Background WavePink WaveYellow Wave

SHACKLETON SECONDARIES GENERAL PARTNER LIMITED (SC303896)

SHACKLETON SECONDARIES GENERAL PARTNER LIMITED (SC303896) is an active UK company. incorporated on 13 June 2006. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SHACKLETON SECONDARIES GENERAL PARTNER LIMITED has been registered for 19 years. Current directors include BURTON, Stephen, HUDSON, Deborah Nichole, STEWART, Hugh John Patrick.

Company Number
SC303896
Status
active
Type
ltd
Incorporated
13 June 2006
Age
19 years
Address
Thistle Court Thistle Court, Edinburgh, EH2 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BURTON, Stephen, HUDSON, Deborah Nichole, STEWART, Hugh John Patrick
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHACKLETON SECONDARIES GENERAL PARTNER LIMITED

SHACKLETON SECONDARIES GENERAL PARTNER LIMITED is an active company incorporated on 13 June 2006 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SHACKLETON SECONDARIES GENERAL PARTNER LIMITED was registered 19 years ago.(SIC: 64303)

Status

active

Active since 19 years ago

Company No

SC303896

LTD Company

Age

19 Years

Incorporated 13 June 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

STRATHDON SECONDARIES GENERAL PARTNER LIMITED
From: 12 July 2006To: 18 December 2006
BLUETHINK LIMITED
From: 13 June 2006To: 12 July 2006
Contact
Address

Thistle Court Thistle Court 1-2 Thistle Street Edinburgh, EH2 1DD,

Previous Addresses

Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD
From: 22 September 2016To: 22 January 2021
41 Charlotte Square Edinburgh EH2 4HQ
From: 30 June 2014To: 22 September 2016
Dalmore House 310 St. Vincent Street Glasgow G2 5QR
From: 13 June 2006To: 30 June 2014
Timeline

2 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Aug 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

STEWART, Wendy Jane

Active
Thistle Court, EdinburghEH2 1DD
Secretary
Appointed 06 Nov 2007

BURTON, Stephen

Active
Thistle Court, EdinburghEH2 1DD
Born May 1951
Director
Appointed 13 Nov 2007

HUDSON, Deborah Nichole

Active
Thistle Court, EdinburghEH2 1DD
Born August 1965
Director
Appointed 13 Nov 2007

STEWART, Hugh John Patrick

Active
Thistle Court, EdinburghEH2 1DD
Born June 1953
Director
Appointed 18 Jul 2006

HART, Oliver William

Resigned
Charlcombe, WinchesterSO22 5NR
Secretary
Appointed 01 Aug 2006
Resigned 11 Dec 2006

MARINELLI, Dominic Orlando

Resigned
272 Imperial Court, LondonSE11 5QN
Secretary
Appointed 28 Jun 2006
Resigned 01 Aug 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 13 Jun 2006
Resigned 28 Jun 2006

PHILSEC LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 11 Dec 2006
Resigned 16 Nov 2007

HART, Amanda Judith

Resigned
5 Grange Close, WinchesterSO23 9RS
Born September 1971
Director
Appointed 11 Feb 2008
Resigned 24 Apr 2008

HUDSON, David Nicholas

Resigned
The Bakehouse Byfield Road, SouthamCV47 7RP
Born August 1965
Director
Appointed 28 Jun 2006
Resigned 01 Aug 2006

HUNT, Simon Dennis

Resigned
Manor Farm House, SalisburySP4 0HA
Born February 1951
Director
Appointed 18 Jul 2006
Resigned 11 Dec 2006

LOW, Michael John

Resigned
10c Clarendon Place, StirlingFK8 2QW
Born June 1958
Director
Appointed 22 Dec 2006
Resigned 17 Mar 2013

MARINELLI, Dominic Orlando

Resigned
272 Imperial Court, LondonSE11 5QN
Born April 1968
Director
Appointed 28 Jun 2006
Resigned 01 Aug 2006

ROLLER, Michael Roy David

Resigned
The Red House,, SalisburySP4 7BL
Born June 1965
Director
Appointed 28 Jun 2006
Resigned 11 Dec 2006

WILLIAMS, Malcolm Francis

Resigned
Gatsworth Marley Lane, HaslemereGU27 3PZ
Born September 1947
Director
Appointed 18 Jul 2006
Resigned 11 Dec 2006

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 13 Jun 2006
Resigned 28 Jun 2006

Persons with significant control

1

Jewry Street, WinchesterSO23 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Secretary Company With Change Date
24 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 March 2009
AAAnnual Accounts
Memorandum Articles
10 March 2009
MEM/ARTSMEM/ARTS
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
18 June 2008
190190
Legacy
18 June 2008
353353
Legacy
18 June 2008
363aAnnual Return
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
225Change of Accounting Reference Date
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Memorandum Articles
17 July 2006
MEM/ARTSMEM/ARTS
Resolution
17 July 2006
RESOLUTIONSResolutions
Memorandum Articles
17 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
287Change of Registered Office
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Incorporation Company
13 June 2006
NEWINCIncorporation