Company NameEdinburgh Fund Managers Plc
DirectorsRosaleen Clare Edwards and Tenon Nominees Limited
Company StatusActive
Company NumberSC046848
CategoryPublic Limited Company
Incorporation Date27 August 1969(54 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Rosaleen Clare Edwards
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(47 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Secretary/Lawyer
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameTenon Nominees Limited (Corporation)
StatusCurrent
Appointed08 August 2011(41 years, 11 months after company formation)
Appointment Duration12 years, 8 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 September 2020(51 years, 1 month after company formation)
Appointment Duration3 years, 6 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameAlexander John Gowans
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1989(19 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 21 January 2003)
RoleCompany Director
Correspondence Address4 Forrester Road
Edinburgh
EH12 8AB
Scotland
Secretary NamePeter Alistair Kennedy Arthur
NationalityBritish
StatusResigned
Appointed01 February 1990(20 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 December 1990)
RoleSolicitor
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Director NameLord  Macfarlane Of Bearsden
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 1995)
RoleCompany Chairman
Correspondence Address50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Director NameWilliam Stirling Johnstone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(20 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 1996)
RoleMarketing Director
Correspondence Address70 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameSir Colin Barker
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(20 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Clune Court
Hutton Road Shenfield
Brentwood
Essex
CM15 8NQ
Director NameSir Angus McFarlane McLeod Grossart
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address64 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameAlfred Alexander Bissett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 1995)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address8 Orchard Road South
Edinburgh
EH4 3EN
Scotland
Director NameJohn Woodman Blair
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 1995)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressClint
Dunbar
East Lothian
EH42 1TQ
Scotland
Director NameMichael John Bullick
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(20 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 December 1990)
RoleChartered Accountant
Correspondence Address25 Ann Street
Edinburgh
Midlothian
EH4 1PL
Scotland
Secretary NameMichael John Bullick
NationalityBritish
StatusResigned
Appointed01 June 1990(20 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 December 1990)
RoleCompany Director
Correspondence Address25 Ann Street
Edinburgh
Midlothian
EH4 1PL
Scotland
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1990(21 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Secretary NameCatherine Chee Jian Miller
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address93 Woodfield Park
Colinton
Edinburgh
EH13 0RA
Scotland
Director NameMr Michael Warren Balfour
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 February 1992(22 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 October 2001)
RoleChief Investment Officer
Country of ResidenceScotland
Correspondence AddressMayfield House
20 West Mayfield
Edinburgh
EH9 1TF
Scotland
Director NameMichael Howard Butler
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 1995)
RoleCompany Director
Correspondence AddressBanstead Down Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EH
Director NameJames Robertson Cowan
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressDale House
31 Muirfield Park
Gullane
East Lothian
EH31 2DY
Scotland
Director NameMr Alistair Malcolm Thomson Currie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(25 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 November 2002)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address12 Murrayfield Avenue
Edinburgh
EH12 6AX
Scotland
Director NameMr Graham Meikle Brock
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(25 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Campbell Road
Edinburgh
EH12 6DT
Scotland
Director NameMr Ian Edward Massie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(26 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cammo Bank
Edinburgh
EH4 8HE
Scotland
Director NameGraham Hugh Campbell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(26 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 2001)
RoleHead Of Uk Income
Correspondence Address42 Bellhouse Road
Aberdour
Burntisland
Fife
KY3 0TL
Scotland
Director NameDavid Whitson Currie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(26 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 November 2002)
RoleHead Of Japanese Department
Correspondence Address83 Trinity Road
Edinburgh
EH5 3JX
Scotland
Director NameLloyd Andrew Beat
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1997)
RoleHead Of Investment Strategy
Correspondence Address45 Bonaly Crescent
Edinburgh
EH13 0EP
Scotland
Director NameJames Smith Hay
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(26 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2002)
RoleManagng Director-Unit Trusts
Correspondence Address2 Pentland Court
Bilston
Roslin
Midlothian
EH25 9TA
Scotland
Director NameCarole Haddow
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(28 years after company formation)
Appointment Duration5 years, 3 months (resigned 28 November 2002)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrenville House
Isla Road
Perth
PH2 7HQ
Scotland
Director NameMr Roderick Macleod Macrae
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(28 years after company formation)
Appointment Duration13 years, 11 months (resigned 08 August 2011)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address7th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameHelen Watson Fallow
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(28 years after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 1998)
RoleHead Of Research Emerging Mark
Correspondence Address46 Drummond Place
Gargunnock
FK8 3BZ
Scotland
Director NameIain Hunter Beattie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(28 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 08 November 2002)
RoleHead Of Emerging Markets
Correspondence Address8 Palmerston Road
Edinburgh
EH9 1TN
Scotland
Director NameAndrew Paul Bamford
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(30 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2001)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressGlenisla
Broadgait
Gullane
East Lothian
EH31 2DJ
Scotland
Secretary NameMrs Lynn Mathewson
NationalityBritish
StatusResigned
Appointed07 December 2001(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2004)
RoleCompany Director
Correspondence Address1 Fernielaw Avenue
Edinburgh
EH13 0EE
Scotland
Director NameMr Alastair Macbeth Conn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(33 years, 3 months after company formation)
Appointment Duration7 months (resigned 09 July 2003)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8 Well Ridge Park
Whitley Bay
Tyne & Wear
NE25 9PQ
Director NameJonathon Charles Hodesdon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(33 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 November 2003)
RoleCompany Director
Correspondence AddressWestfield Watery Lane
Ullenhall
Warwickshire
B95 5PD
Director NameMr Scott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(41 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 July 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address7th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed31 January 2004(34 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 September 2020)
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1YG
Scotland

Contact

Websiteedfd.com

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

19.4m at £0.05Aberdeen Asset Management PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months, 1 week from now)

Filing History

11 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
28 June 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
28 November 2022Change of details for Aberdeen Asset Management Plc as a person with significant control on 25 November 2022 (2 pages)
16 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
7 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
11 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
1 October 2020Termination of appointment of Aberdeen Asset Management Plc as a secretary on 30 September 2020 (1 page)
1 October 2020Appointment of Sla Corporate Secretary Limited as a secretary on 30 September 2020 (2 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
16 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
4 March 2020Registered office address changed from 7th Floor 40 Princes Street Edinburgh EH2 2BY to 1 George Street Edinburgh EH2 2LL on 4 March 2020 (1 page)
7 October 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
1 August 2018Full accounts made up to 31 December 2017 (10 pages)
14 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
17 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 July 2017Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page)
17 July 2017Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages)
8 June 2017Confirmation statement made on 10 August 2016 with updates (5 pages)
8 June 2017Confirmation statement made on 10 August 2016 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
28 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
5 January 2017Solvency Statement dated 13/12/16 (1 page)
5 January 2017Statement of capital on 5 January 2017
  • GBP 1.00
(3 pages)
5 January 2017Statement by Directors (1 page)
5 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2017Statement by Directors (1 page)
5 January 2017Statement of capital on 5 January 2017
  • GBP 1.00
(3 pages)
5 January 2017Solvency Statement dated 13/12/16 (1 page)
22 June 2016Secretary's details changed for Aberdeen Asset Management Plc on 31 May 2016 (1 page)
22 June 2016Director's details changed for Tenon Nominees Limited on 31 May 2016 (1 page)
22 June 2016Secretary's details changed for Aberdeen Asset Management Plc on 31 May 2016 (1 page)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 968,624.3
(4 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 968,624.3
(4 pages)
22 June 2016Director's details changed for Tenon Nominees Limited on 31 May 2016 (1 page)
13 April 2016Auditor's resignation (1 page)
13 April 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
13 April 2016Auditor's resignation (1 page)
13 April 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 968,624.3
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 968,624.3
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 968,624.3
(4 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
27 January 2015Full accounts made up to 30 September 2014 (8 pages)
27 January 2015Full accounts made up to 30 September 2014 (8 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 968,624.3
(4 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 968,624.3
(4 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 968,624.3
(4 pages)
13 January 2014Full accounts made up to 30 September 2013 (7 pages)
13 January 2014Full accounts made up to 30 September 2013 (7 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
17 December 2012Full accounts made up to 30 September 2012 (7 pages)
17 December 2012Full accounts made up to 30 September 2012 (7 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 January 2012Full accounts made up to 30 September 2011 (10 pages)
12 January 2012Full accounts made up to 30 September 2011 (10 pages)
8 August 2011Termination of appointment of Roderick Macrae as a director (1 page)
8 August 2011Termination of appointment of Anne Richards as a director (1 page)
8 August 2011Termination of appointment of Anne Richards as a director (1 page)
8 August 2011Appointment of Mr Scott Edward Massie as a director (2 pages)
8 August 2011Termination of appointment of Michael Turner as a director (1 page)
8 August 2011Appointment of Tenon Nominees Limited as a director (2 pages)
8 August 2011Appointment of Tenon Nominees Limited as a director (2 pages)
8 August 2011Appointment of Mr Scott Edward Massie as a director (2 pages)
8 August 2011Termination of appointment of Roderick Macrae as a director (1 page)
8 August 2011Termination of appointment of Michael Turner as a director (1 page)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
31 March 2011Full accounts made up to 30 September 2010 (11 pages)
31 March 2011Full accounts made up to 30 September 2010 (11 pages)
1 July 2010Director's details changed for Anne Helen Richards on 1 April 2010 (2 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Anne Helen Richards on 1 April 2010 (2 pages)
1 July 2010Director's details changed for Anne Helen Richards on 1 April 2010 (2 pages)
30 June 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
30 June 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Michael Turner on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Michael Turner on 1 April 2010 (2 pages)
30 June 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Michael Turner on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
8 February 2010Full accounts made up to 30 September 2009 (13 pages)
8 February 2010Full accounts made up to 30 September 2009 (13 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Return made up to 01/06/09; full list of members (3 pages)
4 June 2009Return made up to 01/06/09; full list of members (3 pages)
4 June 2009Location of register of members (1 page)
4 March 2009Full accounts made up to 30 September 2008 (15 pages)
4 March 2009Full accounts made up to 30 September 2008 (15 pages)
16 June 2008Return made up to 01/06/08; full list of members (4 pages)
16 June 2008Return made up to 01/06/08; full list of members (4 pages)
20 February 2008Registered office changed on 20/02/08 from: donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page)
20 February 2008Full accounts made up to 30 September 2007 (15 pages)
20 February 2008Full accounts made up to 30 September 2007 (15 pages)
20 February 2008Registered office changed on 20/02/08 from: donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page)
19 June 2007Return made up to 01/06/07; full list of members (3 pages)
19 June 2007Return made up to 01/06/07; full list of members (3 pages)
6 February 2007Full accounts made up to 30 September 2006 (16 pages)
6 February 2007Full accounts made up to 30 September 2006 (16 pages)
28 June 2006Return made up to 01/06/06; full list of members (3 pages)
28 June 2006Return made up to 01/06/06; full list of members (3 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
6 March 2006Full accounts made up to 30 September 2005 (18 pages)
6 March 2006Full accounts made up to 30 September 2005 (18 pages)
28 June 2005Return made up to 01/06/05; full list of members (7 pages)
28 June 2005Return made up to 01/06/05; full list of members (7 pages)
1 March 2005Full accounts made up to 30 September 2004 (18 pages)
1 March 2005Full accounts made up to 30 September 2004 (18 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
2 August 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
4 February 2004Full accounts made up to 30 September 2003 (22 pages)
4 February 2004Full accounts made up to 30 September 2003 (22 pages)
10 January 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
10 January 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
25 June 2003Full accounts made up to 31 January 2003 (22 pages)
25 June 2003Full accounts made up to 31 January 2003 (22 pages)
25 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (3 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (3 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
10 January 2003Memorandum and Articles of Association (6 pages)
10 January 2003Memorandum and Articles of Association (6 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (3 pages)
13 December 2002New director appointed (3 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
20 June 2002Full accounts made up to 31 January 2002 (20 pages)
20 June 2002Full accounts made up to 31 January 2002 (20 pages)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
17 June 2002Return made up to 01/06/02; full list of members (14 pages)
17 June 2002Return made up to 01/06/02; full list of members (14 pages)
16 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned;director resigned (1 page)
11 January 2002Secretary resigned;director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
29 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 June 2001Full accounts made up to 31 January 2001 (18 pages)
26 June 2001Full accounts made up to 31 January 2001 (18 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
6 September 2000Interim accounts made up to 31 July 2000 (9 pages)
6 September 2000Interim accounts made up to 31 July 2000 (9 pages)
3 July 2000Return made up to 01/06/00; full list of members (13 pages)
3 July 2000Return made up to 01/06/00; full list of members (13 pages)
27 June 2000Full accounts made up to 31 January 2000 (18 pages)
27 June 2000Full accounts made up to 31 January 2000 (18 pages)
28 January 2000Initial accounts made up to 31 December 1999 (9 pages)
28 January 2000Initial accounts made up to 31 December 1999 (9 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
18 October 1999New director appointed (1 page)
18 October 1999New director appointed (1 page)
8 September 1999Interim accounts made up to 31 July 1999 (9 pages)
8 September 1999Interim accounts made up to 31 July 1999 (9 pages)
13 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (2 pages)
13 July 1999Return made up to 01/06/99; full list of members (19 pages)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (2 pages)
13 July 1999Return made up to 01/06/99; full list of members (19 pages)
28 June 1999Full accounts made up to 31 January 1999 (17 pages)
28 June 1999Full accounts made up to 31 January 1999 (17 pages)
28 January 1999Interim accounts made up to 31 December 1998 (8 pages)
28 January 1999Interim accounts made up to 31 December 1998 (8 pages)
8 September 1998Interim accounts made up to 31 July 1998 (8 pages)
8 September 1998Interim accounts made up to 31 July 1998 (8 pages)
22 June 1998Full accounts made up to 31 January 1998 (17 pages)
22 June 1998Full accounts made up to 31 January 1998 (17 pages)
22 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
22 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
29 January 1998Certificate of cancellation of share premium account (1 page)
29 January 1998Cancellation of share prem. Acc. (1 page)
29 January 1998Cancellation of share prem. Acc. (1 page)
29 January 1998Certificate of cancellation of share premium account (1 page)
9 December 1997Interim accounts made up to 31 October 1997 (10 pages)
9 December 1997Interim accounts made up to 31 October 1997 (10 pages)
3 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
29 August 1997Interim accounts made up to 31 July 1997 (10 pages)
29 August 1997Interim accounts made up to 31 July 1997 (10 pages)
26 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(22 pages)
26 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(22 pages)
31 May 1997Full accounts made up to 31 January 1997 (18 pages)
31 May 1997Full accounts made up to 31 January 1997 (18 pages)
22 May 1997Interim accounts made up to 30 April 1997 (10 pages)
22 May 1997Interim accounts made up to 30 April 1997 (10 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
24 June 1996Return made up to 01/06/96; full list of members (21 pages)
24 June 1996Return made up to 01/06/96; full list of members (21 pages)
24 June 1996Full accounts made up to 31 January 1996 (18 pages)
24 June 1996Full accounts made up to 31 January 1996 (18 pages)
7 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 June 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
7 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 June 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
18 April 1996Director resigned (2 pages)
18 April 1996Director resigned (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
3 August 1995Ad 01/08/95--------- £ si [email protected]=968624 £ ic 968624/1937248 (4 pages)
3 August 1995Ad 01/08/95--------- £ si [email protected]=968624 £ ic 968624/1937248 (4 pages)
2 August 1995Certificate of reduction of issued capital (1 page)
2 August 1995Certificate of reduction of issued capital (1 page)
1 August 1995Reduction of iss capital and minute (oc) (8 pages)
1 August 1995Reduction of iss capital and minute (oc) (8 pages)
11 July 1995Ad 11/07/95--------- £ si [email protected]=1500 £ ic 967124/968624 (4 pages)
11 July 1995Ad 11/07/95--------- £ si [email protected]=1500 £ ic 967124/968624 (4 pages)
5 July 1995Return made up to 01/06/95; full list of members (38 pages)
5 July 1995Return made up to 01/06/95; full list of members (38 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 June 1995Ad 01/06/95--------- £ si [email protected]=4750 £ ic 1036838/1041588 (6 pages)
7 June 1995Ad 01/06/95--------- £ si [email protected]=185 £ ic 1041588/1041773 (4 pages)
7 June 1995Ad 01/06/95--------- £ si [email protected]=185 £ ic 1041588/1041773 (4 pages)
7 June 1995Ad 01/06/95--------- £ si [email protected]=4750 £ ic 1036838/1041588 (6 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
4 May 1995Full group accounts made up to 31 January 1995 (35 pages)
4 May 1995Full group accounts made up to 31 January 1995 (35 pages)
20 April 1995Ad 18/04/95--------- £ si [email protected]=72 £ ic 1036766/1036838 (4 pages)
20 April 1995Ad 18/04/95--------- £ si [email protected]=72 £ ic 1036766/1036838 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (224 pages)
27 June 1994Full group accounts made up to 31 January 1994 (38 pages)
27 June 1994Full group accounts made up to 31 January 1994 (38 pages)
28 June 1993Full group accounts made up to 31 January 1993 (28 pages)
28 June 1993Full group accounts made up to 31 January 1993 (28 pages)
22 June 1992Full group accounts made up to 31 January 1992 (30 pages)
22 June 1992Full group accounts made up to 31 January 1992 (30 pages)
21 June 1991Full group accounts made up to 31 January 1991 (33 pages)
21 June 1991Full group accounts made up to 31 January 1991 (33 pages)
3 July 1990Full group accounts made up to 31 January 1990 (31 pages)
3 July 1990Full group accounts made up to 31 January 1990 (31 pages)
19 May 1989Memorandum and Articles of Association (22 pages)
19 May 1989Memorandum and Articles of Association (22 pages)
17 May 1989Articles of association (23 pages)
17 May 1989Articles of association (23 pages)
19 October 1983Memorandum and Articles of Association (27 pages)
19 October 1983Memorandum and Articles of Association (27 pages)
27 August 1969Incorporation (57 pages)
27 August 1969Incorporation (57 pages)