Background WavePink WaveYellow Wave

PSC III CARRY GP LIMITED (SC527033)

PSC III CARRY GP LIMITED (SC527033) is an active UK company. incorporated on 16 February 2016. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PSC III CARRY GP LIMITED has been registered for 10 years. Current directors include ENGLAND, Michael James Peter, GOLDSMITH, Crispin Kinglake, MCMURRAY, Lindsey.

Company Number
SC527033
Status
active
Type
ltd
Incorporated
16 February 2016
Age
10 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ENGLAND, Michael James Peter, GOLDSMITH, Crispin Kinglake, MCMURRAY, Lindsey
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSC III CARRY GP LIMITED

PSC III CARRY GP LIMITED is an active company incorporated on 16 February 2016 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PSC III CARRY GP LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

SC527033

LTD Company

Age

10 Years

Incorporated 16 February 2016

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 21 October 2025 (6 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

5 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
Nov 17
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ENGLAND, Michael James Peter

Active
Lothian Road, EdinburghEH3 9WJ
Born February 1981
Director
Appointed 09 Aug 2023

GOLDSMITH, Crispin Kinglake

Active
Lothian Road, EdinburghEH3 9WJ
Born June 1976
Director
Appointed 22 Jan 2026

MCMURRAY, Lindsey

Active
Hanover Square, LondonW1S 1JJ
Born January 1971
Director
Appointed 16 Feb 2016

SCOTT, James William

Resigned
Hanover Square, LondonW1S 1JJ
Born March 1973
Director
Appointed 16 Feb 2016
Resigned 09 Aug 2023

Persons with significant control

1

0 Active
1 Ceased

Ms Lindsey Villon Mcmurray

Ceased
Lothian Road, EdinburghEH3 9WJ
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 January 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Incorporation Company
16 February 2016
NEWINCIncorporation