Company NameASI (General Partner Sof Iv) Limited
Company StatusActive
Company NumberSC613248
CategoryPrivate Limited Company
Incorporation Date9 November 2018(5 years, 5 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 NameMark Lemond
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months
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
StatusCurrent
Appointed22 February 2022(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameSimon Tyszko
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr James Richard Bryden
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 June 2020(1 year, 7 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 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(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
Appointed09 November 2018(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
Appointed09 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Roger Jonathan Pim
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMiss Holly Sylvia Kidd
StatusResigned
Appointed09 November 2018(same day as company formation)
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 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

23 September 2021Delivered on: 5 October 2021
Persons entitled: The Royal Bank of Scotland International Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

7 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
16 November 2020Full accounts made up to 31 December 2019 (19 pages)
30 September 2020Termination of appointment of Peter Archibald Mckellar as a director on 30 September 2020 (1 page)
30 June 2020Termination of appointment of Holly Sylvia Kidd as a secretary on 30 June 2020 (1 page)
30 June 2020Appointment of Sla Corporate Secretary Limited as a secretary on 30 June 2020 (2 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
11 November 2019Current accounting period extended from 30 November 2019 to 30 December 2019 (1 page)
9 November 2018Incorporation
Statement of capital on 2018-11-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)