Background WavePink WaveYellow Wave

ABERDEEN STANDARD GULF CARRY GP LIMITED (SC682437)

ABERDEEN STANDARD GULF CARRY GP LIMITED (SC682437) is an active UK company. incorporated on 30 November 2020. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. ABERDEEN STANDARD GULF CARRY GP LIMITED has been registered for 5 years. Current directors include MCCALL, Gillian Boyd, SHARTOUNY, Jad.

Company Number
SC682437
Status
active
Type
ltd
Incorporated
30 November 2020
Age
5 years
Address
1 George Street, Edinburgh, EH2 2LL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
MCCALL, Gillian Boyd, SHARTOUNY, Jad
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN STANDARD GULF CARRY GP LIMITED

ABERDEEN STANDARD GULF CARRY GP LIMITED is an active company incorporated on 30 November 2020 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. ABERDEEN STANDARD GULF CARRY GP LIMITED was registered 5 years ago.(SIC: 64301)

Status

active

Active since 5 years ago

Company No

SC682437

LTD Company

Age

5 Years

Incorporated 30 November 2020

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 15 July 2025 (8 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

1 George Street Edinburgh, EH2 2LL,

Previous Addresses

10 Queen's Terrace Aberdeen AB10 1XL United Kingdom
From: 30 November 2020To: 12 April 2024
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Joined
Jun 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ABRDN CORPORATE SECRETARY LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 31 Aug 2022

MCCALL, Gillian Boyd

Active
George Street, EdinburghEH2 2LL
Born September 1967
Director
Appointed 22 Sept 2023

SHARTOUNY, Jad

Active
George Street, EdinburghEH2 2LL
Born January 1986
Director
Appointed 12 Jun 2024

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queen's Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 30 Nov 2020
Resigned 31 Aug 2022

FITZGERALD, John Paul

Resigned
George Street, EdinburghEH2 2LL
Born October 1966
Director
Appointed 30 Nov 2020
Resigned 28 Mar 2024

SELLEY, Matthew

Resigned
George Street, EdinburghEH2 2LL
Born December 1974
Director
Appointed 28 Mar 2024
Resigned 08 May 2024

SLATER, Neil Andrew

Resigned
George Street, EdinburghEH2 2LL
Born April 1977
Director
Appointed 30 Nov 2020
Resigned 27 Jun 2023

WALKER, Iain

Resigned
Queen's Terrace, AberdeenAB10 1XL
Born December 1988
Director
Appointed 16 Jun 2023
Resigned 22 Sept 2023

Persons with significant control

1

George Street, EdinburghEH2 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 September 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Incorporation Company
30 November 2020
NEWINCIncorporation