Introduction
Watch Company
P
PROVENANCE INVESTMENTS SCOTLAND (GP) LLP
PROVENANCE INVESTMENTS SCOTLAND (GP) LLP is an active company incorporated on 16 July 2015 with the registered office located in Edinburgh. PROVENANCE INVESTMENTS SCOTLAND (GP) LLP was registered 10 years ago.
Status
active
Active since 10 years ago
Company No
SO305413
LLP Company
Age
10 Years
Incorporated 16 July 2015
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 13 July 2025 (8 months ago)
Next Due
Due by 27 July 2026
For period ending 13 July 2026
Previous Company Names
FAST TRACK INVESTMENTS SCOTLAND GP LLP
From: 16 July 2015To: 12 May 2016
Address
Citypoint 65 Haymarket Terrace Edinburgh, EH12 5HD,
No significant events found
Officers
5
2 Active
3 Resigned
Name
Role
Appointed
Status
PIP GP 1 LIMITED
ActiveRookery Lane, StockbridgeSO20 8AY
Corporate llp designated member
Appointed 15 Oct 2015
PIP GP 1 LIMITED
Rookery Lane, StockbridgeSO20 8AY
Corporate llp designated member
15 Oct 2015
Active
PIP GP 2 LIMITED
ActiveRookery Lane, StockbridgeSO20 8AY
Corporate llp designated member
Appointed 15 Oct 2015
PIP GP 2 LIMITED
Rookery Lane, StockbridgeSO20 8AY
Corporate llp designated member
15 Oct 2015
Active
HENDERSON, Simon Anthony Glidden
Resigned65 Haymarket Terrace, EdinburghEH12 5HD
Born October 1968
Llp designated member
Appointed 16 Jul 2015
Resigned 15 Oct 2015
HENDERSON, Simon Anthony Glidden
65 Haymarket Terrace, EdinburghEH12 5HD
Born October 1968
Llp designated member
16 Jul 2015
Resigned 15 Oct 2015
Resigned
STEVENSON, Hamish
Resigned65 Haymarket Terrace, EdinburghEH12 5HD
Born April 1961
Llp designated member
Appointed 16 Jul 2015
Resigned 15 Oct 2015
STEVENSON, Hamish
65 Haymarket Terrace, EdinburghEH12 5HD
Born April 1961
Llp designated member
16 Jul 2015
Resigned 15 Oct 2015
Resigned
FAST TRACK INVESTMENT PARTNERS MANAGEMENT LLP
ResignedHolborn Viaduct, LondonEC1A 2FG
Corporate llp designated member
Appointed 16 Jul 2015
Resigned 15 Oct 2015
FAST TRACK INVESTMENT PARTNERS MANAGEMENT LLP
Holborn Viaduct, LondonEC1A 2FG
Corporate llp designated member
16 Jul 2015
Resigned 15 Oct 2015
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Pip Gp 2 Limited
ActiveRookery Lane, StockbridgeSO20 8AY
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Pip Gp 2 Limited
Rookery Lane, StockbridgeSO20 8AY
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Pip Gp 1 Limited
ActiveRookery Lane, StockbridgeSO20 8AY
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Pip Gp 1 Limited
Rookery Lane, StockbridgeSO20 8AY
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
36
Description
Type
Date Filed
Document
15 November 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 November 2024
15 November 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
15 November 2024
15 November 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
15 November 2024
15 November 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
15 November 2024
30 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
30 November 2019
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 June 2016
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 June 2016
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
12 May 2016
18 March 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
18 March 2016
23 October 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 October 2015
23 October 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 October 2015
23 October 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 October 2015
23 October 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
23 October 2015
23 October 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
23 October 2015
8 October 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 October 2015