40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director Name | Mr Christopher Michael David Thomson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(87 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2007(80 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 13 May 2020) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Donald Blane Grant |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield 24 Albany Road Broughty Ferry Dundee Angus DD5 1NT Scotland |
Director Name | Roland John Jarvis |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | The Grange West Pennard Glastonbury Somerset BA6 8NL |
Director Name | Mr Gordon Stuart Lowden |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(61 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 169 Hamilton Street Broughty Ferry Dundee Angus DD5 2RE Scotland |
Director Name | Michael Giles Neish Walker |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(61 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | Shanwell House Kinross KY13 0RG Scotland |
Secretary Name | Henderson Loggie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1989(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | Royal Exchange Building Panmure Street Dundee Angus DD1 1DZ Scotland |
Director Name | William Donald Marr |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(65 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | The Coach House Longforgan Dundee DD2 5ET Scotland |
Director Name | Lord James Hubert Ramsay |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(66 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 05 February 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Asset Managers Limited 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Ian McMaster Clubb |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | Pond House Hadley Green Hertfordshire EN5 4PS |
Director Name | Mr Norman Murray Yarrow |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(70 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 08 October 2018) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Asset Managers Limited 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Raymond Marvin Entwistle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(71 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 February 2014) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Asset Managers Limited 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Ms Alexa Hamilton Henderson |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Secretary Name | Dunedin Fund Managers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 1996) |
Correspondence Address | Belsize House West Ferry Dundee DD5 1NF Scotland |
Secretary Name | Edinburgh Fund Managers Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(69 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 December 2007) |
Correspondence Address | Donaldson House 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Website | www.dunedinsmaller.co.uk |
---|---|
Telephone | 01224 425246 |
Telephone region | Aberdeen |
Registered Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £3,121,000 |
Net Worth | £104,258,000 |
Cash | £1,342,000 |
Current Liabilities | £5,240,000 |
Latest Accounts | 31 October 2017 (6 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
6 May 1997 | Delivered on: 13 May 1997 Satisfied on: 5 January 2007 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Floating charge Secured details: All sums due and that may become due in respect of £15,000,000 8 3/8% debenture stock 2022 of the company. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
6 March 2017 | Full accounts made up to 31 October 2016 (74 pages) |
---|---|
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
14 March 2016 | Annual return made up to 21 February 2016 no member list Statement of capital on 2016-03-14
|
10 February 2016 | Memorandum and Articles of Association (119 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Full accounts made up to 31 October 2015 (74 pages) |
24 February 2015 | Annual return made up to 21 February 2015 no member list Statement of capital on 2015-02-24
|
6 February 2015 | Termination of appointment of James Hubert Ramsay as a director on 5 February 2014 (1 page) |
6 February 2015 | Termination of appointment of James Hubert Ramsay as a director on 5 February 2014 (1 page) |
8 January 2015 | Full accounts made up to 31 October 2014 (62 pages) |
6 January 2015 | Appointment of Mr Christopher Michael David Thomson as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Christopher Michael David Thomson as a director on 1 January 2015 (2 pages) |
5 March 2014 | Annual return made up to 21 February 2014 no member list Statement of capital on 2014-03-05
|
10 February 2014 | Memorandum and Articles of Association (119 pages) |
10 February 2014 | Resolutions
|
6 February 2014 | Appointment of Ms Alexa Hamilton Henderson as a director (2 pages) |
6 February 2014 | Termination of appointment of Raymond Entwistle as a director (1 page) |
24 January 2014 | Full accounts made up to 31 October 2013 (58 pages) |
31 December 2013 | Sect 519 auditor's letter (1 page) |
22 February 2013 | Annual return made up to 21 February 2013 no member list (7 pages) |
19 February 2013 | Resolutions
|
1 February 2013 | Full accounts made up to 31 October 2012 (55 pages) |
3 October 2012 | Statement of capital on 14 March 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
21 September 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
22 February 2012 | Director's details changed for Lord James Hubert Ramsay on 22 February 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Aberdeen Asset Management Plc on 21 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 21 February 2012 no member list (8 pages) |
10 February 2012 | Resolutions
|
17 January 2012 | Full accounts made up to 31 October 2011 (56 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
15 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (31 pages) |
25 February 2011 | Resolutions
|
13 January 2011 | Full accounts made up to 31 October 2010 (54 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
10 March 2010 | Annual return made up to 21 February 2010 with bulk list of shareholders (18 pages) |
9 February 2010 | Resolutions
|
25 January 2010 | Full accounts made up to 31 October 2009 (59 pages) |
5 October 2009 | Director's details changed for The Earl of Dalhousie on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for The Earl of Dalhousie on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Norman Murray Yarrow on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Timothy James Kentish Barnes on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Norman Murray Yarrow on 1 October 2009 (3 pages) |
4 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 October 2009 | Director's details changed for Raymond Marvin Entwistle on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Timothy James Kentish Barnes on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Raymond Marvin Entwistle on 1 October 2009 (3 pages) |
4 October 2009 | Register inspection address has been changed (1 page) |
6 July 2009 | Interim accounts made up to 30 April 2009 (11 pages) |
4 June 2009 | Director's change of particulars / timothy kentish barnes / 01/06/2009 (1 page) |
6 April 2009 | Location of register of members (non legible) (1 page) |
13 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
10 February 2009 | Resolutions
|
15 January 2009 | Full accounts made up to 31 October 2008 (56 pages) |
24 December 2008 | Gbp ic 2395228.6/2394228.6\05/12/08\gbp sr [email protected]=1000\ (1 page) |
16 December 2008 | Gbp ic 2396478.6/2395228.6\09/12/08\gbp sr [email protected]=1250\ (1 page) |
28 November 2008 | Gbp ic 2406478.6/2405228.6\13/11/08\gbp sr [email protected]=1250\ (1 page) |
28 November 2008 | Gbp ic 2398978.6/2396478.6\03/09/08\gbp sr [email protected]=2500\ (1 page) |
28 November 2008 | Gbp ic 2405228.6/2403978.6\24/09/08\gbp sr [email protected]=1250\ (1 page) |
28 November 2008 | Gbp ic 2403978.6/2398978.6\04/09/08\gbp sr [email protected]=5000\ (1 page) |
15 July 2008 | Interim accounts made up to 30 April 2008 (10 pages) |
10 July 2008 | Gbp ic 2410228.6/2406478.6\22/05/08\gbp sr [email protected]=3750\ (1 page) |
25 March 2008 | Ad 13/03/08\gbp si [email protected]=137.6\gbp ic 2410091/2410228.6\ (2 pages) |
25 March 2008 | S-div (2 pages) |
14 March 2008 | Return made up to 21/02/08; bulk list available separately
|
20 February 2008 | Resolutions
|
8 February 2008 | £ ic 1191073/1190073 15/01/08 £ sr [email protected]=1000 (1 page) |
8 February 2008 | £ ic 1190073/1188823 16/01/08 £ sr [email protected]=1250 (1 page) |
6 February 2008 | £ ic 1192323/1191073 09/01/08 £ sr [email protected]=1250 (1 page) |
6 February 2008 | £ ic 1194823/1192323 08/01/08 £ sr [email protected]=2500 (1 page) |
24 January 2008 | £ ic 1201523/1194823 21/12/07 £ sr [email protected]=6700 (1 page) |
24 January 2008 | £ ic 1202273/1201523 03/01/08 £ sr [email protected]=750 (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page) |
18 January 2008 | £ ic 1214623/1208373 20/12/07 £ sr [email protected]=6250 (1 page) |
18 January 2008 | £ ic 1208373/1205373 19/12/07 £ sr [email protected]=3000 (1 page) |
18 January 2008 | £ ic 1205373/1202273 19/12/07 £ sr [email protected]=3100 (1 page) |
17 January 2008 | Full accounts made up to 31 October 2007 (52 pages) |
10 January 2008 | £ ic 1218123/1216873 17/12/07 £ sr [email protected]=1250 (1 page) |
10 January 2008 | £ ic 1216873/1214623 13/12/07 £ sr [email protected]=2250 (1 page) |
10 January 2008 | £ ic 1219623/1218123 14/12/07 £ sr [email protected]=1500 (1 page) |
7 January 2008 | £ ic 1222973/1219623 29/11/07 £ sr [email protected]=3350 (1 page) |
7 January 2008 | £ ic 1223473/1222973 06/12/07 £ sr [email protected]=500 (1 page) |
29 December 2007 | £ ic 1228473/1223473 04/12/07 £ sr [email protected]=5000 (1 page) |
20 December 2007 | New secretary appointed (2 pages) |
20 December 2007 | Secretary resigned (1 page) |
17 December 2007 | £ ic 1241073/1230073 21/11/07 £ sr [email protected]=11000 (1 page) |
17 December 2007 | £ ic 1242323/1241073 19/11/07 £ sr [email protected]=1250 (1 page) |
17 December 2007 | £ ic 1230073/1228473 20/11/07 £ sr [email protected]=1600 (1 page) |
6 December 2007 | £ ic 1243823/1242323 13/11/07 £ sr [email protected]=1500 (1 page) |
6 December 2007 | £ ic 1246698/1243823 12/11/07 £ sr [email protected]=2875 (1 page) |
21 November 2007 | £ ic 1248198/1246698 31/10/07 £ sr [email protected]=1500 (1 page) |
20 November 2007 | £ ic 1251948/1248198 29/10/07 £ sr [email protected]=3750 (1 page) |
14 November 2007 | £ ic 1266198/1251948 18/10/07 £ sr [email protected]=14250 (1 page) |
1 November 2007 | £ ic 1267198/1266198 21/09/07 £ sr [email protected]=1000 (1 page) |
30 October 2007 | £ ic 1268448/1267198 28/09/07 £ sr [email protected]=1250 (1 page) |
24 October 2007 | £ ic 1272198/1268448 24/09/07 £ sr [email protected]=3750 (1 page) |
17 October 2007 | £ ic 1273198/1272198 17/08/07 £ sr [email protected]=1000 (1 page) |
17 October 2007 | £ ic 1278698/1273198 20/09/07 £ sr [email protected]=5500 (1 page) |
17 October 2007 | £ ic 1281198/1278698 19/09/07 £ sr [email protected]=2500 (1 page) |
10 September 2007 | £ ic 1288698/1281198 21/08/07 £ sr [email protected]=7500 (1 page) |
21 August 2007 | £ ic 1292448/1288698 27/07/07 £ sr [email protected]=3750 (1 page) |
13 August 2007 | £ ic 1297448/1292448 19/07/07 £ sr [email protected]=5000 (1 page) |
23 July 2007 | £ ic 1303698/1297448 29/06/07 £ sr [email protected]=6250 (1 page) |
19 July 2007 | £ ic 1316198/1303698 18/06/07 £ sr [email protected]=12500 (1 page) |
9 July 2007 | £ ic 1319698/1316198 25/05/07 £ sr [email protected]=3500 (1 page) |
26 June 2007 | £ ic 1325948/1319698 17/05/07 £ sr [email protected]=6250 (1 page) |
11 June 2007 | £ ic 1329575/1325948 09/05/07 £ sr [email protected]=3627 (1 page) |
18 May 2007 | £ ic 1341825/1335825 19/04/07 £ sr [email protected]=6000 (1 page) |
18 May 2007 | £ ic 1335825/1329575 20/04/07 £ sr [email protected]=6250 (1 page) |
3 May 2007 | £ ic 1359325/1341825 04/04/07 £ sr [email protected]=17500 (1 page) |
25 April 2007 | £ ic 1374325/1359325 30/03/07 £ sr [email protected]=15000 (1 page) |
18 April 2007 | £ ic 1381825/1374325 23/03/07 £ sr [email protected]=7500 (1 page) |
12 April 2007 | Return made up to 21/02/07; bulk list available separately (9 pages) |
4 April 2007 | £ ic 1489325/1381825 09/03/07 £ sr [email protected]=107500 (1 page) |
21 March 2007 | Conso 13/03/07 (1 page) |
21 March 2007 | Ad 08/03/07--------- £ si [email protected]=585 £ ic 1488740/1489325 (2 pages) |
20 February 2007 | £ ic 1597240/1488740 26/01/07 £ sr [email protected]=108500 (1 page) |
14 February 2007 | £ ic 1628240/1603240 11/01/07 £ sr [email protected]=25000 (1 page) |
14 February 2007 | £ ic 1603240/1597240 31/01/07 £ sr [email protected]=6000 (1 page) |
12 February 2007 | Resolutions
|
17 January 2007 | Full accounts made up to 31 October 2006 (50 pages) |
5 January 2007 | Dec mort/charge * (2 pages) |
22 December 2006 | £ ic 2848761/1628240 29/11/06 £ sr [email protected]=1220521 (1 page) |
18 December 2006 | Nc inc already adjusted 24/11/06 (1 page) |
14 December 2006 | Resolutions
|
8 December 2006 | £ ic 4069283/2848761 29/11/06 £ sr [email protected]=1220521 (1 page) |
7 December 2006 | Ad 30/11/06--------- £ si [email protected]=854 £ ic 4068429/4069283 (3 pages) |
4 December 2006 | S-div 29/11/06 (1 page) |
27 November 2006 | Memorandum and Articles of Association (127 pages) |
1 March 2006 | Return made up to 21/02/06; bulk list available separately (9 pages) |
14 February 2006 | Resolutions
|
11 January 2006 | Full accounts made up to 31 October 2005 (44 pages) |
16 March 2005 | Return made up to 21/02/05; bulk list available separately (9 pages) |
15 February 2005 | Resolutions
|
19 January 2005 | Full accounts made up to 31 October 2004 (45 pages) |
24 August 2004 | £ ic 4137500/4068430 03/08/04 £ sr [email protected]=69070 (1 page) |
18 June 2004 | Interim accounts made up to 30 April 2004 (8 pages) |
10 March 2004 | Return made up to 21/02/04; bulk list available separately (9 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Director resigned (1 page) |
14 January 2004 | Full accounts made up to 31 October 2003 (39 pages) |
12 December 2003 | New director appointed (2 pages) |
2 March 2003 | Return made up to 21/02/03; bulk list available separately
|
18 February 2003 | Resolutions
|
17 January 2003 | Full accounts made up to 31 October 2002 (35 pages) |
27 March 2002 | £ ic 4175000/4137500 15/03/02 £ sr [email protected]=37500 (1 page) |
28 February 2002 | Return made up to 21/02/02; bulk list available separately (8 pages) |
18 January 2002 | Full accounts made up to 31 October 2001 (35 pages) |
7 December 2001 | Location of debenture register (1 page) |
7 December 2001 | Location of register of members (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: belsize house west ferry dundee DD5 1NF (1 page) |
14 March 2001 | Full accounts made up to 31 October 2000 (35 pages) |
3 March 2001 | Return made up to 21/02/01; bulk list available separately
|
28 February 2001 | Resolutions
|
4 September 2000 | Return made up to 21/02/00; bulk list available separately (8 pages) |
21 July 2000 | £ ic 4200000/4175000 13/07/00 £ sr [email protected]=25000 (1 page) |
14 March 2000 | Full accounts made up to 31 October 1999 (34 pages) |
29 February 2000 | Resolutions
|
10 August 1999 | Memorandum and Articles of Association (72 pages) |
10 August 1999 | Resolutions
|
15 June 1999 | Location of register of members (non legible) (1 page) |
21 March 1999 | Return made up to 21/02/99; bulk list available separately (8 pages) |
21 March 1999 | Full accounts made up to 31 October 1998 (34 pages) |
5 February 1999 | Resolutions
|
4 February 1999 | Director resigned (1 page) |
5 January 1999 | New director appointed (3 pages) |
29 September 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (3 pages) |
2 April 1998 | Resolutions
|
23 March 1998 | Return made up to 21/02/98; bulk list available separately (10 pages) |
23 March 1998 | Full accounts made up to 31 October 1997 (35 pages) |
8 July 1997 | Full accounts made up to 31 October 1996 (30 pages) |
13 May 1997 | Partic of mort/charge * (9 pages) |
30 April 1997 | Offering circular 29/04/97 (16 pages) |
3 April 1997 | Return made up to 21/02/97; bulk list available separately
|
26 June 1996 | Interim accounts made up to 30 April 1996 (7 pages) |
8 May 1996 | Amended full accounts made up to 31 October 1995 (26 pages) |
29 April 1996 | Director's particulars changed (1 page) |
5 March 1996 | Full accounts made up to 31 October 1995 (30 pages) |
5 March 1996 | Return made up to 21/02/96; bulk list available separately
|
5 February 1996 | Director resigned (2 pages) |
8 March 1995 | Full accounts made up to 31 October 1994 (27 pages) |
2 August 1994 | Memorandum and Articles of Association (88 pages) |
28 July 1994 | Company name changed\certificate issued on 28/07/94 (4 pages) |
8 March 1994 | Full accounts made up to 31 October 1993 (28 pages) |
14 April 1993 | Full accounts made up to 31 October 1992 (27 pages) |