GPMS (GENERAL PARTNER) LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

19/06/2519 June 2025 NewRegister(s) moved to registered office address New Clarendon House 114-116 George Street Edinburgh EH2 4LH

View Document

12/05/2512 May 2025 Change of details for Patria Cp (Holdings) Limited as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 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 2025-05-09

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-15 with updates

View Document

29/05/2429 May 2024 Certificate of change of name

View Document

21/05/2421 May 2024 Change of details for Abrdn Cp (Holdings) Limited as a person with significant control on 2024-04-29

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/08/2318 August 2023 Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL

View Document

10/08/2310 August 2023 Director's details changed for Mr James Richard Bryden on 2023-08-08

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/02/2224 February 2022 Appointment of Mr Merrick Mckay as a director on 2022-02-22

View Document

24/02/2224 February 2022 Termination of appointment of Roger Jonathan Pim as a director on 2022-02-22

View Document

24/02/2224 February 2022 Termination of appointment of Stewart Hay as a director on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Mr James Richard Bryden as a director on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Simon Tyszko as a director on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Mark Lemond as a director on 2022-02-22

View Document

07/12/217 December 2021 Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Slcp (Holdings) Limited as a person with significant control on 2021-11-26

View Document

06/10/216 October 2021 Termination of appointment of Ian Harris as a director on 2021-10-01

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, SECRETARY HOLLY KIDD

View Document

11/06/2011 June 2020 CORPORATE SECRETARY APPOINTED SLA CORPORATE SECRETARY LIMITED

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY DAVID THOMPSON

View Document

24/10/1824 October 2018 SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

03/10/173 October 2017 SAIL ADDRESS CREATED

View Document

03/10/173 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

06/11/146 November 2014 SECRETARY APPOINTED MR DAVID ROSS THOMPSON

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY CATRIONA MICKEL

View Document

17/07/1417 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 SECRETARY'S CHANGE OF PARTICULARS / CATRIONA ELIZABETH MICKEL / 17/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRIS / 17/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRIS / 17/10/2013

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAMSON

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR ROGER JONATHAN PIM

View Document

18/07/1318 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED CRAIG WILLIAMSON

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE

View Document

19/07/1219 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCKELLAR / 29/06/2012

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CATRIONA ELIZABETH LAMB / 30/04/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CURRIE / 01/02/2012

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CURRIE / 07/07/2011

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BURNS

View Document

21/02/1121 February 2011 SECRETARY APPOINTED CATRIONA ELIZABETH LAMB

View Document

09/09/109 September 2010 DIRECTOR APPOINTED IAN HARRIS

View Document

09/09/109 September 2010 SECRETARY APPOINTED MR DAVID JOHN BURNS

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY VINCENT O'BRIEN

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PATERSON

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCKELLAR / 27/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCKELLAR / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HAY / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CURRIE / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH O'BRIEN / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PATERSON / 19/10/2009

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 SECTION 357 DIRECTORS INTERESTS 04/10/2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 POTENTIAL CONFLICT OF INTEREST 01/10/2008

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 COMPANY NAME CHANGED STANDARD LIFE INVESTMENTS (GENERAL PARTNER) LIMITED CERTIFICATE ISSUED ON 17/07/08

View Document

04/06/084 June 2008 DIRECTOR APPOINTED GRAHAM PATERSON

View Document

30/05/0830 May 2008 RETURN MADE UP TO 23/03/08; CHANGE OF MEMBERS

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACC. REF. DATE EXTENDED FROM 15/11/04 TO 31/12/04

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 15/11/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 15/11/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 15/11/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 15/11/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 15/11/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: STANDARD LIFE HOUSE 30 LOTHIAN ROAD EDINBURGH EH1 2DH

View Document

22/04/9922 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 15/11/98

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 ALTER MEM AND ARTS 01/09/98

View Document

04/09/984 September 1998 S366A DISP HOLDING AGM 01/09/98

View Document

04/09/984 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/983 September 1998 COMPANY NAME CHANGED STANDARD LIFE GENERAL PARTNER LI MITED CERTIFICATE ISSUED ON 03/09/98

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 15/11/98

View Document

04/06/984 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/984 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9BY

View Document

04/06/984 June 1998 ADOPT MEM AND ARTS 03/06/98

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 COMPANY NAME CHANGED LOTHIAN FIFTY (500) LIMITED CERTIFICATE ISSUED ON 03/06/98

View Document

01/04/981 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 12 HOPE STREET EDINBURGH EH2 4DD

View Document

23/03/9823 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company