GPMS (GENERAL PARTNER ESF I) LIMITED

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom
StatusACTIVE
Company No.SC386260
CategoryPrivate Limited Company
Incorporated30 Sep 2010
Age13 years, 8 months, 5 days
JurisdictionScotland

SUMMARY

GPMS (GENERAL PARTNER ESF I) LIMITED is an active private limited company with number SC386260. It was incorporated 13 years, 8 months, 5 days ago, on 30 September 2010. The company address is 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom.



People

GPMS CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Apr 2024

Current time on role 1 month, 6 days

BRYDEN, James Richard

Director

Company Director

ACTIVE

Assigned on 22 Feb 2022

Current time on role 2 years, 3 months, 11 days

LEMOND, Mark

Director

Company Director

ACTIVE

Assigned on 22 Feb 2022

Current time on role 2 years, 3 months, 11 days

MCKAY, Merrick

Director

Company Director

ACTIVE

Assigned on 22 Feb 2022

Current time on role 2 years, 3 months, 11 days

TYSZKO, Simon

Director

Company Director

ACTIVE

Assigned on 22 Feb 2022

Current time on role 2 years, 3 months, 11 days

BURNS, David John

Secretary

RESIGNED

Assigned on 30 Sep 2010

Resigned on 21 Feb 2011

Time on role 4 months, 21 days

KIDD, Holly Sylvia

Secretary

RESIGNED

Assigned on 22 Oct 2018

Resigned on 31 May 2020

Time on role 1 year, 7 months, 9 days

MICKEL, Catriona Elizabeth

Secretary

RESIGNED

Assigned on 21 Feb 2011

Resigned on 31 Oct 2014

Time on role 3 years, 8 months, 10 days

THOMPSON, David Ross

Secretary

RESIGNED

Assigned on 31 Oct 2014

Resigned on 22 Oct 2018

Time on role 3 years, 11 months, 22 days

ABRDN CORPORATE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 May 2020

Resigned on 29 Apr 2024

Time on role 3 years, 10 months, 29 days

CURRIE, David

Director

Chief Executive Officer

RESIGNED

Assigned on 30 Sep 2010

Resigned on 28 Aug 2012

Time on role 1 year, 10 months, 28 days

HARRIS, Ian

Director

Company Director

RESIGNED

Assigned on 30 Sep 2010

Resigned on 01 Oct 2021

Time on role 11 years, 1 day

HAY, Stewart

Director

Company Director

RESIGNED

Assigned on 30 Sep 2010

Resigned on 22 Feb 2022

Time on role 11 years, 4 months, 22 days

MCKELLAR, Peter Archibald

Director

Company Director

RESIGNED

Assigned on 30 Sep 2010

Resigned on 30 Sep 2020

Time on role 10 years

PIM, Roger Jonathan

Director

None

RESIGNED

Assigned on 10 Oct 2013

Resigned on 22 Feb 2022

Time on role 8 years, 4 months, 12 days

WILLIAMSON, Craig James

Director

Company Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 10 Oct 2013

Time on role 1 year, 9 days


Some Companies

C C M SUPPLIES (NOTTINGHAM) LIMITED

ISABELLA COURT ENTERPRISE CLOSE,MANSFIELD,NG19 7JY

Number:03441824
Status:ACTIVE
Category:Private Limited Company

CLEAN CONSULT LTD

13 HEATHFIELD DRIVE,MITCHAM,CR4 3RD

Number:07608969
Status:ACTIVE
Category:Private Limited Company

M.G. CARS LIMITED

BLAIR HOUSE, 6 BLAIR ROAD,LANARK,ML8 5RF

Number:SC307795
Status:ACTIVE
Category:Private Limited Company

OASIS MOTORS LTD

RM101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD

Number:08916781
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUINTETTE LIMITED

NASH WORKS, NASH LANE,STOURBRIDGE,DY9 9TD

Number:05620561
Status:ACTIVE
Category:Private Limited Company

STRATEGIC NOMINEES LIMITED

WESTWOOD BUSINESS CENTRE UNIT 5A ( S A G ) WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JG

Number:04374275
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source