SLIPC (GENERAL PARTNER INFRASTRUCTURE II LTP 2017) LIMITED

1 George Street, Edinburgh, EH2 2LL, United Kingdom
StatusACTIVE
Company No.SC582274
CategoryPrivate Limited Company
Incorporated22 Nov 2017
Age6 years, 6 months, 27 days
JurisdictionScotland

SUMMARY

SLIPC (GENERAL PARTNER INFRASTRUCTURE II LTP 2017) LIMITED is an active private limited company with number SC582274. It was incorporated 6 years, 6 months, 27 days ago, on 22 November 2017. The company address is 1 George Street, Edinburgh, EH2 2LL, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Jun 2024

Action Date: 15 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 12 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-06-12

Officer name: Mr Jad Shartouny

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Selley

Termination date: 2024-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-22

Officer name: Mr Angus Donald Roy

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Garden

Termination date: 2024-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Fitzgerald

Termination date: 2024-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-28

Officer name: Mr Matthew Selley

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abrdn Investments Holdings Europe Limited

Notification date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abrdn Private Equity (Europe) Limited

Cessation date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Garden

Appointment date: 2023-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-22

Officer name: Iain Walker

Documents

View document PDF

Change sail address company with new address

Date: 18 Aug 2023

Category: Address

Type: AD02

New address: 1 George Street Edinburgh EH2 2LL

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-21

Officer name: Mr John Paul Fitzgerald

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Christopher Dolby

Appointment date: 2022-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-21

Officer name: Iain Walker

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sla Corporate Secretary Limited

Change date: 2021-11-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-26

Psc name: Standard Life Investments (Private Captial) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Harris

Termination date: 2021-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Peter Archibald Mckellar

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Holly Sylvia Kidd

Termination date: 2020-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-30

Officer name: Sla Corporate Secretary Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Holly Sylvia Kidd

Appointment date: 2018-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-22

Officer name: David Ross Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Resolution

Date: 03 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-22

Officer name: Mr David Ross Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Holly Sylvia Kidd

Termination date: 2017-11-22

Documents

View document PDF

Resolution

Date: 30 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAC SYSTEMS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11894857
Status:ACTIVE
Category:Private Limited Company

ICB BRANDS HOLDINGS LIMITED

4 SCEPTRE HOUSE HORNBEAM SQUARE,HARROGATE,HG2 2PB

Number:06303241
Status:ACTIVE
Category:Private Limited Company

LAWTRADE LIMITED

CONEY HALL, SHARPSBRIDGE LANE,EAST SUSSEX,BN8 4SA

Number:03712856
Status:ACTIVE
Category:Private Limited Company

PLEASANTLY LIMITED

LEE GATE HOUSE,LONDON,SE12 8RG

Number:01853983
Status:ACTIVE
Category:Private Limited Company

STENIC POWER TOOLS LIMITED

149-151 SPARROWS HERNE, BUSHEY,HERTFORDSHIRE,WD23 1AQ

Number:04796624
Status:ACTIVE
Category:Private Limited Company

THE ASCOT PARTNERSHIP LIMITED

12 HOLMES CLOSE,ASCOT,SL5 9TJ

Number:07454937
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