GPMS (GENERAL PARTNER II) LIMITED: Filings
Overview
| Company Name | GPMS (GENERAL PARTNER II) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC215737 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for GPMS (GENERAL PARTNER II) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address New Clarendon House 114-116 George Street Edinburgh EH2 4LH | 1 pages | AD04 | ||||||||||
Change of details for Patria Cp (Holdings) Limited as a person with significant control on May 09, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 50 Lothian Road, Festival Square Edinburgh EH3 9WJ United Kingdom to New Clarendon House 114-116 George Street Edinburgh EH2 4LH on May 09, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed slcp (general partner ii) LIMITED\certificate issued on 29/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on Apr 29, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Gpms Corporate Secretary Limited as a secretary on Apr 29, 2024 | 2 pages | AP04 | ||||||||||
Registered office address changed from 1 George Street Edinburgh Midlothian EH2 2LL to 50 Lothian Road, Festival Square Edinburgh EH3 9WJ on May 27, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Abrdn Cp (Holdings) Limited as a person with significant control on Apr 29, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 153 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Director's details changed for Mr James Richard Bryden on Aug 08, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 178 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roger Jonathan Pim as a director on Feb 22, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mark Lemond as a director on Feb 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Merrick Mckay as a director on Feb 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Simon Tyszko as a director on Feb 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Richard Bryden as a director on Feb 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stewart Hay as a director on Feb 22, 2022 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021 | 1 pages | CH04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0