Background WavePink WaveYellow Wave

REAF GP (SCOTLAND) LIMITED (SC332037)

REAF GP (SCOTLAND) LIMITED (SC332037) is an active UK company. incorporated on 8 October 2007. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. REAF GP (SCOTLAND) LIMITED has been registered for 18 years. Current directors include KILLIARD, Shelley Leeann, KUNDI, Tarlochan Singh.

Company Number
SC332037
Status
active
Type
ltd
Incorporated
8 October 2007
Age
18 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
KILLIARD, Shelley Leeann, KUNDI, Tarlochan Singh
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAF GP (SCOTLAND) LIMITED

REAF GP (SCOTLAND) LIMITED is an active company incorporated on 8 October 2007 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. REAF GP (SCOTLAND) LIMITED was registered 18 years ago.(SIC: 64303)

Status

active

Active since 18 years ago

Company No

SC332037

LTD Company

Age

18 Years

Incorporated 8 October 2007

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

12 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Sept 12
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Apr 21
Director Left
Jan 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KILLIARD, Shelley Leeann

Active
50 Lothian Road, EdinburghEH3 9WJ
Born May 1983
Director
Appointed 01 Jun 2020

KUNDI, Tarlochan Singh

Active
Old Park Lane,, LondonW1K 1QW
Born November 1963
Director
Appointed 31 May 2016

NICOLL, Alastair Vere

Resigned
Templeton Road, HungerfordRG17 9SL
Secretary
Appointed 09 Dec 2009
Resigned 12 Dec 2014

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 08 Oct 2007
Resigned 09 Dec 2009

ASTIER, Camille Louise Juliette

Resigned
York Street, LondonW1U 6PZ
Born September 1977
Director
Appointed 12 Dec 2014
Resigned 31 May 2016

BROWN, Michael David

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Born March 1976
Director
Appointed 01 Apr 2021
Resigned 25 Oct 2022

KUNDI, Tarlochan Singh

Resigned
50 Marine Parade Road, Singapore449307
Born November 1963
Director
Appointed 08 Oct 2007
Resigned 12 Dec 2014

NICOLL, Alastair Vere

Resigned
Templeton Road, HungerfordRG17 9SL
Born October 1973
Director
Appointed 08 Oct 2007
Resigned 12 Dec 2014

SMITH, Jeremy James Grefory

Resigned
30 Devonport Road, LondonW12 8NX
Born January 1974
Director
Appointed 08 Oct 2007
Resigned 18 May 2012

VERE NICOLL, Alastair Charles

Resigned
26 York Street, LondonW1U 6PZ
Born October 1974
Director
Appointed 31 May 2016
Resigned 01 Jun 2020

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 08 Oct 2007
Resigned 08 Oct 2007

Persons with significant control

1

Mr Tarlochan Singh Kundi

Active
50 Lothian Road, EdinburghEH3 9WJ
Born November 1963

Nature of Control

Voting rights 50 to 75 percent
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Gazette Notice Compulsary
1 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
225Change of Accounting Reference Date
Incorporation Company
8 October 2007
NEWINCIncorporation