ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature SLP GP Limited

Signature SLP GP Limited is an active company incorporated on 6 February 2015 with the registered office located in Glasgow, City of Glasgow. Signature SLP GP Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
SC497155
Private limited company
Scottish Company
Age
10 years
Incorporated 6 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 23 January 2025 (1 year ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (13 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
C/O 10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
Address changed on 31 Mar 2022 (3 years ago)
Previous address was 1 Exchange Crescent Conference Square Edinburgh EH3 8UL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1985
Director • British • Lives in England • Born in Mar 1977
Director • British • Lives in UK • Born in May 1974
Signature Senior Lifestyle Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signature Senior Lifestyle Holdings Limited
Steven George Gardner, Wayne Paul Pryce, and 1 more are mutual people.
Active
Signature Senior Lifestyle Developments Limited
Steven George Gardner, Wayne Paul Pryce, and 1 more are mutual people.
Active
Signature Senior Lifestyle Finance Limited
Steven George Gardner, Wayne Paul Pryce, and 1 more are mutual people.
Active
Signature Senior Lifestyle Limited
Steven George Gardner, Wayne Paul Pryce, and 1 more are mutual people.
Active
Signature Senior Lifestyle Investments Iii Ltd
Steven George Gardner, Wayne Paul Pryce, and 1 more are mutual people.
Active
Signature Senior Lifestyle Nominee Iii Ltd
Steven George Gardner, Wayne Paul Pryce, and 1 more are mutual people.
Active
Signature Senior Lifestyle Investments Iv Limited
Steven George Gardner, Wayne Paul Pryce, and 1 more are mutual people.
Active
Signature Senior Lifestyle Investments V Limited
Steven George Gardner, Wayne Paul Pryce, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£78
Decreased by £30 (-28%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£78
Decreased by £850 (-92%)
Total Liabilities
£0
Same as previous period
Net Assets
£78
Decreased by £850 (-92%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Subsidiary Accounts Submitted
4 Days Ago on 19 Jan 2026
Neil Edmund Phillips Resigned
23 Days Ago on 31 Dec 2025
Mr Robert Martin Appointed
1 Month Ago on 19 Dec 2025
Confirmation Submitted
11 Months Ago on 6 Feb 2025
Mr Wayne Paul Pryce Appointed
11 Months Ago on 31 Jan 2025
Lisa Kay Cox Resigned
11 Months Ago on 31 Jan 2025
Small Accounts Submitted
1 Year Ago on 9 Jan 2025
Signature Senior Lifestyle Holdings Limited (PSC) Details Changed
1 Year 6 Months Ago on 2 Jul 2024
Andrew Fujio Higgs Resigned
1 Year 6 Months Ago on 2 Jul 2024
Signature Senior Lifestyle Holdings Limited (PSC) Details Changed
1 Year 9 Months Ago on 10 Apr 2024
Get Credit Report
Discover Signature SLP GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Robert Martin as a director on 19 December 2025
Submitted on 20 Jan 2026
Termination of appointment of Neil Edmund Phillips as a director on 31 December 2025
Submitted on 20 Jan 2026
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 19 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 19 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 19 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 15 Dec 2025
Appointment of Mr Wayne Paul Pryce as a director on 31 January 2025
Submitted on 17 Feb 2025
Termination of appointment of Lisa Kay Cox as a director on 31 January 2025
Submitted on 13 Feb 2025
Confirmation statement made on 23 January 2025 with updates
Submitted on 6 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 9 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year