Background WavePink WaveYellow Wave

GREYFRIARS CAPITAL PARTNERS LIMITED (SC595834)

GREYFRIARS CAPITAL PARTNERS LIMITED (SC595834) is an active UK company. incorporated on 1 May 2018. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. GREYFRIARS CAPITAL PARTNERS LIMITED has been registered for 7 years. Current directors include BRADLEY, Pauline Anne, DAVIDSON, Kay Louise, MACKINTOSH, Iain Stewart and 2 others.

Company Number
SC595834
Status
active
Type
ltd
Incorporated
1 May 2018
Age
7 years
Address
56 George Street, Edinburgh, EH2 2LR
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BRADLEY, Pauline Anne, DAVIDSON, Kay Louise, MACKINTOSH, Iain Stewart, MACNAMARA, Jamie, MCCABE, Gary John
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYFRIARS CAPITAL PARTNERS LIMITED

GREYFRIARS CAPITAL PARTNERS LIMITED is an active company incorporated on 1 May 2018 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. GREYFRIARS CAPITAL PARTNERS LIMITED was registered 7 years ago.(SIC: 66300)

Status

active

Active since 7 years ago

Company No

SC595834

LTD Company

Age

7 Years

Incorporated 1 May 2018

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

56 George Street Edinburgh, EH2 2LR,

Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Funding Round
Feb 20
Director Joined
Feb 20
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

BRADLEY, Pauline Anne

Active
George Street, EdinburghEH2 2LR
Born June 1961
Director
Appointed 01 May 2018

DAVIDSON, Kay Louise

Active
George Street, EdinburghEH2 2LR
Born April 1977
Director
Appointed 20 Feb 2020

MACKINTOSH, Iain Stewart

Active
George Street, EdinburghEH2 2LR
Born May 1971
Director
Appointed 01 May 2018

MACNAMARA, Jamie

Active
George Street, EdinburghEH2 2LR
Born July 1975
Director
Appointed 01 May 2018

MCCABE, Gary John

Active
George Street, EdinburghEH2 2LR
Born March 1972
Director
Appointed 01 May 2018

Persons with significant control

2

0 Active
2 Ceased

Ms Pauline Anne Bradley

Ceased
George Street, EdinburghEH2 2LR
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018
Ceased 10 Jun 2019

Mr Iain Stewart Mackintosh

Ceased
George Street, EdinburghEH2 2LR
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018
Ceased 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
10 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Incorporation Company
1 May 2018
NEWINCIncorporation