GPMS (GENERAL PARTNER ESP 2004) LIMITED

GPMS (GENERAL PARTNER ESP 2004) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGPMS (GENERAL PARTNER ESP 2004) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC227033
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GPMS (GENERAL PARTNER ESP 2004) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GPMS (GENERAL PARTNER ESP 2004) LIMITED located?

    Registered Office Address
    New Clarendon House
    114-116 George Street
    EH2 4LH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GPMS (GENERAL PARTNER ESP 2004) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLCP (GENERAL PARTNER ESP 2004) LIMITEDJul 17, 2008Jul 17, 2008
    STANDARD LIFE INVESTMENTS (GENERAL PARTNER ESP 2004) LIMITEDAug 23, 2004Aug 23, 2004
    SL INVESTMENTS (NO.4) LIMITEDJan 16, 2002Jan 16, 2002

    What are the latest accounts for GPMS (GENERAL PARTNER ESP 2004) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GPMS (GENERAL PARTNER ESP 2004) LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for GPMS (GENERAL PARTNER ESP 2004) LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    19 pagesAA

    Confirmation statement made on Jun 15, 2024 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed slcp (general partner esp 2004) 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

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

    2 pagesAP04

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

    1 pagesTM02

    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

    99 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

    122 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

    Change of details for Slcp (Holdings) Limited as a person with significant control on Nov 26, 2021

    2 pagesPSC05

    Who are the officers of GPMS (GENERAL PARTNER ESP 2004) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GPMS CORPORATE SECRETARY LIMITED
    Lothian Road, Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road, Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC806762
    322504400001
    BRYDEN, James Richard
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    United KingdomBritishCompany Director290667380002
    LEMOND, Mark
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    United KingdomBritishCompany Director292870690001
    MCKAY, Merrick
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    United KingdomAustralian,BritishCompany Director183665340001
    TYSZKO, Simon
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    ScotlandBritishCompany Director292870680001
    BURNS, David John
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    Secretary
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    154041950001
    HOUSTON, Thomas Black
    Ferndale 70 Garvock Hill
    KY12 7UU Dunfermline
    Fife
    Secretary
    Ferndale 70 Garvock Hill
    KY12 7UU Dunfermline
    Fife
    BritishSolicitor6871150001
    KIDD, Holly Sylvia
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    251778430001
    MICKEL, Catriona Elizabeth
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    Secretary
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    157937070002
    O'BRIEN, Vincent Joseph
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    Secretary
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    British66940900002
    THOMPSON, David Ross
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    Secretary
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    192423230001
    ABRDN CORPORATE SECRETARY LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC559540
    268172630002
    CONNOLLY, Mark
    13 Gloucester Place
    EH3 6EE Edinburgh
    Director
    13 Gloucester Place
    EH3 6EE Edinburgh
    BritishCompany Director107092900002
    CUMMING, David Thorburn
    1 Dalrymple Crescent
    EH9 2NU Edinburgh
    Lothian
    Director
    1 Dalrymple Crescent
    EH9 2NU Edinburgh
    Lothian
    ScotlandBritishInvestment Manager99088600001
    CURRIE, David
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    Director
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    United KingdomBritishChief Executive Officer58318510003
    HARRIS, Ian
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    Director
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    United KingdomBritishCompany Director153978360001
    HAY, Stewart
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    Director
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    United KingfomBritishCompany Director191306160001
    HOUSTON, Thomas Black
    Ferndale 70 Garvock Hill
    KY12 7UU Dunfermline
    Fife
    Director
    Ferndale 70 Garvock Hill
    KY12 7UU Dunfermline
    Fife
    BritishSolicitor6871150001
    LITTLEBOY, William Regnar
    Park House
    21b Inverleith Place
    EH3 5QD Edinburgh
    Midlothian
    Director
    Park House
    21b Inverleith Place
    EH3 5QD Edinburgh
    Midlothian
    ScotlandBritishCompany Director83016810001
    LYNN, Jane Elizabeth
    27 Grange Terrace
    EH9 2LE Edinburgh
    Midlothian
    Director
    27 Grange Terrace
    EH9 2LE Edinburgh
    Midlothian
    BritishSolicitor62464320002
    MCKELLAR, Peter
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    Director
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    United KingdomBritishCompany Director86757180001
    PARIS, Roderick Louis
    31 Inverleith Terrace
    EH3 5NU Edinburgh
    Midlothian
    Director
    31 Inverleith Terrace
    EH3 5NU Edinburgh
    Midlothian
    United KingdomBritishHead Of Fixed Interest98815910002
    PATERSON, Graham Douglas
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    Director
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    United KingdomBritishInvestment Director162770060001
    PIM, Roger Jonathan
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    Director
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    ScotlandBritish,IrishNone159448480001
    SKEOCH, Norman Keith
    19 Lennox Street
    EH4 1PY Edinburgh
    Midlothian
    Director
    19 Lennox Street
    EH4 1PY Edinburgh
    Midlothian
    ScotlandBritishCompany Director63822530003
    WATT, Alexander Peter
    Greyfriars Whim Road
    EH31 2BD Gullane
    East Lothian
    Director
    Greyfriars Whim Road
    EH31 2BD Gullane
    East Lothian
    UkBritishManaging Director452100002
    WILLIAMSON, Craig James
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    Director
    1 George Street
    Edinburgh
    EH2 2LL Midlothian
    ScotlandBritishCompany Director142297420001

    Who are the persons with significant control of GPMS (GENERAL PARTNER ESP 2004) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    Apr 06, 2016
    114-116 George Street
    EH2 4LH Edinburgh
    New Clarendon House
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc293351
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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