Company NameStandard Life Investments (General Partner Gfs) Limited
DirectorsLynn Scott and Douglas Scott Carrie
Company StatusActive
Company NumberSC529947
CategoryPrivate Limited Company
Incorporation Date17 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lynn Scott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Douglas Scott Carrie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2016(5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed31 December 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Mandy Louise Rawlinson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Denise Elisabeth Thomas
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameHolly Sylvia Kidd
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Helen Margaret Webster
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(2 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Contact

Websitewww.spinvestments.com

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

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

23 November 2023Termination of appointment of Denise Elisabeth Thomas as a director on 23 November 2023 (1 page)
13 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
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)
26 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
27 February 2023Director's details changed for Mrs Denise Elisabeth Thomas on 27 February 2023 (2 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
22 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
7 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
26 November 2021Change of details for Standard Life Investments Limited as a person with significant control on 26 November 2021 (2 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
26 March 2021Termination of appointment of Mandy Louise Rawlinson as a director on 23 March 2021 (1 page)
31 December 2020Appointment of Sla Corporate Secretary Limited as a secretary on 31 December 2020 (2 pages)
31 December 2020Termination of appointment of Holly Sylvia Kidd as a secretary on 31 December 2020 (1 page)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
23 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
11 June 2019Termination of appointment of Helen Margaret Webster as a director on 7 June 2019 (1 page)
11 February 2019Director's details changed for Mrs Helen Margaret Webster on 11 February 2019 (2 pages)
20 November 2018Appointment of Mrs Helen Margaret Webster as a director on 11 October 2018 (2 pages)
27 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
4 April 2018Accounts for a dormant company made up to 31 December 2017 (14 pages)
26 March 2018Director's details changed for Ms Mandy Louise Rawlinson on 10 May 2017 (2 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)
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 June 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
23 August 2016Appointment of Mr Douglas Carrie as a director on 17 August 2016 (2 pages)
23 August 2016Appointment of Mr Douglas Carrie as a director on 17 August 2016 (2 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
2 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
2 May 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
26 April 2016Director's details changed for Mrs Denise Elizabeth Thomas on 22 April 2016 (4 pages)
26 April 2016Director's details changed for Mrs Denise Elizabeth Thomas on 22 April 2016 (4 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)