Background WavePink WaveYellow Wave

SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED (SC333901)

SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED (SC333901) is an active UK company. incorporated on 14 November 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. SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED has been registered for 18 years. Current directors include BURTON, Stephen, HUDSON, Deborah Nichole, STEWART, Hugh John Patrick.

Company Number
SC333901
Status
active
Type
ltd
Incorporated
14 November 2007
Age
18 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 II GENERAL PARTNER LIMITED

SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED is an active company incorporated on 14 November 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. SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED was registered 18 years ago.(SIC: 64303)

Status

active

Active since 18 years ago

Company No

SC333901

LTD Company

Age

18 Years

Incorporated 14 November 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 12 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

12 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
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: 6 September 2016To: 22 January 2021
41 Charlotte Square Edinburgh EH2 4HQ
From: 24 November 2014To: 6 September 2016
Dalmore House 310 St Vincent Street Glasgow G2 5QR
From: 14 November 2007To: 24 November 2014
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Nov 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

STEWART, Wendy

Active
Thistle Court, EdinburghEH2 1DD
Secretary
Appointed 14 Nov 2007

BURTON, Stephen

Active
Thistle Court, EdinburghEH2 1DD
Born May 1951
Director
Appointed 14 Nov 2007

HUDSON, Deborah Nichole

Active
Thistle Court, EdinburghEH2 1DD
Born August 1965
Director
Appointed 14 Nov 2007

STEWART, Hugh John Patrick

Active
Thistle Court, EdinburghEH2 1DD
Born June 1953
Director
Appointed 14 Nov 2007

HART, Amanda Judith

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

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 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

58

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