GPMS (GENERAL PARTNER TIDAL REACH) LIMITED
Overview
Company Name | GPMS (GENERAL PARTNER TIDAL REACH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC272869 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GPMS (GENERAL PARTNER TIDAL REACH) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GPMS (GENERAL PARTNER TIDAL REACH) LIMITED located?
Registered Office Address | 50 Lothian Road, Festival Square EH3 9WJ Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GPMS (GENERAL PARTNER TIDAL REACH) LIMITED?
Company Name | From | Until |
---|---|---|
SLCP (GENERAL PARTNER TIDAL REACH) LIMITED | Jul 17, 2008 | Jul 17, 2008 |
STANDARD LIFE INVESTMENTS (GENERAL PARTNER TIDAL REACH) LIMITED | May 24, 2005 | May 24, 2005 |
STANDARD LIFE INVESTMENTS (NO 7) LIMITED | Sep 02, 2004 | Sep 02, 2004 |
What are the latest accounts for GPMS (GENERAL PARTNER TIDAL REACH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GPMS (GENERAL PARTNER TIDAL REACH) LIMITED?
Last Confirmation Statement Made Up To | Jun 15, 2025 |
---|---|
Next Confirmation Statement Due | Jun 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 15, 2024 |
Overdue | No |
What are the latest filings for GPMS (GENERAL PARTNER TIDAL REACH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 tidal reach) LIMITED\certificate issued on 29/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Gpms Corporate Secretary Limited as a secretary on Apr 29, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on Apr 29, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from 1 George Street Edinburgh Lothian 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 | 40 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 | 59 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 | ||||||||||
Change of details for Slcp (Holdings) Limited as a person with significant control on Nov 26, 2021 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Ian Harris as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 62 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 54 pages | AA | ||||||||||
Who are the officers of GPMS (GENERAL PARTNER TIDAL REACH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GPMS CORPORATE SECRETARY LIMITED | Secretary | Lothian Road, Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 322504400001 | ||||||||||
BRYDEN, James Richard | Director | Lothian Road, Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | British | Company Director | 290667380002 | ||||||||
LEMOND, Mark | Director | Lothian Road, Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | British | Company Director | 292870690001 | ||||||||
MCKAY, Merrick | Director | Lothian Road, Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | Australian,British | Company Director | 183665340001 | ||||||||
TYSZKO, Simon | Director | Lothian Road, Festival Square EH3 9WJ Edinburgh 50 United Kingdom | Scotland | British | Company Director | 292870680001 | ||||||||
BURNS, David John | Secretary | 1 George Street Edinburgh EH2 2LL Lothian | 153994550001 | |||||||||||
KIDD, Holly Sylvia | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 251778270001 | |||||||||||
MICKEL, Catriona Elizabeth | Secretary | 1 George Street Edinburgh EH2 2LL Lothian | 157936670002 | |||||||||||
O'BRIEN, Vincent Joseph | Nominee Secretary | 1 George Street Edinburgh EH2 2LL Lothian | British | 900028840001 | ||||||||||
THOMPSON, David Ross | Secretary | 1 George Street Edinburgh EH2 2LL Lothian | 192423540001 | |||||||||||
ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630002 | ||||||||||
CONNOLLY, Mark | Director | 13 Gloucester Place EH3 6EE Edinburgh | British | Company Director | 107092900002 | |||||||||
CUMMING, David Thorburn | Director | 1 Dalrymple Crescent EH9 2NU Edinburgh Lothian | Scotland | British | Investment Manager | 99088600001 | ||||||||
CURRIE, David | Director | 1 George Street Edinburgh EH2 2LL Lothian | United Kingdom | British | Chief Executive Officer | 58318510003 | ||||||||
HARRIS, Ian | Director | 1 George Street Edinburgh EH2 2LL Lothian | United Kingdom | British | Company Director | 153978360001 | ||||||||
HAY, Stewart | Director | 1 George Street Edinburgh EH2 2LL Lothian | United Kingfom | British | Company Director | 191306160001 | ||||||||
LITTLEBOY, William Regnar | Director | Park House 21b Inverleith Place EH3 5QD Edinburgh Midlothian | Scotland | British | Company Director | 83016810001 | ||||||||
MCKELLAR, Peter | Director | 1 George Street Edinburgh EH2 2LL Lothian | United Kingdom | British | Company Director | 86757180001 | ||||||||
O'BRIEN, Vincent Joseph | Nominee Director | 14 Peacock Place EH19 3RA Bonnyrigg Midlothian | British | 900028830001 | ||||||||||
PARIS, Roderick Louis | Director | 31 Inverleith Terrace EH3 5NU Edinburgh Midlothian | United Kingdom | British | Head Of Fixed Interest | 98815910002 | ||||||||
PATERSON, Graham Douglas | Director | 1 George Street Edinburgh EH2 2LL Lothian | United Kingdom | British | Investment Director | 162770060001 | ||||||||
PIM, Roger Jonathan | Director | 1 George Street Edinburgh EH2 2LL Lothian | Scotland | British,Irish | None | 159448480001 | ||||||||
SKEOCH, Norman Keith, Sir | Director | 19 Lennox Street EH4 1PY Edinburgh Midlothian | Scotland | British | Company Director | 63822530003 | ||||||||
TAVENDALE, Wendy Anne | Nominee Director | 27 Beresford Avenue EH5 3EU Edinburgh Midlothian | British | 900028820001 | ||||||||||
WATT, Alexander Peter | Director | Greyfriars Whim Road EH31 2BD Gullane East Lothian | Uk | British | Managing Director | 452100002 | ||||||||
WILLIAMSON, Craig James | Director | 1 George Street Edinburgh EH2 2LL Lothian | Scotland | British | Company Director | 142297420001 |
Who are the persons with significant control of GPMS (GENERAL PARTNER TIDAL REACH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Patria Cp (Holdings) Limited | Apr 06, 2016 | Lothian Road, Festival Square EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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