Background WavePink WaveYellow Wave

FF&P PRIVATE EQUITY (SCOTLAND) LIMITED (SC270237)

FF&P PRIVATE EQUITY (SCOTLAND) LIMITED (SC270237) is an active UK company. incorporated on 5 July 2004. with registered office in Midlothian. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FF&P PRIVATE EQUITY (SCOTLAND) LIMITED has been registered for 21 years. Current directors include JOHN, Llewellyn Richard Dodds, MILLER, Kenneth Wilson, SALLITT, Henry William Baines and 1 others.

Company Number
SC270237
Status
active
Type
ltd
Incorporated
5 July 2004
Age
21 years
Address
50 Lothian Road, Midlothian, EH3 9WJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOHN, Llewellyn Richard Dodds, MILLER, Kenneth Wilson, SALLITT, Henry William Baines, WALKER, Daniel Gareth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FF&P PRIVATE EQUITY (SCOTLAND) LIMITED

FF&P PRIVATE EQUITY (SCOTLAND) LIMITED is an active company incorporated on 5 July 2004 with the registered office located in Midlothian. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FF&P PRIVATE EQUITY (SCOTLAND) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

SC270237

LTD Company

Age

21 Years

Incorporated 5 July 2004

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

LOTHIAN SHELF (218) LIMITED
From: 5 July 2004To: 13 August 2004
Contact
Address

50 Lothian Road Edinburgh Midlothian, EH3 9WJ,

Timeline

11 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MILLER, Kenneth

Active
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 25 Apr 2016

JOHN, Llewellyn Richard Dodds

Active
50 Lothian Road, MidlothianEH3 9WJ
Born October 1976
Director
Appointed 29 Feb 2024

MILLER, Kenneth Wilson

Active
50 Lothian Road, MidlothianEH3 9WJ
Born April 1975
Director
Appointed 29 Feb 2024

SALLITT, Henry William Baines

Active
Appletree Cottage, NewburyRG20 9DA
Born July 1962
Director
Appointed 06 Apr 2009

WALKER, Daniel Gareth

Active
50 Lothian Road, MidlothianEH3 9WJ
Born October 1977
Director
Appointed 29 Feb 2024

BENNS, Andrew John

Resigned
Rosings, ColchesterCO4 5PG
Secretary
Appointed 13 Aug 2004
Resigned 17 Jan 2005

MUNDAY, Katharine Diana

Resigned
Suffolk Street, LondonSW1Y 4HG
Secretary
Appointed 14 Sept 2010
Resigned 25 Apr 2016

SCOTT, Celia Eileen Susan

Resigned
Moor Lane, UpminsterRM14 1HE
Secretary
Appointed 17 Jan 2005
Resigned 14 Sept 2010

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Aug 2004
Resigned 13 Aug 2004

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 05 Jul 2004
Resigned 01 Aug 2004

BARBOUR, David James

Resigned
17 Boscombe Road, LondonW12 9HS
Born August 1966
Director
Appointed 22 Mar 2006
Resigned 29 Feb 2024

BENNS, Andrew John

Resigned
Boxted Church Road, Great HorkesleyCO6 4AL
Born March 1961
Director
Appointed 13 Aug 2004
Resigned 31 Oct 2012

DONNELLY, David John

Resigned
Gordon House, RichmondTW10 7JB
Born February 1948
Director
Appointed 22 Mar 2006
Resigned 31 Dec 2008

FELTON, Keith David

Resigned
Highclere, ReigateRH2 7ES
Born June 1958
Director
Appointed 22 Mar 2006
Resigned 06 Mar 2009

FROOM, Robert Howard

Resigned
18 King's Quay, LondonSW10 0UX
Born February 1947
Director
Appointed 13 Aug 2004
Resigned 07 Jun 2006

MUNDAY, Katharine Diana

Resigned
Suffolk Street, LondonSW1Y 4HG
Born March 1963
Director
Appointed 14 Sept 2010
Resigned 25 Apr 2016

SCOTT, Celia Eileen Susan

Resigned
Moor Lane, UpminsterRM14 1HE
Born December 1960
Director
Appointed 22 Sept 2004
Resigned 14 Sept 2010

SHACKLOCK, Jeremy St George

Resigned
Station Road, HarpendenAL5 4TL
Born January 1964
Director
Appointed 31 Oct 2012
Resigned 25 Apr 2016

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 05 Jul 2004
Resigned 13 Aug 2004
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2009
AAAnnual Accounts
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
288cChange of Particulars
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
1 November 2005
288cChange of Particulars
Legacy
11 July 2005
363aAnnual Return
Legacy
11 July 2005
288cChange of Particulars
Legacy
11 July 2005
288cChange of Particulars
Legacy
13 April 2005
288cChange of Particulars
Legacy
13 April 2005
288cChange of Particulars
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
88(2)R88(2)R
Legacy
16 August 2004
225Change of Accounting Reference Date
Legacy
16 August 2004
88(2)R88(2)R
Legacy
16 August 2004
123Notice of Increase in Nominal Capital
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
122122
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Incorporation Company
5 July 2004
NEWINCIncorporation