GPMS (GENERAL PARTNER II) LIMITED: Filings

  • Overview

    Company NameGPMS (GENERAL PARTNER II) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC215737
    JurisdictionScotland
    Date of Creation

    What are the latest filings for GPMS (GENERAL PARTNER II) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered office address New Clarendon House 114-116 George Street Edinburgh EH2 4LH

    1 pagesAD04

    Change of details for Patria Cp (Holdings) Limited as a person with significant control on May 09, 2025

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 15, 2024 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed slcp (general partner ii) LIMITED\certificate issued on 29/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 29, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 27, 2024

    RES15

    Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on Apr 29, 2024

    1 pagesTM02

    Appointment of Gpms Corporate Secretary Limited as a secretary on Apr 29, 2024

    2 pagesAP04

    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 pagesAD01

    Change of details for Abrdn Cp (Holdings) Limited as a person with significant control on Apr 29, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    153 pagesAA

    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 pagesAD02

    Director's details changed for Mr James Richard Bryden on Aug 08, 2023

    2 pagesCH01

    Confirmation statement made on Jun 15, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    178 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Roger Jonathan Pim as a director on Feb 22, 2022

    1 pagesTM01

    Appointment of Mark Lemond as a director on Feb 22, 2022

    2 pagesAP01

    Appointment of Mr Merrick Mckay as a director on Feb 22, 2022

    2 pagesAP01

    Appointment of Simon Tyszko as a director on Feb 22, 2022

    2 pagesAP01

    Appointment of Mr James Richard Bryden as a director on Feb 22, 2022

    2 pagesAP01

    Termination of appointment of Stewart Hay as a director on Feb 22, 2022

    1 pagesTM01

    Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021

    1 pagesCH04

    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