Company NameEdinburgh Unit Trust Managers Limited
DirectorsRosaleen Clare Edwards and Tenon Nominees Limited
Company StatusActive
Company NumberSC051269
CategoryPrivate Limited Company
Incorporation Date23 August 1972(51 years, 8 months ago)
Previous NamesCrescent Unit Trust Managers Limited and EFM Unit Trust Managers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rosaleen Clare Edwards
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(44 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
Appointed30 June 2011(38 years, 10 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 December 2020(48 years, 4 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameJames Smith Hay
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(16 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 October 2002)
RoleManaging Director
Correspondence Address2 Pentland Court
Bilston
Roslin
Midlothian
EH25 9TA
Scotland
Director NameWilliam Stirling Johnstone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(16 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 1995)
RoleMarketing Director
Correspondence Address70 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameRobert Graham Roxburgh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(16 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 1998)
RoleMarketing Director
Correspondence Address1 Wester Coates Avenue
Edinburgh
EH12 5LT
Scotland
Director NameColin Hamish Ross
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(16 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 1995)
RoleChartered Accountant
Correspondence Address9 Bonaly Road
Edinburgh
EH13 0EB
Scotland
Director NameIain Alasdair Watt
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(18 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 December 2002)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSycamore Bank 19 Ferryhills Road
North Queensferry
Inverkeithing
Fife
KY11 1HE
Scotland
Director NameNigel Patrick Whittingham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(21 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 March 2003)
RoleMarketing Director
Correspondence AddressArdoch
2 Wilton Road
Newington
EH16 5NY
Scotland
Director NameAlexander John Gowans
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 August 1995)
RoleCompany Director
Correspondence Address4 Forrester Road
Edinburgh
EH12 8AB
Scotland
Director NameMr Brian William Nicholson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(23 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorwood,35 Dirleton Avenue
North Berwick
EH39 4BL
Scotland
Director NameCarole Haddow
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(23 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 1999)
RoleMarketing Director
Correspondence AddressSunny Den House
Aytounhill
Cupar
Fife
KY14 6JH
Scotland
Director NameJennifer Lang
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address25 Roseneath Place
Edinburgh
EH9 1JD
Scotland
Director NameJonathon Charles Hodesdon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(25 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2003)
RoleCompany Director
Correspondence AddressWestfield Watery Lane
Ullenhall
Warwickshire
B95 5PD
Director NameAlan Bathgate
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(25 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2003)
RoleCompany Director
Correspondence AddressWhinridge 2 Craigpark
Torphichen
Bathgate
West Lothian
EH48 4QJ
Scotland
Director NameIain Hunter Beattie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(27 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 February 2000)
RoleInvestment Manager
Correspondence Address8 Palmerston Road
Edinburgh
EH9 1TN
Scotland
Director NameMr Michael Warren Balfour
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed25 February 2000(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2001)
RoleChief Investment Officer
Country of ResidenceScotland
Correspondence AddressMayfield House
20 West Mayfield
Edinburgh
EH9 1TF
Scotland
Director NameMarianne Cantley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(27 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2002)
RoleMarketing
Correspondence Address39 Corstorphine Road
Edinburgh
Midlothian
EH12 5QQ
Scotland
Director NameGraham Hugh Campbell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(28 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 February 2001)
RoleInvesment Manager
Correspondence Address42 Bellhouse Road
Aberdour
Burntisland
Fife
KY3 0TL
Scotland
Director NameMs Anne Helen Richards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(30 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Roderick Macleod Macrae
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(30 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameLesley Drummond
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(30 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2003)
RoleMarketing Director
Correspondence Address15 St Clair Terrace
Edinburgh
EH10 5NW
Scotland
Director NameGary Robert Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(31 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameMr Scott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(38 years, 10 months after company formation)
Appointment Duration6 years (resigned 17 July 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1YG
Scotland
Secretary NameEdinburgh Fund Managers Plc (Corporation)
StatusResigned
Appointed19 April 1989(16 years, 8 months after company formation)
Appointment Duration31 years, 8 months (resigned 14 December 2020)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Contact

Websiteaberdeen-asset.com
Telephone0131 3131000
Telephone regionEdinburgh

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

500k at £0.5Aberdeen Asset Management PLC
90.91%
Deferred
50k at £0.5Aberdeen Asset Management PLC
9.09%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

12 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
6 April 2023Change of details for Abrdn Holdings Limited as a person with significant control on 27 March 2023 (2 pages)
6 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
28 November 2022Change of details for Aberdeen Asset Management Plc as a person with significant control on 25 November 2022 (2 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
7 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
13 January 2021Termination of appointment of Edinburgh Fund Managers Plc as a secretary on 14 December 2020 (1 page)
13 January 2021Appointment of Sla Corporate Secretary Limited as a secretary on 14 December 2020 (2 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
4 March 2020Secretary's details changed for Edinburgh Fund Managers Plc on 3 March 2020 (1 page)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 May 2018Registered 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 2018Confirmation statement made on 1 April 2018 with no updates (3 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)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
3 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 275,000
(5 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 275,000
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 275,000
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 275,000
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 275,000
(5 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)
2 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
2 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 275,000
(5 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 275,000
(5 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 275,000
(5 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
7 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
23 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
25 August 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
25 August 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
4 July 2011Appointment of Tenon Nominees Limited as a director (2 pages)
4 July 2011Appointment of Tenon Nominees Limited as a director (2 pages)
1 July 2011Appointment of Mr Scott Edward Massie as a director (2 pages)
1 July 2011Termination of appointment of Gary Marshall as a director (1 page)
1 July 2011Termination of appointment of Roderick Macrae as a director (1 page)
1 July 2011Termination of appointment of Anne Richards as a director (1 page)
1 July 2011Termination of appointment of Gary Marshall as a director (1 page)
1 July 2011Appointment of Mr Scott Edward Massie as a director (2 pages)
1 July 2011Termination of appointment of Roderick Macrae as a director (1 page)
1 July 2011Termination of appointment of Anne Richards as a director (1 page)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
2 August 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
2 August 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
14 April 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Edinburgh Fund Managers Plc on 1 April 2010 (2 pages)
14 April 2010Director's details changed for Gary Robert Marshall on 1 April 2010 (2 pages)
14 April 2010Director's details changed for Gary Robert Marshall on 1 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Edinburgh Fund Managers Plc on 1 April 2010 (2 pages)
14 April 2010Secretary's details changed for Edinburgh Fund Managers Plc on 1 April 2010 (2 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Gary Robert Marshall on 1 April 2010 (2 pages)
9 April 2009Return made up to 01/04/09; full list of members (4 pages)
9 April 2009Return made up to 01/04/09; full list of members (4 pages)
4 March 2009Full accounts made up to 30 September 2008 (11 pages)
4 March 2009Full accounts made up to 30 September 2008 (11 pages)
1 April 2008Return made up to 01/04/08; full list of members (4 pages)
1 April 2008Return made up to 01/04/08; full list of members (4 pages)
20 February 2008Full accounts made up to 30 September 2007 (12 pages)
20 February 2008Full accounts made up to 30 September 2007 (12 pages)
18 April 2007Return made up to 01/04/07; full list of members (3 pages)
18 April 2007Return made up to 01/04/07; full list of members (3 pages)
6 February 2007Full accounts made up to 30 September 2006 (13 pages)
6 February 2007Full accounts made up to 30 September 2006 (13 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 April 2006Return made up to 01/04/06; full list of members (3 pages)
27 April 2006Return made up to 01/04/06; full list of members (3 pages)
6 March 2006Full accounts made up to 30 September 2005 (12 pages)
6 March 2006Full accounts made up to 30 September 2005 (12 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
11 May 2005Return made up to 01/04/05; full list of members (7 pages)
11 May 2005Return made up to 01/04/05; full list of members (7 pages)
5 April 2005Full accounts made up to 30 September 2004 (14 pages)
5 April 2005Full accounts made up to 30 September 2004 (14 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
20 April 2004Return made up to 01/04/04; full list of members (7 pages)
20 April 2004Return made up to 01/04/04; full list of members (7 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
4 February 2004Full accounts made up to 30 September 2003 (13 pages)
4 February 2004Full accounts made up to 30 September 2003 (13 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 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)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
29 October 2003Registered office changed on 29/10/03 from: donaldson house, 97 haymarket terrace, edinburgh, EH12 5HD (1 page)
29 October 2003Registered office changed on 29/10/03 from: donaldson house, 97 haymarket terrace, edinburgh, EH12 5HD (1 page)
5 May 2003Full accounts made up to 31 January 2003 (12 pages)
5 May 2003Full accounts made up to 31 January 2003 (12 pages)
11 April 2003Return made up to 01/04/03; full list of members (9 pages)
11 April 2003Return made up to 01/04/03; full list of members (9 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
8 January 2003New director appointed (3 pages)
8 January 2003New director appointed (3 pages)
7 January 2003New director appointed (3 pages)
7 January 2003New director appointed (3 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
20 June 2002Full accounts made up to 31 January 2002 (12 pages)
20 June 2002Full accounts made up to 31 January 2002 (12 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Director's particulars changed (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
25 April 2001Full accounts made up to 31 January 2001 (13 pages)
25 April 2001Full accounts made up to 31 January 2001 (13 pages)
25 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
21 April 2000Full accounts made up to 31 January 2000 (13 pages)
21 April 2000Return made up to 01/04/00; full list of members (8 pages)
21 April 2000Return made up to 01/04/00; full list of members (8 pages)
21 April 2000Full accounts made up to 31 January 2000 (13 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
20 April 1999Return made up to 01/04/99; full list of members (9 pages)
20 April 1999Return made up to 01/04/99; full list of members (9 pages)
20 April 1999Full accounts made up to 31 January 1999 (12 pages)
20 April 1999Full accounts made up to 31 January 1999 (12 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
2 April 1998Full accounts made up to 31 January 1998 (13 pages)
2 April 1998Full accounts made up to 31 January 1998 (13 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
7 May 1997Full accounts made up to 31 January 1997 (14 pages)
7 May 1997Full accounts made up to 31 January 1997 (14 pages)
29 April 1997Return made up to 01/04/97; no change of members (7 pages)
29 April 1997Return made up to 01/04/97; no change of members (7 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
9 May 1996Auditor's resignation (2 pages)
9 May 1996Auditor's resignation (1 page)
9 May 1996Auditor's resignation (1 page)
9 May 1996Auditor's resignation (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
15 April 1996Return made up to 01/04/96; full list of members (7 pages)
15 April 1996Full accounts made up to 31 January 1996 (13 pages)
15 April 1996Full accounts made up to 31 January 1996 (13 pages)
15 April 1996Return made up to 01/04/96; full list of members (7 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)
27 April 1995Full accounts made up to 31 January 1995 (12 pages)
27 April 1995Return made up to 01/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 April 1995Full accounts made up to 31 January 1995 (12 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Return made up to 01/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (137 pages)
4 October 1994Full accounts made up to 31 January 1994 (12 pages)
4 October 1994Full accounts made up to 31 January 1994 (12 pages)
22 April 1994Return made up to 01/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 April 1994Return made up to 01/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 April 1994Director's particulars changed (2 pages)
21 April 1994Director's particulars changed (2 pages)
6 February 1994New director appointed (2 pages)
6 February 1994New director appointed (2 pages)
1 April 1993Return made up to 01/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 April 1993Return made up to 01/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 April 1993Full accounts made up to 31 January 1993 (12 pages)
1 April 1993Full accounts made up to 31 January 1993 (12 pages)
11 January 1993Memorandum and Articles of Association (37 pages)
11 January 1993Memorandum and Articles of Association (37 pages)
5 October 1992Registered office changed on 05/10/92 from: 4 melville crescent, edinburgh, EH3 7JA (1 page)
5 October 1992Registered office changed on 05/10/92 from: 4 melville crescent, edinburgh, EH3 7JA (1 page)
2 October 1992Company name changed efm unit trust managers LIMITED\certificate issued on 05/10/92 (2 pages)
2 October 1992Company name changed efm unit trust managers LIMITED\certificate issued on 05/10/92 (2 pages)
2 April 1992Full accounts made up to 31 January 1992 (11 pages)
2 April 1992Full accounts made up to 31 January 1992 (11 pages)
2 April 1992Return made up to 01/04/92; full list of members (11 pages)
2 April 1992Return made up to 01/04/92; full list of members (11 pages)
27 April 1991Full accounts made up to 31 January 1991 (13 pages)
27 April 1991Return made up to 01/04/91; no change of members (8 pages)
27 April 1991Full accounts made up to 31 January 1991 (13 pages)
27 April 1991Return made up to 01/04/91; no change of members (8 pages)
26 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(5 pages)
26 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(5 pages)
26 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(5 pages)
26 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(5 pages)
26 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(5 pages)
1 May 1990Full accounts made up to 31 January 1990 (13 pages)
1 May 1990Full accounts made up to 31 January 1990 (13 pages)
20 April 1989Full accounts made up to 31 January 1989 (13 pages)
20 April 1989Return made up to 19/04/89; full list of members (6 pages)
20 April 1989Return made up to 19/04/89; full list of members (6 pages)
20 April 1989Full accounts made up to 31 January 1989 (13 pages)
4 June 1988Director resigned (2 pages)
4 June 1988Director resigned (2 pages)
26 April 1988Full accounts made up to 31 January 1988 (12 pages)
26 April 1988Full accounts made up to 31 January 1988 (12 pages)
26 April 1988Return made up to 01/04/88; full list of members (7 pages)
26 April 1988Return made up to 01/04/88; full list of members (7 pages)
14 May 1987Full accounts made up to 31 January 1987 (11 pages)
14 May 1987Full accounts made up to 31 January 1987 (11 pages)
14 May 1987Return made up to 21/04/87; full list of members (10 pages)
14 May 1987Return made up to 21/04/87; full list of members (10 pages)
9 May 1986Return made up to 22/04/86; full list of members (10 pages)
9 May 1986Return made up to 22/04/86; full list of members (10 pages)
9 May 1986Full accounts made up to 31 January 1986 (13 pages)
9 May 1986Full accounts made up to 31 January 1986 (13 pages)