Edinburgh
EH2 2LL
Scotland
Director Name | Dr Gordon Fischbacher |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2022(5 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2020(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Peter Archibald McKellar |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Ian Harris |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Steven Brian Crayford Barton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Mr David Ross Thompson |
---|---|
Status | Resigned |
Appointed | 21 August 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Miss Holly Sylvia Kidd |
---|---|
Status | Resigned |
Appointed | 22 October 2018(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Ronan Melia |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 2022(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
9 January 2024 | Notification of Abrdn Investments Holdings Europe Limited as a person with significant control on 31 December 2023 (2 pages) |
---|---|
8 January 2024 | Cessation of Abrdn Private Equity (Europe) Limited as a person with significant control on 31 December 2023 (1 page) |
26 October 2023 | Termination of appointment of Ronan Melia as a director on 20 October 2023 (1 page) |
5 October 2023 | Full accounts made up to 31 December 2022 (77 pages) |
18 August 2023 | Register 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 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
31 May 2023 | Company name changed slipc (general partner scf I) LIMITED\certificate issued on 31/05/23
|
10 October 2022 | Full accounts made up to 31 December 2021 (76 pages) |
26 August 2022 | Appointment of Dr Gordon Fischbacher as a director on 26 August 2022 (2 pages) |
26 August 2022 | Appointment of Mr Ronan Melia as a director on 26 August 2022 (2 pages) |
26 August 2022 | Termination of appointment of Steven Brian Crayford Barton as a director on 26 August 2022 (1 page) |
25 August 2022 | Director's details changed for Mr Steven Brian Crayford Barton on 11 August 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
7 December 2021 | Secretary's details changed (1 page) |
3 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page) |
26 November 2021 | Change of details for Standard Life Investments (Private Capital) Limited as a person with significant control on 26 November 2021 (2 pages) |
6 October 2021 | Termination of appointment of Ian Harris as a director on 1 October 2021 (1 page) |
1 October 2021 | Full accounts made up to 31 December 2020 (75 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
31 December 2020 | Termination of appointment of Holly Sylvia Kidd as a secretary on 31 December 2020 (1 page) |
31 December 2020 | Appointment of Sla Corporate Secretary Limited as a secretary on 31 December 2020 (2 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (70 pages) |
30 September 2020 | Termination of appointment of Peter Archibald Mckellar as a director on 30 September 2020 (1 page) |
23 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
24 October 2018 | Termination of appointment of David Ross Thompson as a secretary on 22 October 2018 (1 page) |
24 October 2018 | Appointment of Miss Holly Sylvia Kidd as a secretary on 22 October 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
23 November 2017 | Resolutions
|
23 November 2017 | Secretary's details changed for Mr David Ross Thiompson on 21 August 2017 (1 page) |
23 November 2017 | Resolutions
|
23 November 2017 | Secretary's details changed for Mr David Ross Thiompson on 21 August 2017 (1 page) |
30 October 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
30 October 2017 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
3 October 2017 | Register(s) moved to registered inspection location 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
3 October 2017 | Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
3 October 2017 | Register(s) moved to registered inspection location 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
3 October 2017 | Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
21 August 2017 | Incorporation Statement of capital on 2017-08-21
|
21 August 2017 | Incorporation Statement of capital on 2017-08-21
|