Company NameSLCP (General Partner Infrastructure Secondary I) Limited
Company StatusActive
Company NumberSC487633
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Jonathan Pim
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
Midlothian
EH2 2LL
Scotland
Director NameNeil Christopher Dolby
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(7 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
Midlothian
EH2 2LL
Scotland
Director NameMr Graeme Kenneth Wilson Dunbar
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(7 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
Midlothian
EH2 2LL
Scotland
Director NameMr Dominic James Helmsley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(7 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
Midlothian
EH2 2LL
Scotland
Director NameIain Walker
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(7 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
Midlothian
EH2 2LL
Scotland
Secretary NameSLA Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed31 May 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed31 May 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Peter Archibald McKellar
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
Midlothian
EH2 2LL
Scotland
Director NameMr Ian Harris
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
Midlothian
EH2 2LL
Scotland
Director NameMr Stewart Hay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingfom
Correspondence Address1 George Street
Edinburgh
Midlothian
EH2 2LL
Scotland
Secretary NameMr David Ross Thompson
StatusResigned
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
Midlothian
EH2 2LL
Scotland
Secretary NameMiss Holly Sylvia Kidd
StatusResigned
Appointed22 October 2018(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Contact

Websitestandardlife.co.uk
Telephone01843 148421
Telephone regionThanet

Location

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

Shareholders

100 at £1Slcp (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

11 January 2024Notification of Abrdn Investments Holdings Europe Limited as a person with significant control on 31 December 2023 (2 pages)
11 January 2024Cessation of Abrdn Cp (Holdings) Limited as a person with significant control on 31 December 2023 (1 page)
27 September 2023Appointment of Mr David George Garden as a director on 22 September 2023 (2 pages)
25 September 2023Termination of appointment of Iain Walker as a director on 22 September 2023 (1 page)
18 August 2023Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL (1 page)
27 June 2023Full accounts made up to 31 December 2022 (96 pages)
22 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
10 October 2022Full accounts made up to 31 December 2021 (73 pages)
22 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
21 March 2022Appointment of Mr Dominic James Helmsley as a director on 21 March 2022 (2 pages)
21 March 2022Appointment of Iain Walker as a director on 21 March 2022 (2 pages)
21 March 2022Appointment of Neil Christopher Dolby as a director on 21 March 2022 (2 pages)
21 March 2022Appointment of Mr Graeme Kenneth Wilson Dunbar as a director on 21 March 2022 (2 pages)
17 March 2022Termination of appointment of Stewart Hay as a director on 10 March 2022 (1 page)
7 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
26 November 2021Change of details for Slcp (Holdings) Limited as a person with significant control on 26 November 2021 (2 pages)
6 October 2021Termination of appointment of Ian Harris as a director on 1 October 2021 (1 page)
1 October 2021Full accounts made up to 31 December 2020 (62 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 31 December 2019 (54 pages)
30 September 2020Termination of appointment of Peter Archibald Mckellar as a director on 30 September 2020 (1 page)
23 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
19 June 2020Appointment of Sla Corporate Secretary Limited as a secretary on 31 May 2020 (2 pages)
11 June 2020Termination of appointment of Holly Sylvia Kidd as a secretary on 31 May 2020 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (53 pages)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
24 October 2018Appointment of Miss Holly Sylvia Kidd as a secretary on 22 October 2018 (2 pages)
24 October 2018Termination of appointment of David Ross Thompson as a secretary on 22 October 2018 (1 page)
12 September 2018Full accounts made up to 31 December 2017 (54 pages)
28 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
3 October 2017Register(s) moved to registered inspection location 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
3 October 2017Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
3 October 2017Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
3 October 2017Register(s) moved to registered inspection location 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
27 September 2017Full accounts made up to 31 December 2016 (38 pages)
27 September 2017Full accounts made up to 31 December 2016 (38 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
28 June 2016Full accounts made up to 31 December 2015 (28 pages)
28 June 2016Full accounts made up to 31 December 2015 (28 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
28 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
28 October 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)