Background WavePink WaveYellow Wave

GPMS (GENERAL PARTNER USA) LIMITED (SC227032)

GPMS (GENERAL PARTNER USA) LIMITED (SC227032) is an active UK company. incorporated on 16 January 2002. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GPMS (GENERAL PARTNER USA) LIMITED has been registered for 24 years. Current directors include BRYDEN, James Richard, LEMOND, Mark, MCKAY, Merrick and 1 others.

Company Number
SC227032
Status
active
Type
ltd
Incorporated
16 January 2002
Age
24 years
Address
New Clarendon House, Edinburgh, EH2 4LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRYDEN, James Richard, LEMOND, Mark, MCKAY, Merrick, TYSZKO, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPMS (GENERAL PARTNER USA) LIMITED

GPMS (GENERAL PARTNER USA) LIMITED is an active company incorporated on 16 January 2002 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GPMS (GENERAL PARTNER USA) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

SC227032

LTD Company

Age

24 Years

Incorporated 16 January 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

SLCP (GENERAL PARTNER USA) LIMITED
From: 17 July 2008To: 29 May 2024
STANDARD LIFE INVESTMENTS (GENERAL PARTNER USA) LIMITED
From: 24 May 2004To: 17 July 2008
SL INVESTMENTS (NO.3) LIMITED
From: 16 January 2002To: 24 May 2004
Contact
Address

New Clarendon House 114-116 George Street Edinburgh, EH2 4LH,

Previous Addresses

50 Lothian Road, Festival Square Edinburgh EH3 9WJ United Kingdom
From: 27 May 2024To: 9 May 2025
1 George Street Edinburgh Midlothian EH2 2LL
From: 16 January 2002To: 27 May 2024
Timeline

15 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Sept 20
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

GPMS CORPORATE SECRETARY LIMITED

Active
114-116 George Street, EdinburghEH2 4LH
Corporate secretary
Appointed 29 Apr 2024

BRYDEN, James Richard

Active
114-116 George Street, EdinburghEH2 4LH
Born January 1972
Director
Appointed 22 Feb 2022

LEMOND, Mark

Active
114-116 George Street, EdinburghEH2 4LH
Born June 1985
Director
Appointed 22 Feb 2022

MCKAY, Merrick

Active
114-116 George Street, EdinburghEH2 4LH
Born September 1967
Director
Appointed 22 Feb 2022

TYSZKO, Simon

Active
114-116 George Street, EdinburghEH2 4LH
Born April 1983
Director
Appointed 22 Feb 2022

BURNS, David John

Resigned
1 George Street, MidlothianEH2 2LL
Secretary
Appointed 01 Aug 2010
Resigned 21 Feb 2011

HOUSTON, Thomas Black

Resigned
Ferndale 70 Garvock Hill, DunfermlineKY12 7UU
Secretary
Appointed 16 Jan 2002
Resigned 25 May 2004

KIDD, Holly Sylvia

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 22 Oct 2018
Resigned 01 May 2020

MICKEL, Catriona Elizabeth

Resigned
1 George Street, MidlothianEH2 2LL
Secretary
Appointed 21 Feb 2011
Resigned 31 Oct 2014

O'BRIEN, Vincent Joseph

Resigned
1 George Street, MidlothianEH2 2LL
Secretary
Appointed 25 May 2004
Resigned 01 Aug 2010

THOMPSON, David Ross

Resigned
1 George Street, MidlothianEH2 2LL
Secretary
Appointed 31 Oct 2014
Resigned 22 Oct 2018

ABRDN CORPORATE SECRETARY LIMITED

Resigned
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 01 May 2020
Resigned 29 Apr 2024

CONNOLLY, Mark

Resigned
13 Gloucester Place, EdinburghEH3 6EE
Born July 1959
Director
Appointed 02 Mar 2006
Resigned 14 Sept 2007

CUMMING, David Thorburn

Resigned
1 Dalrymple Crescent, EdinburghEH9 2NU
Born December 1961
Director
Appointed 02 Mar 2006
Resigned 14 Sept 2007

CURRIE, David

Resigned
1 George Street, MidlothianEH2 2LL
Born April 1951
Director
Appointed 14 Sept 2007
Resigned 28 Aug 2012

HARRIS, Ian

Resigned
1 George Street, MidlothianEH2 2LL
Born June 1972
Director
Appointed 01 Aug 2010
Resigned 01 Oct 2021

HAY, Stewart

Resigned
1 George Street, MidlothianEH2 2LL
Born January 1960
Director
Appointed 14 Sept 2007
Resigned 22 Feb 2022

HOUSTON, Thomas Black

Resigned
Ferndale 70 Garvock Hill, DunfermlineKY12 7UU
Born June 1950
Director
Appointed 16 Jan 2002
Resigned 25 May 2004

LITTLEBOY, William Regnar

Resigned
Park House, EdinburghEH3 5QD
Born November 1961
Director
Appointed 25 May 2004
Resigned 14 Sept 2007

LYNN, Jane Elizabeth

Resigned
27 Grange Terrace, EdinburghEH9 2LE
Born June 1967
Director
Appointed 16 Jan 2002
Resigned 25 May 2004

MCKELLAR, Peter

Resigned
1 George Street, MidlothianEH2 2LL
Born May 1965
Director
Appointed 14 Sept 2007
Resigned 30 Sept 2020

PARIS, Roderick Louis

Resigned
31 Inverleith Terrace, EdinburghEH3 5NU
Born August 1959
Director
Appointed 02 Mar 2006
Resigned 14 Sept 2007

PATERSON, Graham Douglas

Resigned
1 George Street, MidlothianEH2 2LL
Born January 1971
Director
Appointed 28 Apr 2008
Resigned 01 Aug 2010

PIM, Roger Jonathan

Resigned
1 George Street, MidlothianEH2 2LL
Born February 1976
Director
Appointed 10 Oct 2013
Resigned 22 Feb 2022

SKEOCH, Norman Keith, Sir

Resigned
19 Lennox Street, EdinburghEH4 1PY
Born November 1956
Director
Appointed 25 May 2004
Resigned 14 Sept 2007

WATT, Alexander Peter

Resigned
Greyfriars Whim Road, GullaneEH31 2BD
Born August 1952
Director
Appointed 25 May 2004
Resigned 14 Sept 2007

WILLIAMSON, Craig James

Resigned
1 George Street, MidlothianEH2 2LL
Born May 1958
Director
Appointed 01 Oct 2012
Resigned 10 Oct 2013

Persons with significant control

1

114-116 George Street, EdinburghEH2 4LH

Nature of Control

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

Filing History

132

Change Corporate Secretary Company With Change Date
10 February 2026
CH04Change of Corporate Secretary Details
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 January 2026
DS01DS01
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 June 2025
AD04Change of Accounting Records Location
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
29 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
27 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 May 2024
TM02Termination of Secretary
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
26 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
29 December 2020
AAMDAAMD
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 May 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Secretary Company With Name
9 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Resolution
13 July 2009
RESOLUTIONSResolutions
Legacy
4 February 2009
363aAnnual Return
Resolution
12 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
363sAnnual Return (shuttle)
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
20 August 2004
225Change of Accounting Reference Date
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
12 June 2004
288aAppointment of Director or Secretary
Legacy
12 June 2004
288aAppointment of Director or Secretary
Legacy
12 June 2004
288aAppointment of Director or Secretary
Legacy
12 June 2004
288bResignation of Director or Secretary
Legacy
12 June 2004
288bResignation of Director or Secretary
Legacy
12 June 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 May 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Resolution
26 January 2002
RESOLUTIONSResolutions
Resolution
26 January 2002
RESOLUTIONSResolutions
Resolution
26 January 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
225Change of Accounting Reference Date
Incorporation Company
16 January 2002
NEWINCIncorporation