Background WavePink WaveYellow Wave

GENERAL PARTNER UMI SCOTLAND LIMITED (SC606306)

GENERAL PARTNER UMI SCOTLAND LIMITED (SC606306) is an active UK company. incorporated on 24 August 2018. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. GENERAL PARTNER UMI SCOTLAND LIMITED has been registered for 7 years. Current directors include CLARK, Nicola, GOON, Simon Justin Philip.

Company Number
SC606306
Status
active
Type
ltd
Incorporated
24 August 2018
Age
7 years
Address
Capital Square C/O Brodies Llp, Edinburgh, EH3 8BP
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CLARK, Nicola, GOON, Simon Justin Philip
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL PARTNER UMI SCOTLAND LIMITED

GENERAL PARTNER UMI SCOTLAND LIMITED is an active company incorporated on 24 August 2018 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. GENERAL PARTNER UMI SCOTLAND LIMITED was registered 7 years ago.(SIC: 66300)

Status

active

Active since 7 years ago

Company No

SC606306

LTD Company

Age

7 Years

Incorporated 24 August 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 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

BUSINESS & ENTERPRISE SCOTLAND GP LIMITED
From: 24 August 2018To: 17 June 2019
Contact
Address

Capital Square C/O Brodies Llp 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

Atrium Business Centre North Caldeen Road Coatbridge Lanarkshire ML5 4EF Scotland
From: 3 August 2021To: 6 August 2025
15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom
From: 24 August 2018To: 3 August 2021
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TINDALE, Beverley Ann

Active
Navigators Point, DurhamDH1 1TW
Secretary
Appointed 13 Feb 2024

CLARK, Nicola

Active
C/O Brodies Llp, EdinburghEH3 8BP
Born April 1973
Director
Appointed 24 Aug 2018

GOON, Simon Justin Philip

Active
C/O Brodies Llp, EdinburghEH3 8BP
Born January 1972
Director
Appointed 24 Aug 2018

HATTON, Julia Louise

Resigned
North Caldeen Road, CoatbridgeML5 4EF
Secretary
Appointed 24 Aug 2018
Resigned 20 Sept 2022

OLIVER, Kim

Resigned
North Caldeen Road, CoatbridgeML5 4EF
Secretary
Appointed 20 Sept 2022
Resigned 09 Feb 2024

Persons with significant control

1

Belmont Business Park, DurhamDH1 1TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 February 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
14 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Resolution
1 July 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 June 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 June 2019
RESOLUTIONSResolutions
Legacy
16 October 2018
RPCH01RPCH01
Change Account Reference Date Company Current Shortened
24 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2018
NEWINCIncorporation