Company NameAbrdn (General Partner Scf I) Limited
DirectorsDouglas Scott Carrie and Gordon Fischbacher
Company StatusActive
Company NumberSC574254
CategoryPrivate Limited Company
Incorporation Date21 August 2017(6 years, 8 months ago)
Previous NameSlipc (General Partner Scf I) Limited

Business Activity

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

Directors

Director NameMr Douglas Scott Carrie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameDr Gordon Fischbacher
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(5 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed31 December 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Peter Archibald McKellar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 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
Appointed21 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Steven Brian Crayford Barton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMr David Ross Thompson
StatusResigned
Appointed21 August 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, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Ronan Melia
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2022(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
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

9 January 2024Notification of Abrdn Investments Holdings Europe Limited as a person with significant control on 31 December 2023 (2 pages)
8 January 2024Cessation of Abrdn Private Equity (Europe) Limited as a person with significant control on 31 December 2023 (1 page)
26 October 2023Termination of appointment of Ronan Melia as a director on 20 October 2023 (1 page)
5 October 2023Full accounts made up to 31 December 2022 (77 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)
22 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
31 May 2023Company name changed slipc (general partner scf I) LIMITED\certificate issued on 31/05/23
  • NM04 ‐ Change of name by provision in articles
(2 pages)
10 October 2022Full accounts made up to 31 December 2021 (76 pages)
26 August 2022Appointment of Dr Gordon Fischbacher as a director on 26 August 2022 (2 pages)
26 August 2022Appointment of Mr Ronan Melia as a director on 26 August 2022 (2 pages)
26 August 2022Termination of appointment of Steven Brian Crayford Barton as a director on 26 August 2022 (1 page)
25 August 2022Director's details changed for Mr Steven Brian Crayford Barton on 11 August 2022 (2 pages)
22 June 2022Confirmation statement made on 15 June 2022 with no updates (3 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)
1 October 2021Full accounts made up to 31 December 2020 (75 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
31 December 2020Termination of appointment of Holly Sylvia Kidd as a secretary on 31 December 2020 (1 page)
31 December 2020Appointment of Sla Corporate Secretary Limited as a secretary on 31 December 2020 (2 pages)
29 December 2020Full accounts made up to 31 December 2019 (70 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 2018Termination of appointment of David Ross Thompson as a secretary on 22 October 2018 (1 page)
24 October 2018Appointment of Miss Holly Sylvia Kidd as a secretary on 22 October 2018 (2 pages)
28 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
23 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 November 2017Secretary's details changed for Mr David Ross Thiompson on 21 August 2017 (1 page)
23 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 November 2017Secretary's details changed for Mr David Ross Thiompson on 21 August 2017 (1 page)
30 October 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
30 October 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (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)
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)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)