Background WavePink WaveYellow Wave

SLIF PROPERTY INVESTMENT GP LIMITED (SC388872)

SLIF PROPERTY INVESTMENT GP LIMITED (SC388872) is an active UK company. incorporated on 15 November 2010. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. SLIF PROPERTY INVESTMENT GP LIMITED has been registered for 15 years. Current directors include CARRIE, Douglas Scott, MURRAY, Cameron Shaun.

Company Number
SC388872
Status
active
Type
ltd
Incorporated
15 November 2010
Age
15 years
Address
1 George Street, Edinburgh, EH2 2LL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CARRIE, Douglas Scott, MURRAY, Cameron Shaun
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLIF PROPERTY INVESTMENT GP LIMITED

SLIF PROPERTY INVESTMENT GP LIMITED is an active company incorporated on 15 November 2010 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. SLIF PROPERTY INVESTMENT GP LIMITED was registered 15 years ago.(SIC: 66190)

Status

active

Active since 15 years ago

Company No

SC388872

LTD Company

Age

15 Years

Incorporated 15 November 2010

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 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

1 George Street Edinburgh, EH2 2LL,

Previous Addresses

1 George Street Edinburgh EH2 2LL
From: 18 November 2010To: 8 October 2015
4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom
From: 15 November 2010To: 18 November 2010
Timeline

19 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Oct 23
Director Left
Dec 23
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ABRDN CORPORATE SECRETARY LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 03 Aug 2020

CARRIE, Douglas Scott

Active
George Street, EdinburghEH2 2LL
Born March 1974
Director
Appointed 31 Oct 2016

MURRAY, Cameron Shaun

Active
George Street, EdinburghEH2 2LL
Born August 1969
Director
Appointed 06 Dec 2019

ALONZI, Paolo

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 18 Nov 2010
Resigned 31 Oct 2016

KIDD, Holly Sylvia

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 31 Oct 2016
Resigned 06 Dec 2019

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queen's Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 06 Dec 2019
Resigned 03 Aug 2020

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate secretary
Appointed 15 Nov 2010
Resigned 18 Nov 2010

ALONZI, Paolo

Resigned
George Street, EdinburghEH2 2LL
Born June 1972
Director
Appointed 18 Nov 2010
Resigned 06 Dec 2019

BARTON, Steven Brian Crayford

Resigned
George Street, EdinburghEH2 2LL
Born September 1968
Director
Appointed 31 Oct 2016
Resigned 26 Aug 2022

JACKSON, Andrew John

Resigned
George Street, EdinburghEH2 2LL
Born December 1968
Director
Appointed 18 Nov 2010
Resigned 23 Aug 2016

MEIKLE, Neil Macrae

Resigned
George Street, EdinburghEH2 2LL
Born September 1979
Director
Appointed 26 Aug 2022
Resigned 21 Dec 2023

PAINE, David Graham

Resigned
George Street, EdinburghEH2 2LL
Born June 1961
Director
Appointed 18 Nov 2010
Resigned 31 Oct 2016

ROSE, Kenneth Charles

Resigned
Saltire Court, EdinburghEH1 2EN
Born October 1963
Director
Appointed 15 Nov 2010
Resigned 18 Nov 2010

WATT, Mark Brian

Resigned
George Street, EdinburghEH2 2LL
Born May 1968
Director
Appointed 18 Nov 2010
Resigned 31 Oct 2016

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 15 Nov 2010
Resigned 18 Nov 2010

D.W. DIRECTOR 1 LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 15 Nov 2010
Resigned 18 Nov 2010

Persons with significant control

2

1 Active
1 Ceased
Wythall Green Way, BirminghamB47 6WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2023
30 Lothian Road, EdinburghEH1 2DH

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
Ceased 27 Oct 2023
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 August 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 December 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2010
NEWINCIncorporation