Edinburgh
EH2 2LL
Scotland
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2011(38 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2020(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | James Smith Hay |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 October 2002) |
Role | Managing Director |
Correspondence Address | 2 Pentland Court Bilston Roslin Midlothian EH25 9TA Scotland |
Director Name | William Stirling Johnstone |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 1995) |
Role | Marketing Director |
Correspondence Address | 70 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | Robert Graham Roxburgh |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 1998) |
Role | Marketing Director |
Correspondence Address | 1 Wester Coates Avenue Edinburgh EH12 5LT Scotland |
Director Name | Colin Hamish Ross |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Bonaly Road Edinburgh EH13 0EB Scotland |
Director Name | Iain Alasdair Watt |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 December 2002) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Sycamore Bank 19 Ferryhills Road North Queensferry Inverkeithing Fife KY11 1HE Scotland |
Director Name | Nigel Patrick Whittingham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 March 2003) |
Role | Marketing Director |
Correspondence Address | Ardoch 2 Wilton Road Newington EH16 5NY Scotland |
Director Name | Alexander John Gowans |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 4 Forrester Road Edinburgh EH12 8AB Scotland |
Director Name | Mr Brian William Nicholson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norwood,35 Dirleton Avenue North Berwick EH39 4BL Scotland |
Director Name | Carole Haddow |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 January 1999) |
Role | Marketing Director |
Correspondence Address | Sunny Den House Aytounhill Cupar Fife KY14 6JH Scotland |
Director Name | Jennifer Lang |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 25 Roseneath Place Edinburgh EH9 1JD Scotland |
Director Name | Jonathon Charles Hodesdon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | Westfield Watery Lane Ullenhall Warwickshire B95 5PD |
Director Name | Alan Bathgate |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | Whinridge 2 Craigpark Torphichen Bathgate West Lothian EH48 4QJ Scotland |
Director Name | Iain Hunter Beattie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(27 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 February 2000) |
Role | Investment Manager |
Correspondence Address | 8 Palmerston Road Edinburgh EH9 1TN Scotland |
Director Name | Mr Michael Warren Balfour |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 February 2000(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2001) |
Role | Chief Investment Officer |
Country of Residence | Scotland |
Correspondence Address | Mayfield House 20 West Mayfield Edinburgh EH9 1TF Scotland |
Director Name | Marianne Cantley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2002) |
Role | Marketing |
Correspondence Address | 39 Corstorphine Road Edinburgh Midlothian EH12 5QQ Scotland |
Director Name | Graham Hugh Campbell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(28 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 February 2001) |
Role | Invesment Manager |
Correspondence Address | 42 Bellhouse Road Aberdour Burntisland Fife KY3 0TL Scotland |
Director Name | Ms Anne Helen Richards |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Roderick Macleod Macrae |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Lesley Drummond |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(30 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2003) |
Role | Marketing Director |
Correspondence Address | 15 St Clair Terrace Edinburgh EH10 5NW Scotland |
Director Name | Gary Robert Marshall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Mr Scott Edward Massie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(38 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Queen's Terrace Aberdeen AB10 1YG Scotland |
Secretary Name | Edinburgh Fund Managers Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1989(16 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 14 December 2020) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Website | aberdeen-asset.com |
---|---|
Telephone | 0131 3131000 |
Telephone region | Edinburgh |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
500k at £0.5 | Aberdeen Asset Management PLC 90.91% Deferred |
---|---|
50k at £0.5 | Aberdeen Asset Management PLC 9.09% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
12 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
6 April 2023 | Change of details for Abrdn Holdings Limited as a person with significant control on 27 March 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
28 November 2022 | Change of details for Aberdeen Asset Management Plc as a person with significant control on 25 November 2022 (2 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
7 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
13 January 2021 | Termination of appointment of Edinburgh Fund Managers Plc as a secretary on 14 December 2020 (1 page) |
13 January 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 14 December 2020 (2 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
7 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
4 March 2020 | Secretary's details changed for Edinburgh Fund Managers Plc on 3 March 2020 (1 page) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 May 2018 | Registered office address changed from 10 Queen's Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen AB10 1XL on 2 May 2018 (1 page) |
18 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 July 2017 | Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page) |
17 July 2017 | Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
3 April 2017 | Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG to 10 Queen's Terrace Aberdeen AB10 1YG on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG to 10 Queen's Terrace Aberdeen AB10 1YG on 3 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
28 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
7 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
7 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
7 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
23 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
25 August 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
4 July 2011 | Appointment of Tenon Nominees Limited as a director (2 pages) |
4 July 2011 | Appointment of Tenon Nominees Limited as a director (2 pages) |
1 July 2011 | Appointment of Mr Scott Edward Massie as a director (2 pages) |
1 July 2011 | Termination of appointment of Gary Marshall as a director (1 page) |
1 July 2011 | Termination of appointment of Roderick Macrae as a director (1 page) |
1 July 2011 | Termination of appointment of Anne Richards as a director (1 page) |
1 July 2011 | Termination of appointment of Gary Marshall as a director (1 page) |
1 July 2011 | Appointment of Mr Scott Edward Massie as a director (2 pages) |
1 July 2011 | Termination of appointment of Roderick Macrae as a director (1 page) |
1 July 2011 | Termination of appointment of Anne Richards as a director (1 page) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
2 August 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
14 April 2010 | Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Edinburgh Fund Managers Plc on 1 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Gary Robert Marshall on 1 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Gary Robert Marshall on 1 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Edinburgh Fund Managers Plc on 1 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Edinburgh Fund Managers Plc on 1 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Gary Robert Marshall on 1 April 2010 (2 pages) |
9 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
4 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
4 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
1 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
1 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
20 February 2008 | Full accounts made up to 30 September 2007 (12 pages) |
20 February 2008 | Full accounts made up to 30 September 2007 (12 pages) |
18 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
6 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
6 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
6 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
11 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
5 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
5 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
20 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
4 February 2004 | Full accounts made up to 30 September 2003 (13 pages) |
4 February 2004 | Full accounts made up to 30 September 2003 (13 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
10 January 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
10 January 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: donaldson house, 97 haymarket terrace, edinburgh, EH12 5HD (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: donaldson house, 97 haymarket terrace, edinburgh, EH12 5HD (1 page) |
5 May 2003 | Full accounts made up to 31 January 2003 (12 pages) |
5 May 2003 | Full accounts made up to 31 January 2003 (12 pages) |
11 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
11 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (3 pages) |
8 January 2003 | New director appointed (3 pages) |
7 January 2003 | New director appointed (3 pages) |
7 January 2003 | New director appointed (3 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
20 June 2002 | Full accounts made up to 31 January 2002 (12 pages) |
20 June 2002 | Full accounts made up to 31 January 2002 (12 pages) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Return made up to 01/04/02; full list of members
|
30 April 2002 | Return made up to 01/04/02; full list of members
|
30 April 2002 | Director's particulars changed (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
25 April 2001 | Full accounts made up to 31 January 2001 (13 pages) |
25 April 2001 | Full accounts made up to 31 January 2001 (13 pages) |
25 April 2001 | Return made up to 01/04/01; full list of members
|
25 April 2001 | Return made up to 01/04/01; full list of members
|
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
21 April 2000 | Full accounts made up to 31 January 2000 (13 pages) |
21 April 2000 | Return made up to 01/04/00; full list of members (8 pages) |
21 April 2000 | Return made up to 01/04/00; full list of members (8 pages) |
21 April 2000 | Full accounts made up to 31 January 2000 (13 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
20 April 1999 | Return made up to 01/04/99; full list of members (9 pages) |
20 April 1999 | Return made up to 01/04/99; full list of members (9 pages) |
20 April 1999 | Full accounts made up to 31 January 1999 (12 pages) |
20 April 1999 | Full accounts made up to 31 January 1999 (12 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
2 April 1998 | Full accounts made up to 31 January 1998 (13 pages) |
2 April 1998 | Full accounts made up to 31 January 1998 (13 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
7 May 1997 | Full accounts made up to 31 January 1997 (14 pages) |
7 May 1997 | Full accounts made up to 31 January 1997 (14 pages) |
29 April 1997 | Return made up to 01/04/97; no change of members (7 pages) |
29 April 1997 | Return made up to 01/04/97; no change of members (7 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
9 May 1996 | Auditor's resignation (2 pages) |
9 May 1996 | Auditor's resignation (1 page) |
9 May 1996 | Auditor's resignation (1 page) |
9 May 1996 | Auditor's resignation (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
15 April 1996 | Return made up to 01/04/96; full list of members (7 pages) |
15 April 1996 | Full accounts made up to 31 January 1996 (13 pages) |
15 April 1996 | Full accounts made up to 31 January 1996 (13 pages) |
15 April 1996 | Return made up to 01/04/96; full list of members (7 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
27 April 1995 | Full accounts made up to 31 January 1995 (12 pages) |
27 April 1995 | Return made up to 01/04/95; no change of members
|
27 April 1995 | Full accounts made up to 31 January 1995 (12 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Return made up to 01/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (137 pages) |
4 October 1994 | Full accounts made up to 31 January 1994 (12 pages) |
4 October 1994 | Full accounts made up to 31 January 1994 (12 pages) |
22 April 1994 | Return made up to 01/04/94; full list of members
|
22 April 1994 | Return made up to 01/04/94; full list of members
|
21 April 1994 | Director's particulars changed (2 pages) |
21 April 1994 | Director's particulars changed (2 pages) |
6 February 1994 | New director appointed (2 pages) |
6 February 1994 | New director appointed (2 pages) |
1 April 1993 | Return made up to 01/04/93; full list of members
|
1 April 1993 | Return made up to 01/04/93; full list of members
|
1 April 1993 | Full accounts made up to 31 January 1993 (12 pages) |
1 April 1993 | Full accounts made up to 31 January 1993 (12 pages) |
11 January 1993 | Memorandum and Articles of Association (37 pages) |
11 January 1993 | Memorandum and Articles of Association (37 pages) |
5 October 1992 | Registered office changed on 05/10/92 from: 4 melville crescent, edinburgh, EH3 7JA (1 page) |
5 October 1992 | Registered office changed on 05/10/92 from: 4 melville crescent, edinburgh, EH3 7JA (1 page) |
2 October 1992 | Company name changed efm unit trust managers LIMITED\certificate issued on 05/10/92 (2 pages) |
2 October 1992 | Company name changed efm unit trust managers LIMITED\certificate issued on 05/10/92 (2 pages) |
2 April 1992 | Full accounts made up to 31 January 1992 (11 pages) |
2 April 1992 | Full accounts made up to 31 January 1992 (11 pages) |
2 April 1992 | Return made up to 01/04/92; full list of members (11 pages) |
2 April 1992 | Return made up to 01/04/92; full list of members (11 pages) |
27 April 1991 | Full accounts made up to 31 January 1991 (13 pages) |
27 April 1991 | Return made up to 01/04/91; no change of members (8 pages) |
27 April 1991 | Full accounts made up to 31 January 1991 (13 pages) |
27 April 1991 | Return made up to 01/04/91; no change of members (8 pages) |
26 March 1991 | Resolutions
|
26 March 1991 | Resolutions
|
26 March 1991 | Resolutions
|
26 March 1991 | Resolutions
|
26 March 1991 | Resolutions
|
1 May 1990 | Full accounts made up to 31 January 1990 (13 pages) |
1 May 1990 | Full accounts made up to 31 January 1990 (13 pages) |
20 April 1989 | Full accounts made up to 31 January 1989 (13 pages) |
20 April 1989 | Return made up to 19/04/89; full list of members (6 pages) |
20 April 1989 | Return made up to 19/04/89; full list of members (6 pages) |
20 April 1989 | Full accounts made up to 31 January 1989 (13 pages) |
4 June 1988 | Director resigned (2 pages) |
4 June 1988 | Director resigned (2 pages) |
26 April 1988 | Full accounts made up to 31 January 1988 (12 pages) |
26 April 1988 | Full accounts made up to 31 January 1988 (12 pages) |
26 April 1988 | Return made up to 01/04/88; full list of members (7 pages) |
26 April 1988 | Return made up to 01/04/88; full list of members (7 pages) |
14 May 1987 | Full accounts made up to 31 January 1987 (11 pages) |
14 May 1987 | Full accounts made up to 31 January 1987 (11 pages) |
14 May 1987 | Return made up to 21/04/87; full list of members (10 pages) |
14 May 1987 | Return made up to 21/04/87; full list of members (10 pages) |
9 May 1986 | Return made up to 22/04/86; full list of members (10 pages) |
9 May 1986 | Return made up to 22/04/86; full list of members (10 pages) |
9 May 1986 | Full accounts made up to 31 January 1986 (13 pages) |
9 May 1986 | Full accounts made up to 31 January 1986 (13 pages) |