GPMS GENERAL PARTNER 1 LIMITED

Register to unlock more data on OkredoRegister

GPMS GENERAL PARTNER 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC430252

Incorporation date

13/08/2012

Size

Dormant

Contacts

Registered address

Registered address

New Clarendon House, 114-116 George Street, Edinburgh EH2 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2012)
dot icon10/02/2026
Secretary's details changed for Gpms Corporate Secretary Limited on 2025-05-09
dot icon10/02/2026
Director's details changed for Mr Colin Burrow on 2025-05-09
dot icon24/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon12/05/2025
Change of details for Patria Europe 1 (Gp) Limited as a person with significant control on 2025-05-09
dot icon09/05/2025
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
dot icon04/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon28/05/2024
Certificate of change of name
dot icon27/05/2024
Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 50 Lothian Road, Festival Square Edinburgh EH3 9WJ on 2024-05-27
dot icon27/05/2024
Appointment of Gpms Corporate Secretary Limited as a secretary on 2024-04-29
dot icon27/05/2024
Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 2024-04-29
dot icon21/05/2024
Change of details for Ape Newco I Limited as a person with significant control on 2024-04-29
dot icon12/04/2024
Registered office address changed from 10 Queen's Terrace Aberdeen AB10 1XL Scotland to 1 George Street Edinburgh EH2 2LL on 2024-04-12
dot icon11/01/2024
Cessation of Abrdn Alternative Holdings Limited as a person with significant control on 2023-12-31
dot icon11/01/2024
Notification of Ape Newco I Limited as a person with significant control on 2023-12-31
dot icon19/09/2023
Director's details changed for Mr Colin Burrow on 2023-09-17
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/11/2022
Change of details for Aberdeen Alternatives (Holdings) Limited as a person with significant control on 2022-11-25
dot icon14/10/2022
Termination of appointment of Aberdeen Asset Management Plc as a secretary on 2022-09-30
dot icon14/10/2022
Appointment of Abrdn Corporate Secretary Limited as a secretary on 2022-09-30
dot icon11/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon04/03/2022
Change of details for Aberdeen Alternatives (Holdings) Limited as a person with significant control on 2016-04-06
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon01/10/2020
Appointment of Mr Merrick Mckay as a director on 2020-09-30
dot icon01/10/2020
Appointment of Mr Patrick Knechtli as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Peter Archibald Mckellar as a director on 2020-09-30
dot icon06/03/2020
Appointment of Mr Peter Archibald Mckellar as a director on 2020-03-06
dot icon27/02/2020
Termination of appointment of Graham John Mcdonald as a director on 2020-01-31
dot icon30/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/07/2019
Termination of appointment of Ian Douglas Shanks as a director on 2019-06-25
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon19/09/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon24/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/05/2018
Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen AB10 1XL on 2018-05-02
dot icon23/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon08/04/2016
Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 10 Queens Terrace Aberdeen AB10 1YG on 2016-04-08
dot icon11/09/2015
Director's details changed for Colin Burrow on 2015-09-11
dot icon11/09/2015
Director's details changed for Ian Douglas Shanks on 2015-09-11
dot icon01/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon25/11/2014
Certificate of change of name
dot icon24/11/2014
Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland to 10 Queens Terrace Aberdeen AB10 1XL on 2014-11-24
dot icon04/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Appointment of Aberdeen Asset Management Plc as a secretary
dot icon15/04/2014
Termination of appointment of Lloyds Secretaries Limited as a secretary
dot icon06/03/2014
Director's details changed for Mr Graham John Mcdonald on 2014-01-29
dot icon17/10/2013
Termination of appointment of Alice Nisbet as a director
dot icon16/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon05/06/2013
Appointment of Ian Douglas Shanks as a director
dot icon23/05/2013
Termination of appointment of Pamela Dickson as a director
dot icon15/01/2013
Director's details changed for Ms Alice Nisbet on 2012-09-10
dot icon16/10/2012
Appointment of Lloyds Secretaries Limited as a secretary
dot icon04/09/2012
Appointment of Ms Pamela Simone Dickson as a director
dot icon13/08/2012
Appointment of Ms Alice Nisbet as a director
dot icon13/08/2012
Appointment of Mr Graham John Mcdonald as a director
dot icon13/08/2012
Appointment of Colin Burrow as a director
dot icon13/08/2012
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon13/08/2012
Termination of appointment of Burness (Directors) Limited as a director
dot icon13/08/2012
Termination of appointment of Gary Gray as a director
dot icon13/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABRDN CORPORATE SECRETARY LIMITED
Corporate Secretary
30/09/2022 - 29/04/2024
143
ABERDEEN ASSET MANAGEMENT PLC
Corporate Secretary
01/04/2014 - 30/09/2022
115
Nisbet, Alice
Director
13/08/2012 - 15/10/2013
13
BURNESS PAULL (DIRECTORS) LIMITED
Corporate Director
13/08/2012 - 13/08/2012
231
LLOYDS SECRETARIES LIMITED
Corporate Secretary
10/10/2012 - 31/03/2014
293

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GPMS GENERAL PARTNER 1 LIMITED

GPMS GENERAL PARTNER 1 LIMITED is an(a) Active company incorporated on 13/08/2012 with the registered office located at New Clarendon House, 114-116 George Street, Edinburgh EH2 4LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GPMS GENERAL PARTNER 1 LIMITED?

toggle

GPMS GENERAL PARTNER 1 LIMITED is currently Active. It was registered on 13/08/2012 .

Where is GPMS GENERAL PARTNER 1 LIMITED located?

toggle

GPMS GENERAL PARTNER 1 LIMITED is registered at New Clarendon House, 114-116 George Street, Edinburgh EH2 4LH.

What does GPMS GENERAL PARTNER 1 LIMITED do?

toggle

GPMS GENERAL PARTNER 1 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GPMS GENERAL PARTNER 1 LIMITED?

toggle

The latest filing was on 10/02/2026: Secretary's details changed for Gpms Corporate Secretary Limited on 2025-05-09.