Background WavePink WaveYellow Wave

GEORGE STREET ASSET MANAGEMENT LIMITED (SC506173)

GEORGE STREET ASSET MANAGEMENT LIMITED (SC506173) is an active UK company. incorporated on 19 May 2015. 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.. GEORGE STREET ASSET MANAGEMENT LIMITED has been registered for 10 years. Current directors include JARVIE-THOMSON, Karen Elizabeth, KELLY, Stephen James.

Company Number
SC506173
Status
active
Type
ltd
Incorporated
19 May 2015
Age
10 years
Address
13 Middlemuir Road, Glasgow, G66 4NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JARVIE-THOMSON, Karen Elizabeth, KELLY, Stephen James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE STREET ASSET MANAGEMENT LIMITED

GEORGE STREET ASSET MANAGEMENT LIMITED is an active company incorporated on 19 May 2015 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.. GEORGE STREET ASSET MANAGEMENT LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

SC506173

LTD Company

Age

10 Years

Incorporated 19 May 2015

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

13 Middlemuir Road Kirkintilloch Glasgow, G66 4NA,

Previous Addresses

60 Hillhouse Road Edinburgh EH4 5EG United Kingdom
From: 19 May 2015To: 2 May 2022
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Joined
Feb 17
Director Joined
Aug 19
Owner Exit
May 22
Director Left
May 22
Owner Exit
May 22
Director Left
May 22
New Owner
May 22
New Owner
May 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JARVIE-THOMSON, Karen Elizabeth

Active
Middlemuir Road, GlasgowG66 4NA
Secretary
Appointed 29 Apr 2022

JARVIE-THOMSON, Karen Elizabeth

Active
Middlemuir Road, GlasgowG66 4NA
Born April 1980
Director
Appointed 15 Aug 2019

KELLY, Stephen James

Active
Deramore Avenue, GlasgowG46 6SL
Born October 1973
Director
Appointed 10 Feb 2017

JOHNSTONE, Peter Kenneth

Resigned
Hillhouse Road, EdinburghEH4 5EG
Secretary
Appointed 18 Apr 2016
Resigned 29 Apr 2022

FORDYCE, Alan Peter

Resigned
Clarkston, GlasgowG76 8SZ
Born August 1967
Director
Appointed 19 May 2015
Resigned 29 Apr 2022

JOHNSTONE, Peter Kenneth

Resigned
EdinburghEH4 5EG
Born September 1965
Director
Appointed 19 May 2015
Resigned 29 Apr 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Stephen James Kelly

Active
Middlemuir Road, GlasgowG66 4NA
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2022

Mrs Karen Jarvie Thomson

Active
Middlemuir Road, GlasgowG66 4NA
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2022

Mr Alan Peter Fordyce

Ceased
Carmunnock Road, GlasgowG76 8SZ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022

Mr Peter Kenneth Johnstone

Ceased
Hillhouse Road, EdinburghEH4 5EG
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

49

Memorandum Articles
5 January 2026
MAMA
Resolution
5 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 June 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 May 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
12 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Resolution
19 May 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 May 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 April 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Capital Name Of Class Of Shares
28 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 April 2016
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
1 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2015
NEWINCIncorporation