Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GCP III FP LIMITED
Company Information for

GCP III FP LIMITED

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ,
Company Registration Number
SC377347
Private Limited Company
Active

Company Overview

About Gcp Iii Fp Ltd
GCP III FP LIMITED was founded on 2010-04-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Gcp Iii Fp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GCP III FP LIMITED
 
Legal Registered Office
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Other companies in EH3
 
Filing Information
Company Number SC377347
Company ID Number SC377347
Date formed 2010-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-22
Return next due 2025-05-06
Type of accounts DORMANT
Last Datalog update: 2024-04-22 16:30:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCP III FP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GCP III FP LIMITED
The following companies were found which have the same name as GCP III FP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GCP III FP LP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2010-05-10

Company Officers of GCP III FP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BLAKE
Director 2010-04-23
WILLIAM MURRAY CROSSAN
Director 2010-04-23
GARRETT JOHN CURRAN
Director 2010-04-23
JOHN EDWARD MARSH
Director 2017-09-11
KIRSTY MCDONALD
Director 2015-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH PENELOPE HALE
Company Secretary 2010-04-23 2018-01-31
SARAH PENELOPE HALE
Director 2011-01-05 2018-01-31
FRANCESCO AURELIO SANTINON
Director 2011-01-05 2011-10-10
BURNESS LLP
Company Secretary 2010-04-22 2010-04-23
BURNESS (DIRECTORS) LIMITED
Director 2010-04-22 2010-04-23
GARY GEORGE GRAY
Director 2010-04-22 2010-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BLAKE ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED Director 2016-07-22 CURRENT 2016-06-15 Active - Proposal to Strike off
MICHAEL JAMES BLAKE ARROW BUSINESS COMMUNICATIONS GROUP LIMITED Director 2016-07-22 CURRENT 2016-06-15 Active - Proposal to Strike off
MICHAEL JAMES BLAKE SCP FEEDER GP LIMITED Director 2011-01-05 CURRENT 2010-12-23 Active
MICHAEL JAMES BLAKE GROWTH CAPITAL PARTNERS GP LIMITED Director 2010-04-23 CURRENT 2010-04-22 Active
MICHAEL JAMES BLAKE GCP FEEDER PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2008-10-13 CURRENT 2008-08-20 Active
MICHAEL JAMES BLAKE GCP FOUNDERS LIMITED Director 2008-10-13 CURRENT 2008-08-21 Active
MICHAEL JAMES BLAKE GROWTH CAPITAL PARTNERS NOMINEES LIMITED Director 2007-09-12 CURRENT 1986-09-05 Active
MICHAEL JAMES BLAKE GCP (GENERAL PARTNER) LIMITED Director 2007-09-12 CURRENT 2002-12-20 Active
MICHAEL JAMES BLAKE GCP MEMBER LIMITED Director 2007-09-12 CURRENT 1999-11-26 Active
WILLIAM MURRAY CROSSAN SCP FEEDER GP LIMITED Director 2011-01-05 CURRENT 2010-12-23 Active
WILLIAM MURRAY CROSSAN GROWTH CAPITAL PARTNERS GP LIMITED Director 2010-04-23 CURRENT 2010-04-22 Active
WILLIAM MURRAY CROSSAN GCP FOUNDERS LIMITED Director 2008-10-13 CURRENT 2008-08-21 Active
WILLIAM MURRAY CROSSAN GCP FEEDER PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active
WILLIAM MURRAY CROSSAN GROWTH CAPITAL PARTNERS NOMINEES LIMITED Director 2005-09-29 CURRENT 1986-09-05 Active
WILLIAM MURRAY CROSSAN GCP (GENERAL PARTNER) LIMITED Director 2002-12-20 CURRENT 2002-12-20 Active
WILLIAM MURRAY CROSSAN GCP MEMBER LIMITED Director 2000-06-02 CURRENT 1999-11-26 Active
GARRETT JOHN CURRAN CHAUCER MANAGEMENT SERVICES LIMITED Director 2015-10-26 CURRENT 2013-12-16 Active
GARRETT JOHN CURRAN CHAUCER MANAGEMENT HOLDINGS LIMITED Director 2015-05-20 CURRENT 2013-12-16 Active
GARRETT JOHN CURRAN PACKAGING TECHNOLOGIES INVESTMENTS LIMITED Director 2015-01-05 CURRENT 2011-11-09 Dissolved 2016-12-01
GARRETT JOHN CURRAN PACKAGING TECHNOLOGIES EBT LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-08-16
GARRETT JOHN CURRAN SCP FEEDER GP LIMITED Director 2011-01-05 CURRENT 2010-12-23 Active
GARRETT JOHN CURRAN GROWTH CAPITAL PARTNERS GP LIMITED Director 2010-04-23 CURRENT 2010-04-22 Active
GARRETT JOHN CURRAN GCP FOUNDERS LIMITED Director 2008-10-13 CURRENT 2008-08-21 Active
GARRETT JOHN CURRAN GCP FEEDER PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active
GARRETT JOHN CURRAN GROWTH CAPITAL PARTNERS NOMINEES LIMITED Director 2006-01-01 CURRENT 1986-09-05 Active
GARRETT JOHN CURRAN GCP (GENERAL PARTNER) LIMITED Director 2006-01-01 CURRENT 2002-12-20 Active
JOHN EDWARD MARSH SCP FEEDER GP LIMITED Director 2017-12-29 CURRENT 2010-12-23 Active
JOHN EDWARD MARSH GROWTH CAPITAL PARTNERS GP LIMITED Director 2017-09-11 CURRENT 2010-04-22 Active
JOHN EDWARD MARSH GROWTH CAPITAL PARTNERS NOMINEES LIMITED Director 2017-09-11 CURRENT 1986-09-05 Active
JOHN EDWARD MARSH GCP (GENERAL PARTNER) LIMITED Director 2017-09-11 CURRENT 2002-12-20 Active
JOHN EDWARD MARSH GCP FEEDER PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2017-09-11 CURRENT 2008-08-20 Active
JOHN EDWARD MARSH GCP MEMBER LIMITED Director 2017-09-11 CURRENT 1999-11-26 Active
JOHN EDWARD MARSH GCP FOUNDERS LIMITED Director 2017-09-11 CURRENT 2008-08-21 Active
JOHN EDWARD MARSH SPA STRATEGY LIMITED Director 2014-06-05 CURRENT 2012-05-11 Dissolved 2017-04-18
KIRSTY MCDONALD FIRST MILE HOLDINGS LIMITED Director 2017-04-24 CURRENT 2017-02-08 Active
KIRSTY MCDONALD FIRST MILE GROUP LIMITED Director 2017-04-24 CURRENT 2017-02-08 Active
KIRSTY MCDONALD VANGO GROUP LIMITED Director 2016-09-09 CURRENT 2016-04-20 Active
KIRSTY MCDONALD VANGO HOLDINGS LIMITED Director 2016-09-09 CURRENT 2016-04-20 Active
KIRSTY MCDONALD GROWTH CAPITAL PARTNERS GP LIMITED Director 2015-10-31 CURRENT 2010-04-22 Active
KIRSTY MCDONALD SCP FEEDER GP LIMITED Director 2015-10-31 CURRENT 2010-12-23 Active
KIRSTY MCDONALD GROWTH CAPITAL PARTNERS NOMINEES LIMITED Director 2015-10-31 CURRENT 1986-09-05 Active
KIRSTY MCDONALD GCP (GENERAL PARTNER) LIMITED Director 2015-10-31 CURRENT 2002-12-20 Active
KIRSTY MCDONALD GCP MEMBER LIMITED Director 2015-10-31 CURRENT 1999-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-03CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2022-11-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-10CH01Director's details changed for Mr Michael James Blake on 2022-05-09
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-30CH01Director's details changed for Mr Michael James Blake on 2021-06-17
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-20CH01Director's details changed for Mr John Edward Marsh on 2020-09-30
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY CROSSAN
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-04-17CH01Director's details changed for Miss Kirsty Mcdonald on 2019-04-17
2019-02-25CH01Director's details changed for Mr Michael James Blake on 2019-02-25
2018-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PENELOPE HALE
2018-02-15TM02Termination of appointment of Sarah Penelope Hale on 2018-01-31
2017-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-21AP01DIRECTOR APPOINTED MR JOHN EDWARD MARSH
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16AR0122/04/16 ANNUAL RETURN FULL LIST
2016-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-21AA01Current accounting period shortened from 30/06/16 TO 31/03/16
2015-11-17CH01Director's details changed for Ms Kirsty Macdonald on 2015-11-17
2015-11-05AP01DIRECTOR APPOINTED MS KIRSTY MACDONALD
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-13AR0122/04/15 ANNUAL RETURN FULL LIST
2015-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-13AR0122/04/14 ANNUAL RETURN FULL LIST
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PENELOPE HALE / 07/09/2013
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MURRAY CROSSAN / 07/09/2013
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRETT JOHN CURRAN / 07/09/2013
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BLAKE / 07/09/2013
2014-05-13CH03SECRETARY'S DETAILS CHNAGED FOR SARAH PENELOPE HALE on 2013-09-07
2014-02-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-13AR0122/04/13 ANNUAL RETURN FULL LIST
2013-02-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PENELOPE HALE / 22/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRETT JOHN CURRAN / 22/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MURRAY CROSSAN / 22/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BLAKE / 22/11/2012
2012-05-22AR0122/04/12 FULL LIST
2012-01-11AA30/06/11 TOTAL EXEMPTION FULL
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO SANTINON
2011-05-17AR0122/04/11 FULL LIST
2011-01-13AP01DIRECTOR APPOINTED MR FRANCESCO AURELIO SANTINON
2011-01-13AP01DIRECTOR APPOINTED MRS SARAH PENELOPE HALE
2010-08-24AA01CURRSHO FROM 31/07/2011 TO 30/06/2011
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY GRAY
2010-04-23AP01DIRECTOR APPOINTED MR MICHAEL JAMES BLAKE
2010-04-23AP01DIRECTOR APPOINTED WILLIAM MURRAY CROSSAN
2010-04-23AP01DIRECTOR APPOINTED GARRETT JOHN CURRAN
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED
2010-04-23TM02APPOINTMENT TERMINATED, SECRETARY BURNESS LLP
2010-04-23AA01CURREXT FROM 30/04/2011 TO 31/07/2011
2010-04-23AP03SECRETARY APPOINTED SARAH PENELOPE HALE
2010-04-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GCP III FP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GCP III FP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GCP III FP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GCP III FP LIMITED

Intangible Assets
Patents
We have not found any records of GCP III FP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GCP III FP LIMITED
Trademarks
We have not found any records of GCP III FP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCP III FP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GCP III FP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GCP III FP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GCP III FP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GCP III FP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.