Company NameSlipc (General Partner Pmd Co-Invest 2017) Limited
Company StatusDissolved
Company NumberSC571252
CategoryPrivate Limited Company
Incorporation Date14 July 2017(6 years, 9 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks 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 James Richard Bryden
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMark Lemond
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 31 October 2023)
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
StatusClosed
Appointed22 February 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Simon Tyszko
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusClosed
Appointed31 December 2020(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 31 October 2023)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Peter Archibald McKellar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Ian Harris
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Dominic James Helmsley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Roger Jonathan Pim
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMr David Ross Thompson
StatusResigned
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMiss Holly Sylvia Kidd
StatusResigned
Appointed22 October 2018(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

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 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
9 August 2023Application to strike the company off the register (2 pages)
23 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
24 February 2022Termination of appointment of Dominic James Helmsley as a director on 22 February 2022 (1 page)
24 February 2022Appointment of Mr Merrick Mckay as a director on 22 February 2022 (2 pages)
24 February 2022Appointment of Mark Lemond as a director on 22 February 2022 (2 pages)
24 February 2022Appointment of Simon Tyszko as a director on 22 February 2022 (2 pages)
24 February 2022Termination of appointment of Roger Jonathan Pim as a director on 22 February 2022 (1 page)
24 February 2022Appointment of Mr James Richard Bryden as a director on 22 February 2022 (2 pages)
7 December 2021Secretary's details changed (1 page)
3 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 (Private Capital) 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)
24 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)
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 (6 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)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 December 2018 (12 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)
28 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 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(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)
24 July 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
24 July 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
14 July 2017Incorporation
Statement of capital on 2017-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
14 July 2017Incorporation
Statement of capital on 2017-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)