (2 pages)
30 November 2022Director's details changed for Mr Hugh John Patrick Stewart on 28 November 2022 (2 pages)
30 November 2022Secretary's details changed for Mrs Wendy Jane Stewart on 28 November 2022 (1 page)
4 October 2022Total exemption full accounts made up to 31 December 2021 (45 pages)
19 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (45 pages)
2 August 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
22 January 2021Registered office address changed from Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD to Thistle Court Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD on 22 January 2021 (1 page)
14 October 2020Total exemption full accounts made up to 31 December 2019 (44 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (44 pages)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (46 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
18 October 2017Full accounts made up to 31 December 2016 (45 pages)
18 October 2017Full accounts made up to 31 December 2016 (45 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
17 October 2016Full accounts made up to 31 December 2015 (49 pages)
17 October 2016Full accounts made up to 31 December 2015 (49 pages)
22 September 2016Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD on 22 September 2016 (2 pages)
22 September 2016Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD on 22 September 2016 (2 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(6 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(6 pages)
21 August 2015Full accounts made up to 31 December 2014 (34 pages)
21 August 2015Full accounts made up to 31 December 2014 (34 pages)
23 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(6 pages)
23 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(6 pages)
24 April 2015Secretary's details changed for Mrs Wendy Jane Roberts on 13 August 2014 (1 page)
24 April 2015Secretary's details changed for Mrs Wendy Jane Roberts on 13 August 2014 (1 page)
13 October 2014Full accounts made up to 31 December 2013 (13 pages)
13 October 2014Full accounts made up to 31 December 2013 (13 pages)
30 June 2014Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5QR on 30 June 2014 (1 page)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5QR on 30 June 2014 (1 page)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
29 August 2013Director's details changed for David Nicholas Hudson on 6 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Hugh John Patrick Stewart on 10 January 2012 (2 pages)
29 August 2013Director's details changed for David Nicholas Hudson on 6 August 2013 (2 pages)
29 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
29 August 2013Termination of appointment of Michael Low as a director (1 page)
29 August 2013Director's details changed for Mr Hugh John Patrick Stewart on 10 January 2012 (2 pages)
29 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
29 August 2013Termination of appointment of Michael Low as a director (1 page)
8 October 2012Full accounts made up to 31 December 2011 (13 pages)
8 October 2012Full accounts made up to 31 December 2011 (13 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
25 June 2012Director's details changed for David Nicholas Hudson on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Hugh John Patrick Stewart on 25 June 2012 (2 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
25 June 2012Director's details changed for Mr Hugh John Patrick Stewart on 25 June 2012 (2 pages)
25 June 2012Director's details changed for David Nicholas Hudson on 25 June 2012 (2 pages)
7 October 2011Full accounts made up to 31 December 2010 (13 pages)
7 October 2011Full accounts made up to 31 December 2010 (13 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
11 January 2011Full accounts made up to 31 March 2010 (12 pages)
11 January 2011Full accounts made up to 31 March 2010 (12 pages)
20 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
20 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Hugh John Patrick Stewart on 13 June 2010 (2 pages)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Hugh John Patrick Stewart on 13 June 2010 (2 pages)
28 January 2010Secretary's details changed for Wendy Jane Roberts on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mr Hugh John Patrick Stewart on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Hugh John Patrick Stewart on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Wendy Jane Roberts on 28 January 2010 (1 page)
2 November 2009Full accounts made up to 31 March 2009 (13 pages)
2 November 2009Full accounts made up to 31 March 2009 (13 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
30 March 2009Full accounts made up to 31 March 2008 (13 pages)
30 March 2009Full accounts made up to 31 March 2008 (13 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2009Memorandum and Articles of Association (9 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2009Memorandum and Articles of Association (9 pages)
18 June 2008Location of debenture register (1 page)
18 June 2008Return made up to 13/06/08; full list of members (4 pages)
18 June 2008Location of debenture register (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Return made up to 13/06/08; full list of members (4 pages)
18 June 2008Location of register of members (1 page)
14 May 2008Full accounts made up to 31 March 2007 (14 pages)
14 May 2008Appointment terminated director amanda hart (1 page)
14 May 2008Appointment terminated director amanda hart (1 page)
14 May 2008Full accounts made up to 31 March 2007 (14 pages)
1 May 2008Director appointed mr michael john low (1 page)
1 May 2008Appointment terminated secretary philsec LIMITED (1 page)
1 May 2008Appointment terminated secretary philsec LIMITED (1 page)
1 May 2008Director appointed mr michael john low (1 page)
27 February 2008Director appointed mrs amanda hart (2 pages)
27 February 2008Director appointed mrs amanda hart (2 pages)
12 February 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 February 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007New secretary appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
20 July 2007Return made up to 13/06/07; full list of members (2 pages)
20 July 2007Return made up to 13/06/07; full list of members (2 pages)
31 January 2007Secretary resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007New secretary appointed (1 page)
31 January 2007New secretary appointed (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Secretary resigned (1 page)
18 December 2006Company name changed strathdon secondaries general pa rtner LIMITED\certificate issued on 18/12/06 (2 pages)
18 December 2006Company name changed strathdon secondaries general pa rtner LIMITED\certificate issued on 18/12/06 (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New secretary appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006New secretary appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
17 July 2006Memorandum and Articles of Association (8 pages)
17 July 2006Memorandum and Articles of Association (4 pages)
17 July 2006Memorandum and Articles of Association (4 pages)
17 July 2006Memorandum and Articles of Association (8 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2006Registered office changed on 12/07/06 from: 24 great king street, edinburgh, EH3 6QN (1 page)
12 July 2006New secretary appointed;new director appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Company name changed bluethink LIMITED\certificate issued on 12/07/06 (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006Registered office changed on 12/07/06 from: 24 great king street, edinburgh, EH3 6QN (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006Company name changed bluethink LIMITED\certificate issued on 12/07/06 (2 pages)
12 July 2006New director appointed (1 page)
12 July 2006New secretary appointed;new director appointed (1 page)
13 June 2006Incorporation (17 pages)
13 June 2006Incorporation (17 pages)