Background WavePink WaveYellow Wave

SHACKLETON FP LIMITED (SC473326)

SHACKLETON FP LIMITED (SC473326) is an active UK company. incorporated on 24 March 2014. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SHACKLETON FP LIMITED has been registered for 12 years. Current directors include BURTON, Stephen, HUDSON, Deborah Nichole, STEWART, Hugh John Patrick.

Company Number
SC473326
Status
active
Type
ltd
Incorporated
24 March 2014
Age
12 years
Address
Thistle Court Thistle Court, Edinburgh, EH2 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BURTON, Stephen, HUDSON, Deborah Nichole, STEWART, Hugh John Patrick
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHACKLETON FP LIMITED

SHACKLETON FP LIMITED is an active company incorporated on 24 March 2014 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SHACKLETON FP LIMITED was registered 12 years ago.(SIC: 64303)

Status

active

Active since 12 years ago

Company No

SC473326

LTD Company

Age

12 Years

Incorporated 24 March 2014

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

ENSCO 442 LIMITED
From: 24 March 2014To: 14 April 2014
Contact
Address

Thistle Court Thistle Court 1-2 Thistle Street Edinburgh, EH2 1DD,

Previous Addresses

, Thistle Court 1-3 Thistle Street, Edinburgh, EH2 1DD
From: 6 September 2016To: 22 January 2021
, 41 Charlotte Square, Edinburgh, EH2 4HQ
From: 22 April 2014To: 6 September 2016
, Exchange Tower 19 Canning Street, Edinburgh, EH3 8EH
From: 24 March 2014To: 22 April 2014
Timeline

6 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 16
Director Joined
Apr 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURTON, Stephen

Active
Thistle Court, EdinburghEH2 1DD
Born May 1951
Director
Appointed 19 Apr 2016

HUDSON, Deborah Nichole

Active
Thistle Court, EdinburghEH2 1DD
Born August 1965
Director
Appointed 19 Apr 2016

STEWART, Hugh John Patrick

Active
Thistle Court, EdinburghEH2 1DD
Born June 1953
Director
Appointed 14 Apr 2014

HBJG SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 24 Mar 2014
Resigned 14 Apr 2014

WALKER, Andrew Graham Alexander

Resigned
Charlotte Square, EdinburghEH2 4HQ
Born October 1968
Director
Appointed 24 Mar 2014
Resigned 14 Apr 2014

HBJG LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate director
Appointed 24 Mar 2014
Resigned 14 Apr 2014

Persons with significant control

1

Jewry Street, WinchesterSO23 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
5 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 April 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 April 2014
RESOLUTIONSResolutions
Incorporation Company
24 March 2014
NEWINCIncorporation