Background WavePink WaveYellow Wave

SLCP (GENERAL PARTNER INFRASTRUCTURE SECONDARY I) LIMITED (SC487633)

SLCP (GENERAL PARTNER INFRASTRUCTURE SECONDARY I) LIMITED (SC487633) is an active UK company. incorporated on 26 September 2014. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SLCP (GENERAL PARTNER INFRASTRUCTURE SECONDARY I) LIMITED has been registered for 11 years. Current directors include DOLBY, Neil Christopher, DUNBAR, Graeme Kenneth Wilson, HELMSLEY, Dominic James and 2 others.

Company Number
SC487633
Status
active
Type
ltd
Incorporated
26 September 2014
Age
11 years
Address
1 George Street, Edinburgh, EH2 2LL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOLBY, Neil Christopher, DUNBAR, Graeme Kenneth Wilson, HELMSLEY, Dominic James, ROY, Angus Donald, TARASIUK, Maciej
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLCP (GENERAL PARTNER INFRASTRUCTURE SECONDARY I) LIMITED

SLCP (GENERAL PARTNER INFRASTRUCTURE SECONDARY I) LIMITED is an active company incorporated on 26 September 2014 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SLCP (GENERAL PARTNER INFRASTRUCTURE SECONDARY I) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

SC487633

LTD Company

Age

11 Years

Incorporated 26 September 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 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

1 George Street Edinburgh, EH2 2LL,

Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Sept 20
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ABRDN CORPORATE SECRETARY LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 31 May 2020

DOLBY, Neil Christopher

Active
George Street, EdinburghEH2 2LL
Born May 1966
Director
Appointed 21 Mar 2022

DUNBAR, Graeme Kenneth Wilson

Active
George Street, EdinburghEH2 2LL
Born February 1977
Director
Appointed 21 Mar 2022

HELMSLEY, Dominic James

Active
George Street, EdinburghEH2 2LL
Born April 1967
Director
Appointed 21 Mar 2022

ROY, Angus Donald

Active
George Street, EdinburghEH2 2LL
Born May 1980
Director
Appointed 22 Apr 2024

TARASIUK, Maciej

Active
George Street, EdinburghEH2 2LL
Born April 1986
Director
Appointed 29 Nov 2024

KIDD, Holly Sylvia

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 22 Oct 2018
Resigned 31 May 2020

THOMPSON, David Ross

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 26 Sept 2014
Resigned 22 Oct 2018

GARDEN, David George

Resigned
George Street, EdinburghEH2 2LL
Born December 1986
Director
Appointed 22 Sept 2023
Resigned 22 Apr 2024

HARRIS, Ian

Resigned
George Street, EdinburghEH2 2LL
Born June 1972
Director
Appointed 26 Sept 2014
Resigned 01 Oct 2021

HAY, Stewart

Resigned
George Street, EdinburghEH2 2LL
Born January 1960
Director
Appointed 26 Sept 2014
Resigned 10 Mar 2022

MCKELLAR, Peter Archibald

Resigned
George Street, EdinburghEH2 2LL
Born May 1965
Director
Appointed 26 Sept 2014
Resigned 30 Sept 2020

PIM, Roger Jonathan

Resigned
George Street, EdinburghEH2 2LL
Born February 1976
Director
Appointed 26 Sept 2014
Resigned 29 Nov 2024

WALKER, Iain

Resigned
George Street, EdinburghEH2 2LL
Born December 1988
Director
Appointed 21 Mar 2022
Resigned 22 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4AG

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
George Street, EdinburghEH2 2LL

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

47

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
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
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
26 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2014
NEWINCIncorporation