GPMS (GENERAL PARTNER ESF I) LIMITED
Status | ACTIVE |
Company No. | SC386260 |
Category | Private Limited Company |
Incorporated | 30 Sep 2010 |
Age | 13 years, 8 months, 5 days |
Jurisdiction | Scotland |
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
ACTIVEAssigned on 29 Apr 2024
Current time on role 1 month, 6 days
Director
Company Director
ACTIVEAssigned on 22 Feb 2022
Current time on role 2 years, 3 months, 11 days
Director
Company Director
ACTIVEAssigned on 22 Feb 2022
Current time on role 2 years, 3 months, 11 days
Director
Company Director
ACTIVEAssigned on 22 Feb 2022
Current time on role 2 years, 3 months, 11 days
Director
Company Director
ACTIVEAssigned on 22 Feb 2022
Current time on role 2 years, 3 months, 11 days
Secretary
RESIGNEDAssigned on 30 Sep 2010
Resigned on 21 Feb 2011
Time on role 4 months, 21 days
Secretary
RESIGNEDAssigned on 22 Oct 2018
Resigned on 31 May 2020
Time on role 1 year, 7 months, 9 days
Secretary
RESIGNEDAssigned on 21 Feb 2011
Resigned on 31 Oct 2014
Time on role 3 years, 8 months, 10 days
Secretary
RESIGNEDAssigned on 31 Oct 2014
Resigned on 22 Oct 2018
Time on role 3 years, 11 months, 22 days
ABRDN CORPORATE SECRETARY LIMITED
Corporate-secretary
RESIGNEDAssigned on 31 May 2020
Resigned on 29 Apr 2024
Time on role 3 years, 10 months, 29 days
Director
Chief Executive Officer
RESIGNEDAssigned on 30 Sep 2010
Resigned on 28 Aug 2012
Time on role 1 year, 10 months, 28 days
Director
Company Director
RESIGNEDAssigned on 30 Sep 2010
Resigned on 01 Oct 2021
Time on role 11 years, 1 day
Director
Company Director
RESIGNEDAssigned on 30 Sep 2010
Resigned on 22 Feb 2022
Time on role 11 years, 4 months, 22 days
Director
Company Director
RESIGNEDAssigned on 30 Sep 2010
Resigned on 30 Sep 2020
Time on role 10 years
Director
None
RESIGNEDAssigned on 10 Oct 2013
Resigned on 22 Feb 2022
Time on role 8 years, 4 months, 12 days
Director
Company Director
RESIGNEDAssigned 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 |
13 HEATHFIELD DRIVE,MITCHAM,CR4 3RD
Number: | 07608969 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLAIR HOUSE, 6 BLAIR ROAD,LANARK,ML8 5RF
Number: | SC307795 |
Status: | ACTIVE |
Category: | Private Limited Company |
RM101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD
Number: | 08916781 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NASH WORKS, NASH LANE,STOURBRIDGE,DY9 9TD
Number: | 05620561 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTWOOD BUSINESS CENTRE UNIT 5A ( S A G ) WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JG
Number: | 04374275 |
Status: | ACTIVE |
Category: | Private Limited Company |