ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Slif Property Investment GP Limited

Slif Property Investment GP Limited is an active company incorporated on 15 November 2010 with the registered office located in Edinburgh, City of Edinburgh. Slif Property Investment GP Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
SC388872
Private limited company
Scottish Company
Age
14 years
Incorporated 15 November 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 June 2025 (2 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
1 George Street
Edinburgh
EH2 2LL
United Kingdom
Address changed on 18 Aug 2023 (2 years ago)
Previous address was 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom
Telephone
08452793003
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1974
Director • Chartered Surveyor • British • Lives in Scotland • Born in Aug 1969
Phoenix Life Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Standard Life Investments (General Partner European Real Estate Club) Limited
Douglas Scott Carrie, Cameron Shaun Murray, and 1 more are mutual people.
Active
Standard Life Investments (General Partner European Real Estate Club Ii) Limited
Douglas Scott Carrie, Cameron Shaun Murray, and 1 more are mutual people.
Active
Standard Life Investments (General Partner European Real Estate Club Iii) Limited
Douglas Scott Carrie, Cameron Shaun Murray, and 1 more are mutual people.
Active
ABRDN (General Partner Epgf) Limited
Douglas Scott Carrie, Cameron Shaun Murray, and 1 more are mutual people.
Active
Iceni Nominees (No. 2) Limited
Cameron Shaun Murray and ABRDN Corporate Secretary Limited are mutual people.
Active
Welbrent Property Investment Company Limited
Cameron Shaun Murray and ABRDN Corporate Secretary Limited are mutual people.
Active
Inhoco 3107 Limited
Cameron Shaun Murray and ABRDN Corporate Secretary Limited are mutual people.
Active
Gallions Reach Shopping Park (Nominee) Limited
Cameron Shaun Murray and ABRDN Corporate Secretary Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.68K
Decreased by £910 (-20%)
Turnover
£1K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.68K
Increased by £90 (+2%)
Total Liabilities
-£2.44K
Increased by £643 (+36%)
Net Assets
£3.24K
Decreased by £553 (-15%)
Debt Ratio (%)
43%
Increased by 10.81% (+34%)
Latest Activity
Full Accounts Submitted
25 Days Ago on 12 Aug 2025
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Full Accounts Submitted
1 Year Ago on 28 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Jun 2024
Neil Macrae Meikle Resigned
1 Year 8 Months Ago on 21 Dec 2023
Phoenix Life Limited (PSC) Appointed
1 Year 10 Months Ago on 27 Oct 2023
Standard Life Assurance Limited (PSC) Resigned
1 Year 10 Months Ago on 27 Oct 2023
Inspection Address Changed
2 Years Ago on 18 Aug 2023
Full Accounts Submitted
2 Years 1 Month Ago on 8 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 23 Jun 2023
Get Credit Report
Discover Slif Property Investment GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 12 Aug 2025
Confirmation statement made on 15 June 2025 with no updates
Submitted on 16 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 28 Aug 2024
Confirmation statement made on 15 June 2024 with updates
Submitted on 19 Jun 2024
Termination of appointment of Neil Macrae Meikle as a director on 21 December 2023
Submitted on 22 Dec 2023
Cessation of Standard Life Assurance Limited as a person with significant control on 27 October 2023
Submitted on 30 Oct 2023
Notification of Phoenix Life Limited as a person with significant control on 27 October 2023
Submitted on 30 Oct 2023
Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL
Submitted on 18 Aug 2023
Full accounts made up to 31 December 2022
Submitted on 8 Aug 2023
Confirmation statement made on 15 June 2023 with no updates
Submitted on 23 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year