Background WavePink WaveYellow Wave

PROVENANCE INVESTMENTS SCOTLAND (GP) LLP (SO305413)

PROVENANCE INVESTMENTS SCOTLAND (GP) LLP (SO305413) is an active UK company. incorporated on 16 July 2015. with registered office in Edinburgh. PROVENANCE INVESTMENTS SCOTLAND (GP) LLP has been registered for 10 years.

Company Number
SO305413
Status
active
Type
llp
Incorporated
16 July 2015
Age
10 years
Address
Citypoint, Edinburgh, EH12 5HD

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Up to Date

6 months left

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

4 months left

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
Contact
Address

Citypoint 65 Haymarket Terrace Edinburgh, EH12 5HD,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

PIP GP 1 LIMITED

Active
Rookery Lane, StockbridgeSO20 8AY
Corporate llp designated member
Appointed 15 Oct 2015

PIP GP 2 LIMITED

Active
Rookery Lane, StockbridgeSO20 8AY
Corporate llp designated member
Appointed 15 Oct 2015

HENDERSON, Simon Anthony Glidden

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born October 1968
Llp designated member
Appointed 16 Jul 2015
Resigned 15 Oct 2015

STEVENSON, Hamish

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born April 1961
Llp designated member
Appointed 16 Jul 2015
Resigned 15 Oct 2015

FAST TRACK INVESTMENT PARTNERS MANAGEMENT LLP

Resigned
Holborn Viaduct, LondonEC1A 2FG
Corporate llp designated member
Appointed 16 Jul 2015
Resigned 15 Oct 2015

Persons with significant control

2

Rookery 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
Rookery 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
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
15 November 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
15 November 2024
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
15 November 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
15 November 2024
LLPSC05LLPSC05
Confirmation Statement With No Updates
4 October 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
LLCS01LLCS01
Gazette Filings Brought Up To Date
30 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
LLCS01LLCS01
Confirmation Statement With No Updates
4 August 2017
LLCS01LLCS01
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
17 June 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 June 2016
LLCH02LLCH02
Certificate Change Of Name Company
12 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Limited Liability Partnership Current Extended
18 March 2016
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name Termination Date
23 October 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
23 October 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
23 October 2015
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
23 October 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
23 October 2015
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 October 2015
LLAD01LLAD01
Incorporation Limited Liability Partnership
16 July 2015
LLIN01LLIN01