Company NameAberdeen General Partner 1 Limited
Company StatusActive
Company NumberSC430252
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)
Previous NameUberior Gp 1 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Burrow
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(same day as company formation)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Patrick Knechtli
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Merrick McKay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian,British
StatusCurrent
Appointed30 September 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 September 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr Alice Nisbet
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompliance Manager
Country of ResidenceScotland
Correspondence AddressLevel 3 New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Graham John McDonald
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleFund Manager
Country of ResidenceScotland
Correspondence AddressScottish Widows Investment Partnership Edinburgh O
60 Morrison Street
Edinburgh
EH3 8BE
Scotland
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed16 August 2012(3 days after company formation)
Appointment Duration9 months, 1 week (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameIan Douglas Shanks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(9 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Peter Archibald McKellar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(7 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed13 August 2012(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2012(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2014)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed01 April 2014(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2022)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland

Contact

Telephone01224 625766
Telephone regionAberdeen

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£7,423,797
Net Worth£1
Cash£1
Current Liabilities£9,585

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

22 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
24 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
1 October 2020Appointment of Mr Patrick Knechtli as a director on 30 September 2020 (2 pages)
1 October 2020Appointment of Mr Merrick Mckay as a director on 30 September 2020 (2 pages)
30 September 2020Termination of appointment of Peter Archibald Mckellar as a director on 30 September 2020 (1 page)
6 March 2020Appointment of Mr Peter Archibald Mckellar as a director on 6 March 2020 (2 pages)
27 February 2020Termination of appointment of Graham John Mcdonald as a director on 31 January 2020 (1 page)
30 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
9 July 2019Termination of appointment of Ian Douglas Shanks as a director on 25 June 2019 (1 page)
19 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
2 May 2018Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen AB10 1XL on 2 May 2018 (1 page)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
31 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
8 April 2016Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 10 Queens Terrace Aberdeen AB10 1YG on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 10 Queens Terrace Aberdeen AB10 1YG on 8 April 2016 (1 page)
11 September 2015Director's details changed for Ian Douglas Shanks on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Colin Burrow on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Colin Burrow on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Ian Douglas Shanks on 11 September 2015 (2 pages)
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(6 pages)
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(6 pages)
12 June 2015Full accounts made up to 31 December 2014 (20 pages)
12 June 2015Full accounts made up to 31 December 2014 (20 pages)
25 November 2014Company name changed uberior gp 1 LIMITED\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
(3 pages)
25 November 2014Company name changed uberior gp 1 LIMITED\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 November 2014Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014 (1 page)
4 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(16 pages)
4 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(16 pages)
13 May 2014Full accounts made up to 31 December 2013 (20 pages)
13 May 2014Full accounts made up to 31 December 2013 (20 pages)
24 April 2014Appointment of Aberdeen Asset Management Plc as a secretary (3 pages)
24 April 2014Appointment of Aberdeen Asset Management Plc as a secretary (3 pages)
15 April 2014Termination of appointment of Lloyds Secretaries Limited as a secretary (1 page)
15 April 2014Termination of appointment of Lloyds Secretaries Limited as a secretary (1 page)
6 March 2014Director's details changed for Mr Graham John Mcdonald on 29 January 2014 (2 pages)
6 March 2014Director's details changed for Mr Graham John Mcdonald on 29 January 2014 (2 pages)
17 October 2013Termination of appointment of Alice Nisbet as a director (1 page)
17 October 2013Termination of appointment of Alice Nisbet as a director (1 page)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(7 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(7 pages)
5 June 2013Appointment of Ian Douglas Shanks as a director (3 pages)
5 June 2013Appointment of Ian Douglas Shanks as a director (3 pages)
23 May 2013Termination of appointment of Pamela Dickson as a director (1 page)
23 May 2013Termination of appointment of Pamela Dickson as a director (1 page)
15 January 2013Director's details changed for Ms Alice Nisbet on 10 September 2012 (2 pages)
15 January 2013Director's details changed for Ms Alice Nisbet on 10 September 2012 (2 pages)
16 October 2012Appointment of Lloyds Secretaries Limited as a secretary (3 pages)
16 October 2012Appointment of Lloyds Secretaries Limited as a secretary (3 pages)
4 September 2012Appointment of Ms Pamela Simone Dickson as a director (3 pages)
4 September 2012Appointment of Ms Pamela Simone Dickson as a director (3 pages)
13 August 2012Incorporation (35 pages)
13 August 2012Appointment of Colin Burrow as a director (2 pages)
13 August 2012Termination of appointment of Burness (Directors) Limited as a director (1 page)
13 August 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
13 August 2012Appointment of Ms Alice Nisbet as a director (2 pages)
13 August 2012Termination of appointment of Gary Gray as a director (1 page)
13 August 2012Appointment of Mr Graham John Mcdonald as a director (2 pages)
13 August 2012Incorporation (35 pages)
13 August 2012Appointment of Ms Alice Nisbet as a director (2 pages)
13 August 2012Appointment of Colin Burrow as a director (2 pages)
13 August 2012Appointment of Mr Graham John Mcdonald as a director (2 pages)
13 August 2012Termination of appointment of Burness (Directors) Limited as a director (1 page)
13 August 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
13 August 2012Termination of appointment of Gary Gray as a director (1 page)