Background WavePink WaveYellow Wave

RESOLUTION REAL ESTATE V SLP GP LIMITED (SC524373)

RESOLUTION REAL ESTATE V SLP GP LIMITED (SC524373) is an active UK company. incorporated on 15 January 2016. 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 V SLP GP LIMITED has been registered for 10 years. Current directors include KIRBY, Shaun, O'DONNELL, Scott Clayton.

Company Number
SC524373
Status
active
Type
ltd
Incorporated
15 January 2016
Age
10 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 V SLP GP LIMITED

RESOLUTION REAL ESTATE V SLP GP LIMITED is an active company incorporated on 15 January 2016 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 V SLP GP LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

SC524373

LTD Company

Age

10 Years

Incorporated 15 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

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

Previous Addresses

5th Floor 2 Lister Square Quartermile Two Edinburgh EH3 9GL United Kingdom
From: 15 January 2016To: 16 October 2024
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Feb 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 20
Director Joined
Jan 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MFMAC SECRETARIES LIMITED

Active
9 Haymarket Square, EdinburghEH3 8RY
Corporate secretary
Appointed 15 Jan 2016

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 15 Jan 2016
Resigned 29 Sept 2016

FOWLER, James Alexander

Resigned
Bruton Place, LondonW1J 6NN
Born March 1970
Director
Appointed 15 Jan 2016
Resigned 17 Nov 2020

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
Right to appoint and remove directors
Notified 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 May 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
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
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Resolution
4 February 2016
RESOLUTIONSResolutions
Incorporation Company
15 January 2016
NEWINCIncorporation