Background WavePink WaveYellow Wave

RESOLUTION REAL ESTATE IV SLP GP LIMITED (SC437292)

RESOLUTION REAL ESTATE IV SLP GP LIMITED (SC437292) is an active UK company. incorporated on 21 November 2012. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RESOLUTION REAL ESTATE IV SLP GP LIMITED has been registered for 13 years. Current directors include KIRBY, Shaun, O'DONNELL, Scott Clayton.

Company Number
SC437292
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KIRBY, Shaun, O'DONNELL, Scott Clayton
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOLUTION REAL ESTATE IV SLP GP LIMITED

RESOLUTION REAL ESTATE IV SLP GP LIMITED is an active company incorporated on 21 November 2012 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RESOLUTION REAL ESTATE IV SLP GP LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

SC437292

LTD Company

Age

13 Years

Incorporated 21 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 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 21 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

LISTER SQUARE (NO 142) LIMITED
From: 21 November 2012To: 26 November 2012
Contact
Address

Level 5, 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

, 5th Floor, Quartermile Two 2 Lister Square, Edinburgh, Midlothian, EH3 9GL
From: 21 November 2012To: 16 October 2024
Timeline

11 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 20
Director Joined
Jan 21
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MFMAC SECRETARIES LIMITED

Active
9 Haymarket Square, EdinburghEH3 8RY
Corporate secretary
Appointed 21 Nov 2012

KIRBY, Shaun

Active
9 Haymarket Square, EdinburghEH3 8RY
Born June 1971
Director
Appointed 13 Jan 2021

O'DONNELL, Scott Clayton

Active
9 Haymarket Square, EdinburghEH3 8RY
Born December 1972
Director
Appointed 29 Sept 2016

BARD, Jeremy Laurence

Resigned
Bruton Place, LondonW1J 6NN
Born May 1960
Director
Appointed 28 Nov 2012
Resigned 29 Sept 2016

BELL, Adrian Edward Robert

Resigned
Floor, EdinburghEH3 9GL
Born July 1966
Director
Appointed 21 Nov 2012
Resigned 28 Nov 2012

FOWLER, James Alexander

Resigned
Floor, EdinburghEH3 9GL
Born March 1970
Director
Appointed 28 Nov 2012
Resigned 17 Nov 2020

MORTON FRASER DIRECTORS LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate director
Appointed 21 Nov 2012
Resigned 28 Nov 2012

Persons with significant control

1

New Burlington Place, LondonW1S 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 April 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Certificate Change Of Name Company
26 November 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 2012
NEWINCIncorporation