Background WavePink WaveYellow Wave

SLF GP LIMITED (SC391744)

SLF GP LIMITED (SC391744) is an active UK company. incorporated on 18 January 2011. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SLF GP LIMITED has been registered for 15 years. Current directors include BARRIE, Marc Thomas Fraser, MCCRORY, David Andrew, MCLAREN, Martin Philip and 1 others.

Company Number
SC391744
Status
active
Type
ltd
Incorporated
18 January 2011
Age
15 years
Address
Kintyre House, Glasgow, G2 2LW
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BARRIE, Marc Thomas Fraser, MCCRORY, David Andrew, MCLAREN, Martin Philip, NIXON, William Robert
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLF GP LIMITED

SLF GP LIMITED is an active company incorporated on 18 January 2011 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SLF GP LIMITED was registered 15 years ago.(SIC: 66300)

Status

active

Active since 15 years ago

Company No

SC391744

LTD Company

Age

15 Years

Incorporated 18 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 June 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 January 2026 (4 months ago)
Submitted on 23 January 2026 (4 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

SLP GP LIMITED
From: 27 January 2011To: 28 January 2011
PACIFIC SHELF 1641 LIMITED
From: 18 January 2011To: 27 January 2011
Contact
Address

Kintyre House 205 West George Street Glasgow, G2 2LW,

Previous Addresses

Sutherland House 149 St Vincent Street Glasgow G2 5NW
From: 14 February 2011To: 19 December 2012
C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
From: 18 January 2011To: 14 February 2011
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jun 22
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BARRIE, Marc Thomas Fraser

Active
205 West George Street, GlasgowG2 2LW
Born May 1982
Director
Appointed 01 Aug 2025

MCCRORY, David Andrew

Active
205 West George Street, GlasgowG2 2LW
Born November 1971
Director
Appointed 01 Aug 2025

MCLAREN, Martin Philip

Active
205 West George Street, GlasgowG2 2LW
Born May 1983
Director
Appointed 01 Aug 2025

NIXON, William Robert

Active
205 West George Street, GlasgowG2 2LW
Born April 1963
Director
Appointed 11 Feb 2011

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 18 Jan 2011
Resigned 26 Jan 2011

CONNON, Roger Gordon

Resigned
52-54 Rose Street, AberdeenAB10 1UD
Born November 1959
Director
Appointed 18 Jan 2011
Resigned 26 Jan 2011

CRAIG, Andrew Donald

Resigned
205 West George Street, GlasgowG2 2LW
Born December 1971
Director
Appointed 26 Jan 2011
Resigned 10 Jun 2022

KENNEDY, William Alexander

Resigned
205 West George Street, GlasgowG2 2LW
Born November 1969
Director
Appointed 26 Jan 2011
Resigned 28 Aug 2025

RUTHERFORD, John Arthur Thomas

Resigned
52-54 Rose Street, AberdeenAB10 1UD
Born August 1958
Director
Appointed 18 Jan 2011
Resigned 26 Jan 2011

Persons with significant control

1

Royal Exchange Buildings, LondonEC3V 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2021
AAAnnual Accounts
Legacy
10 August 2021
PARENT_ACCPARENT_ACC
Legacy
10 August 2021
AGREEMENT2AGREEMENT2
Legacy
10 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2020
AAAnnual Accounts
Legacy
8 October 2020
PARENT_ACCPARENT_ACC
Legacy
8 October 2020
AGREEMENT2AGREEMENT2
Legacy
8 October 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 October 2018
AGREEMENT2AGREEMENT2
Legacy
23 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2017
AAAnnual Accounts
Legacy
15 September 2017
PARENT_ACCPARENT_ACC
Legacy
15 September 2017
AGREEMENT2AGREEMENT2
Legacy
15 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2016
AAAnnual Accounts
Legacy
11 October 2016
PARENT_ACCPARENT_ACC
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2015
AAAnnual Accounts
Legacy
18 November 2015
PARENT_ACCPARENT_ACC
Legacy
18 November 2015
AGREEMENT2AGREEMENT2
Legacy
18 November 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Legacy
29 December 2014
PARENT_ACCPARENT_ACC
Legacy
29 December 2014
AGREEMENT2AGREEMENT2
Legacy
29 December 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
20 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
28 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 January 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 January 2011
RESOLUTIONSResolutions
Incorporation Company
18 January 2011
NEWINCIncorporation