Background WavePink WaveYellow Wave

SCP FEEDER GP LIMITED (SC390743)

SCP FEEDER GP LIMITED (SC390743) is an active UK company. incorporated on 23 December 2010. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SCP FEEDER GP LIMITED has been registered for 15 years. Current directors include BLAKE, Michael James, CURRAN, Garrett John, MARSH, John Edward and 4 others.

Company Number
SC390743
Status
active
Type
ltd
Incorporated
23 December 2010
Age
15 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLAKE, Michael James, CURRAN, Garrett John, MARSH, John Edward, MCDONALD, Kirsty, MONTEIRO, Ravindra Eamonn, SHAW, Richard James, THOMSON, Alexander Steven
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCP FEEDER GP LIMITED

SCP FEEDER GP LIMITED is an active company incorporated on 23 December 2010 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SCP FEEDER GP LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

SC390743

LTD Company

Age

15 Years

Incorporated 23 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Company Founded
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Oct 11
Director Joined
Nov 15
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Apr 20
Director Joined
Apr 21
Director Joined
Mar 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BLAKE, Michael James

Active
Lothian Road, EdinburghEH3 9WJ
Born February 1968
Director
Appointed 05 Jan 2011

CURRAN, Garrett John

Active
Lothian Road, EdinburghEH3 9WJ
Born October 1968
Director
Appointed 05 Jan 2011

MARSH, John Edward

Active
Lothian Road, EdinburghEH3 9WJ
Born July 1979
Director
Appointed 29 Dec 2017

MCDONALD, Kirsty

Active
Jermyn Street, LondonSW1Y 6DN
Born July 1979
Director
Appointed 31 Oct 2015

MONTEIRO, Ravindra Eamonn

Active
Lothian Road, EdinburghEH3 9WJ
Born August 1984
Director
Appointed 01 Jan 2024

SHAW, Richard James

Active
Jermyn Street, LondonSW1Y 6DN
Born April 1981
Director
Appointed 11 Jun 2018

THOMSON, Alexander Steven

Active
Lothian Road, EdinburghEH3 9WJ
Born January 1983
Director
Appointed 01 Apr 2021

CROSSAN, William Murray

Resigned
Lothian Road, EdinburghEH3 9WJ
Born February 1952
Director
Appointed 05 Jan 2011
Resigned 31 Mar 2020

GLENNON, Andrew Paul

Resigned
2 Wellington Place, LeedsLS1 4AP
Born September 1962
Director
Appointed 23 Dec 2010
Resigned 05 Jan 2011

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 23 Dec 2010
Resigned 23 Dec 2010

HALE, Sarah Penelope

Resigned
Lothian Road, EdinburghEH3 9WJ
Born December 1948
Director
Appointed 05 Jan 2011
Resigned 31 Jan 2018

SANTINON, Francesco Aurelio

Resigned
2 Wellington Place, LeedsLS1 4AP
Born March 1966
Director
Appointed 23 Dec 2010
Resigned 10 Oct 2011

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 23 Dec 2010
Resigned 23 Dec 2010

Persons with significant control

1

Jermyn Street, LondonSW1Y 6LS

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

64

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Auditors Resignation Company
5 February 2021
AUDAUD
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 January 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
23 December 2010
NEWINCIncorporation