Background WavePink WaveYellow Wave

APPOSITE CP1 (GP) LIMITED (SC298236)

APPOSITE CP1 (GP) LIMITED (SC298236) is an active UK company. incorporated on 6 March 2006. 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.. APPOSITE CP1 (GP) LIMITED has been registered for 20 years. Current directors include ADKIN, Stephen, MARCHINGTON, Allan Patrick, Dr, PORTER, Ford David.

Company Number
SC298236
Status
active
Type
ltd
Incorporated
6 March 2006
Age
20 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADKIN, Stephen, MARCHINGTON, Allan Patrick, Dr, PORTER, Ford David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPOSITE CP1 (GP) LIMITED

APPOSITE CP1 (GP) LIMITED is an active company incorporated on 6 March 2006 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.. APPOSITE CP1 (GP) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

SC298236

LTD Company

Age

20 Years

Incorporated 6 March 2006

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 16 April 2025 (11 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

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

LOTHIAN SHELF (378) LIMITED
From: 6 March 2006To: 6 April 2006
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ADKIN, Stephen

Active
Charterhouse Street, LondonEC1M 6HR
Secretary
Appointed 06 Apr 2006

ADKIN, Stephen

Active
Charterhouse Street, LondonEC1M 6HR
Born November 1971
Director
Appointed 06 Apr 2006

MARCHINGTON, Allan Patrick, Dr

Active
Charterhouse Street, LondonEC1M 6HR
Born July 1966
Director
Appointed 06 Apr 2006

PORTER, Ford David

Active
Charterhouse Street, LondonEC1M 6HR
Born May 1951
Director
Appointed 06 Apr 2006

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 06 Mar 2006
Resigned 06 Apr 2006

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 06 Mar 2006
Resigned 06 Apr 2006

Persons with significant control

1

Charterhouse Street, LondonEC1M 6HR

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

67

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
17 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2023
CH03Change of Secretary Details
Accounts Amended With Accounts Type Dormant
9 August 2022
AAMDAAMD
Accounts Amended With Accounts Type Dormant
25 July 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
18 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
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
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
6 April 2006
225Change of Accounting Reference Date
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2006
NEWINCIncorporation