Background WavePink WaveYellow Wave

ABRDN (GENERAL PARTNER SCF I) LIMITED (SC574254)

ABRDN (GENERAL PARTNER SCF I) LIMITED (SC574254) is an active UK company. incorporated on 21 August 2017. 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.. ABRDN (GENERAL PARTNER SCF I) LIMITED has been registered for 8 years. Current directors include CARRIE, Douglas Scott, FISCHBACHER, Gordon, Dr.

Company Number
SC574254
Status
active
Type
ltd
Incorporated
21 August 2017
Age
8 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
CARRIE, Douglas Scott, FISCHBACHER, Gordon, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABRDN (GENERAL PARTNER SCF I) LIMITED

ABRDN (GENERAL PARTNER SCF I) LIMITED is an active company incorporated on 21 August 2017 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.. ABRDN (GENERAL PARTNER SCF I) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

SC574254

LTD Company

Age

8 Years

Incorporated 21 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 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

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

SLIPC (GENERAL PARTNER SCF I) LIMITED
From: 21 August 2017To: 31 May 2023
Contact
Address

1 George Street Edinburgh, EH2 2LL,

Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Sept 20
Director Left
Oct 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Oct 23
Owner Exit
Jan 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ABRDN CORPORATE SECRETARY LIMITED

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

CARRIE, Douglas Scott

Active
George Street, EdinburghEH2 2LL
Born March 1974
Director
Appointed 21 Aug 2017

FISCHBACHER, Gordon, Dr

Active
George Street, EdinburghEH2 2LL
Born April 1975
Director
Appointed 26 Aug 2022

KIDD, Holly Sylvia

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

THOMPSON, David Ross

Resigned
George Street, EdinburghEH2 2LL
Secretary
Appointed 21 Aug 2017
Resigned 22 Oct 2018

BARTON, Steven Brian Crayford

Resigned
George Street, EdinburghEH2 2LL
Born September 1968
Director
Appointed 21 Aug 2017
Resigned 26 Aug 2022

HARRIS, Ian

Resigned
George Street, EdinburghEH2 2LL
Born June 1972
Director
Appointed 21 Aug 2017
Resigned 01 Oct 2021

MCKELLAR, Peter Archibald

Resigned
George Street, EdinburghEH2 2LL
Born May 1965
Director
Appointed 21 Aug 2017
Resigned 30 Sept 2020

MELIA, Ronan

Resigned
George Street, EdinburghEH2 2LL
Born May 1978
Director
Appointed 26 Aug 2022
Resigned 20 Oct 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

Abrdn Private Equity (Europe) Limited

Ceased
George Street, EdinburghEH2 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Aug 2017
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
31 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company
7 December 2021
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
3 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
Appoint Corporate Secretary Company With Name Date
31 December 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
29 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
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
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
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Resolution
23 November 2017
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
23 November 2017
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
30 October 2017
AA01Change of Accounting Reference Date
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
Incorporation Company
21 August 2017
NEWINCIncorporation