Background WavePink WaveYellow Wave

GPMS GENERAL PARTNER 1 LIMITED (SC430252)

GPMS GENERAL PARTNER 1 LIMITED (SC430252) is an active UK company. incorporated on 13 August 2012. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GPMS GENERAL PARTNER 1 LIMITED has been registered for 13 years. Current directors include BURROW, Colin, KNECHTLI, Patrick, MCKAY, Merrick.

Company Number
SC430252
Status
active
Type
ltd
Incorporated
13 August 2012
Age
13 years
Address
New Clarendon House, Edinburgh, EH2 4LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURROW, Colin, KNECHTLI, Patrick, MCKAY, Merrick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPMS GENERAL PARTNER 1 LIMITED

GPMS GENERAL PARTNER 1 LIMITED is an active company incorporated on 13 August 2012 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GPMS GENERAL PARTNER 1 LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

SC430252

LTD Company

Age

13 Years

Incorporated 13 August 2012

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 24 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 19 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

ABERDEEN GENERAL PARTNER 1 LIMITED
From: 25 November 2014To: 28 May 2024
UBERIOR GP 1 LIMITED
From: 13 August 2012To: 25 November 2014
Contact
Address

New Clarendon House 114-116 George Street Edinburgh, EH2 4LH,

Previous Addresses

50 Lothian Road, Festival Square Edinburgh EH3 9WJ United Kingdom
From: 27 May 2024To: 9 May 2025
1 George Street Edinburgh EH2 2LL United Kingdom
From: 12 April 2024To: 27 May 2024
10 Queen's Terrace Aberdeen AB10 1XL Scotland
From: 2 May 2018To: 12 April 2024
10 Queens Terrace Aberdeen AB10 1YG Scotland
From: 8 April 2016To: 2 May 2018
10 Queens Terrace Aberdeen AB10 1XL
From: 24 November 2014To: 8 April 2016
Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland
From: 13 August 2012To: 24 November 2014
Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Company Founded
Aug 12
Director Joined
Sept 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Jan 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GPMS CORPORATE SECRETARY LIMITED

Active
114-116 George Street, EdinburghEH2 4LH
Corporate secretary
Appointed 29 Apr 2024

BURROW, Colin

Active
114-116 George Street, EdinburghEH2 4LH
Born April 1973
Director
Appointed 13 Aug 2012

KNECHTLI, Patrick

Active
114-116 George Street, EdinburghEH2 4LH
Born February 1971
Director
Appointed 30 Sept 2020

MCKAY, Merrick

Active
114-116 George Street, EdinburghEH2 4LH
Born September 1967
Director
Appointed 30 Sept 2020

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queens Terrace, AberdeenAB10 1YG
Corporate secretary
Appointed 01 Apr 2014
Resigned 30 Sept 2022

ABRDN CORPORATE SECRETARY LIMITED

Resigned
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 30 Sept 2022
Resigned 29 Apr 2024

LLOYDS SECRETARIES LIMITED

Resigned
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 10 Oct 2012
Resigned 31 Mar 2014

DICKSON, Pamela Simone

Resigned
Citymark, EdinburghEH3 9PE
Born November 1967
Director
Appointed 16 Aug 2012
Resigned 22 May 2013

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 13 Aug 2012
Resigned 13 Aug 2012

MCDONALD, Graham John

Resigned
Edinburgh One, EdinburghEH3 8BE
Born May 1960
Director
Appointed 13 Aug 2012
Resigned 31 Jan 2020

MCKELLAR, Peter Archibald

Resigned
Queen's Terrace, AberdeenAB10 1XL
Born May 1965
Director
Appointed 06 Mar 2020
Resigned 30 Sept 2020

NISBET, Alice

Resigned
New Uberior House, EdinburghEH3 9BN
Born May 1982
Director
Appointed 13 Aug 2012
Resigned 15 Oct 2013

SHANKS, Ian Douglas

Resigned
40 Princes Street, EdinburghEH2 2BY
Born July 1966
Director
Appointed 28 May 2013
Resigned 25 Jun 2019

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 13 Aug 2012
Resigned 13 Aug 2012

Persons with significant control

2

1 Active
1 Ceased
114-116 George Street, EdinburghEH2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2023
Queen's Terrace, AberdeenAB10 1YG

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 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
28 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
27 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
14 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
24 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
16 October 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 August 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Incorporation Company
13 August 2012
NEWINCIncorporation