SLCP (GENERAL PARTNER EDCASTLE) LIMITED
LOTHIAN STANDARD LIFE INVESTMENTS (GENERAL PARTNER EDCASTLE) LIMITED STANDARD LIFE INVESTMENTS (NO 6) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2LL

Company number SC272868
Status Active
Incorporation Date 2 September 2004
Company Type Private Limited Company
Address 1 GEORGE STREET, EDINBURGH, LOTHIAN, EH2 2LL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Full accounts made up to 31 December 2014. The most likely internet sites of SLCP (GENERAL PARTNER EDCASTLE) LIMITED are www.slcpgeneralpartneredcastle.co.uk, and www.slcp-general-partner-edcastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Slcp General Partner Edcastle Limited is a Private Limited Company. The company registration number is SC272868. Slcp General Partner Edcastle Limited has been working since 02 September 2004. The present status of the company is Active. The registered address of Slcp General Partner Edcastle Limited is 1 George Street Edinburgh Lothian Eh2 2ll. . THOMPSON, David Ross is a Secretary of the company. HARRIS, Ian is a Director of the company. HAY, Stewart is a Director of the company. MCKELLAR, Peter is a Director of the company. PIM, Roger Jonathan is a Director of the company. Secretary BURNS, David John has been resigned. Secretary MICKEL, Catriona Elizabeth has been resigned. Nominee Secretary O'BRIEN, Vincent Joseph has been resigned. Director CONNOLLY, Mark has been resigned. Director CUMMING, David Thorburn has been resigned. Director CURRIE, David has been resigned. Director LITTLEBOY, William Regnar has been resigned. Nominee Director O'BRIEN, Vincent Joseph has been resigned. Director PARIS, Roderick Louis has been resigned. Director PATERSON, Graham Douglas has been resigned. Director SKEOCH, Norman Keith has been resigned. Nominee Director TAVENDALE, Wendy Anne has been resigned. Director WATT, Alexander Peter has been resigned. Director WILLIAMSON, Craig James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMPSON, David Ross
Appointed Date: 31 October 2014

Director
HARRIS, Ian
Appointed Date: 01 August 2010
53 years old

Director
HAY, Stewart
Appointed Date: 14 September 2007
65 years old

Director
MCKELLAR, Peter
Appointed Date: 14 September 2007
60 years old

Director
PIM, Roger Jonathan
Appointed Date: 10 October 2013
49 years old

Resigned Directors

Secretary
BURNS, David John
Resigned: 21 February 2011
Appointed Date: 01 August 2010

Secretary
MICKEL, Catriona Elizabeth
Resigned: 31 October 2014
Appointed Date: 21 February 2011

Nominee Secretary
O'BRIEN, Vincent Joseph
Resigned: 01 August 2010
Appointed Date: 02 September 2004

Director
CONNOLLY, Mark
Resigned: 14 September 2007
Appointed Date: 02 March 2006
66 years old

Director
CUMMING, David Thorburn
Resigned: 14 September 2007
Appointed Date: 02 March 2006
63 years old

Director
CURRIE, David
Resigned: 28 August 2012
Appointed Date: 14 September 2007
74 years old

Director
LITTLEBOY, William Regnar
Resigned: 14 September 2007
Appointed Date: 11 April 2005
63 years old

Nominee Director
O'BRIEN, Vincent Joseph
Resigned: 11 April 2005
Appointed Date: 02 September 2004
59 years old

Director
PARIS, Roderick Louis
Resigned: 14 September 2007
Appointed Date: 02 March 2006
66 years old

Director
PATERSON, Graham Douglas
Resigned: 01 August 2010
Appointed Date: 28 April 2008
54 years old

Director
SKEOCH, Norman Keith
Resigned: 14 September 2007
Appointed Date: 11 April 2005
68 years old

Nominee Director
TAVENDALE, Wendy Anne
Resigned: 11 April 2005
Appointed Date: 02 September 2004
57 years old

Director
WATT, Alexander Peter
Resigned: 14 September 2007
Appointed Date: 11 April 2005
73 years old

Director
WILLIAMSON, Craig James
Resigned: 10 October 2013
Appointed Date: 01 October 2012
67 years old

SLCP (GENERAL PARTNER EDCASTLE) LIMITED Events

09 Sep 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

20 Aug 2015
Full accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

06 Nov 2014
Appointment of Mr David Ross Thompson as a secretary on 31 October 2014
...
... and 63 more events
03 May 2005
Director resigned
03 May 2005
Director resigned
01 Dec 2004
Company name changed standard life investments (no 6) LIMITED\certificate issued on 01/12/04
13 Sep 2004
Accounting reference date extended from 30/09/05 to 31/12/05
02 Sep 2004
Incorporation