Background WavePink WaveYellow Wave

JOHNSON MATTHEY GENERAL PARTNER (SCOTLAND) LIMITED (SC436827)

JOHNSON MATTHEY GENERAL PARTNER (SCOTLAND) LIMITED (SC436827) is an active UK company. incorporated on 14 November 2012. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JOHNSON MATTHEY GENERAL PARTNER (SCOTLAND) LIMITED has been registered for 13 years. Current directors include FOX, Joseph Thomas, HEGINBOTTOM, David.

Company Number
SC436827
Status
active
Type
ltd
Incorporated
14 November 2012
Age
13 years
Address
C/O Dwf Llp, Glasgow, G2 7BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOX, Joseph Thomas, HEGINBOTTOM, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSON MATTHEY GENERAL PARTNER (SCOTLAND) LIMITED

JOHNSON MATTHEY GENERAL PARTNER (SCOTLAND) LIMITED is an active company incorporated on 14 November 2012 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JOHNSON MATTHEY GENERAL PARTNER (SCOTLAND) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC436827

LTD Company

Age

13 Years

Incorporated 14 November 2012

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 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

C/O Dwf Llp 103 Waterloo Street Glasgow, G2 7BW,

Previous Addresses

10 Wheatfield Road Edinburgh EH11 2QA
From: 14 November 2012To: 1 February 2024
Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Company Founded
Nov 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 16
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Feb 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FOX, Joseph Thomas

Active
2 Gresham Street, LondonEC2V 7AD
Born August 1977
Director
Appointed 30 Nov 2023

HEGINBOTTOM, David

Active
2 Gresham Street, LondonEC2V 7AD
Born November 1970
Director
Appointed 05 Apr 2024

BARLOW, Victoria

Resigned
2 Gresham Street, LondonEC2V 7AD
Secretary
Appointed 27 Nov 2019
Resigned 18 Feb 2026

BRUCE-WATT, Linda

Resigned
Wheatfield Road, EdinburghEH11 2QA
Secretary
Appointed 16 Apr 2020
Resigned 05 Feb 2021

FARRANT, Simon

Resigned
Wheatfield Road, EdinburghEH11 2QA
Secretary
Appointed 14 Nov 2012
Resigned 31 Mar 2020

BURNESS LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 14 Nov 2012
Resigned 14 Nov 2012

FARRANT, Simon

Resigned
Wheatfield Road, EdinburghEH11 2QA
Born June 1961
Director
Appointed 14 Nov 2012
Resigned 31 Mar 2020

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 14 Nov 2012
Resigned 14 Nov 2012

HOLFORD, Andrew

Resigned
Wheatfield Road, EdinburghEH11 2QA
Born May 1970
Director
Appointed 31 Aug 2018
Resigned 31 Jan 2020

JONES, Dennis Gareth

Resigned
Wheatfield Road, EdinburghEH11 2QA
Born May 1965
Director
Appointed 01 Jul 2014
Resigned 31 Jul 2016

MACLEOD, Robert James

Resigned
Wheatfield Road, EdinburghEH11 2QA
Born May 1964
Director
Appointed 14 Nov 2012
Resigned 01 Jul 2014

REEVE, Phillip Jonathan

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born February 1976
Director
Appointed 14 Nov 2012
Resigned 28 Mar 2024

ROBINSON, Steven Paul

Resigned
Wheatfield Road, EdinburghEH11 2QA
Born March 1963
Director
Appointed 14 Nov 2012
Resigned 19 Oct 2018

TASKER, Julian Charles Edward

Resigned
Wheatfield Road, EdinburghEH11 2QA
Born September 1975
Director
Appointed 16 Apr 2020
Resigned 30 Nov 2023

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 14 Nov 2012
Resigned 14 Nov 2012

Persons with significant control

1

2 Gresham Street, LondonEC2V 7AD

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

59

Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 December 2017
RP04AP01RP04AP01
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Secretary Company With Name
14 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2012
NEWINCIncorporation