Background WavePink WaveYellow Wave

ABERFORTH LGP IA LIMITED (SC214415)

ABERFORTH LGP IA LIMITED (SC214415) is an active UK company. incorporated on 3 January 2001. with registered office in Midlothian. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ABERFORTH LGP IA LIMITED has been registered for 25 years. Current directors include SHAW, Peter Robert, WALLACE, Scott Leslie.

Company Number
SC214415
Status
active
Type
ltd
Incorporated
3 January 2001
Age
25 years
Address
14 Melville Street, Midlothian, EH3 7NS
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
SHAW, Peter Robert, WALLACE, Scott Leslie
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERFORTH LGP IA LIMITED

ABERFORTH LGP IA LIMITED is an active company incorporated on 3 January 2001 with the registered office located in Midlothian. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ABERFORTH LGP IA LIMITED was registered 25 years ago.(SIC: 66300)

Status

active

Active since 25 years ago

Company No

SC214415

LTD Company

Age

25 Years

Incorporated 3 January 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

ABERFORTH LGP I LIMITED
From: 3 January 2001To: 26 January 2001
Contact
Address

14 Melville Street Edinburgh Midlothian, EH3 7NS,

Timeline

11 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Sept 11
Director Joined
May 14
Director Left
May 14
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 20
Director Left
May 20
Director Left
Jan 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ABERFORTH PARTNERS LLP

Active
Melville Street, EdinburghEH3 7NS
Corporate secretary
Appointed 01 Dec 2005

SHAW, Peter Robert

Active
14 Melville Street, MidlothianEH3 7NS
Born August 1974
Director
Appointed 30 Apr 2019

WALLACE, Scott Leslie

Active
14 Melville Street, MidlothianEH3 7NS
Born August 1975
Director
Appointed 01 May 2020

ABERFORTH PARTNERS LLP

Resigned
14 Melville Street, EdinburghEH3 7NS
Corporate secretary
Appointed 04 Jan 2001
Resigned 01 Dec 2005

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 03 Jan 2001
Resigned 04 Jan 2001

EVANS, John Martin

Resigned
Melville Street, EdinburghEH3 7NS
Born October 1957
Director
Appointed 04 Jan 2001
Resigned 31 Aug 2011

MUIR, Keith Francis

Resigned
14 Melville Street, MidlothianEH3 7NS
Born June 1969
Director
Appointed 30 Apr 2019
Resigned 31 Dec 2021

NEWBERY, Richard Mark Jonathan

Resigned
14 Melville Street, MidlothianEH3 7NS
Born December 1959
Director
Appointed 04 Jan 2001
Resigned 30 Apr 2019

ROSS, David Thomas Mcleod

Resigned
Melville Street, EdinburghEH3 7NS
Born June 1949
Director
Appointed 04 Jan 2001
Resigned 30 Apr 2014

WAITE, William Alan

Resigned
14 Melville Street, MidlothianEH3 7NS
Born July 1966
Director
Appointed 01 May 2014
Resigned 30 Apr 2020

WARNOCK, David

Resigned
EH9
Born January 1958
Director
Appointed 04 Jan 2001
Resigned 31 Dec 2008

WHYTE, Alistair James

Resigned
14 Melville Street, MidlothianEH3 7NS
Born June 1963
Director
Appointed 04 Jan 2001
Resigned 30 Apr 2019

YOUNG, Gordon Russell

Resigned
EH13
Born July 1958
Director
Appointed 04 Jan 2001
Resigned 30 Apr 2007

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 03 Jan 2001
Resigned 04 Jan 2001

Persons with significant control

1

Melville Street, EdinburghEH3 7NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Auditors Resignation Company
20 April 2009
AUDAUD
Auditors Resignation Company
17 April 2009
AUDAUD
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
419a(Scot)419a(Scot)
Legacy
31 January 2007
419a(Scot)419a(Scot)
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
4 February 2006
363aAnnual Return
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
22 March 2001
410(Scot)410(Scot)
Legacy
22 March 2001
410(Scot)410(Scot)
Memorandum Articles
1 February 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2001
225Change of Accounting Reference Date
Legacy
11 January 2001
88(2)R88(2)R
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Incorporation Company
3 January 2001
NEWINCIncorporation