Company NameEdinburgh Fund Managers Group Limited
DirectorsRosaleen Clare Edwards and Hilary Anne Staples
Company StatusActive
Company NumberSC157875
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)
Previous NameEdinburgh Fund Managers Group Plc

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
Appointed01 March 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Hilary Anne Staples
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 April 2021(25 years, 11 months after company formation)
Appointment Duration3 years
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Mark James Murray
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleSolicitor
Correspondence Address6 Atholl Terrace
Edinburgh
EH11 2BP
Scotland
Director NameMs Susan Patricia Inglis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 East Claremont Street
Edinburgh
EH7 4JR
Scotland
Secretary NameMs Susan Patricia Inglis
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 East Claremont Street
Edinburgh
EH7 4JR
Scotland
Director NameJames Robertson Cowan
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(5 days after company formation)
Appointment Duration1 year (resigned 17 May 1996)
RoleCompany Director
Correspondence AddressDale House
31 Muirfield Park
Gullane
East Lothian
EH31 2DY
Scotland
Director NameJohn Woodman Blair
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(5 days after company formation)
Appointment Duration7 years, 7 months (resigned 28 November 2002)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressClint
Dunbar
East Lothian
EH42 1TQ
Scotland
Director NameSir Angus McFarlane McLeod Grossart
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(5 days after company formation)
Appointment Duration7 years, 7 months (resigned 28 November 2002)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address64 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameLord  Macfarlane Of Bearsden
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(5 days after company formation)
Appointment Duration3 years (resigned 19 May 1998)
RoleCompany Chairman
Correspondence Address50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Director NameColin Hamish Ross
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(5 days after company formation)
Appointment Duration6 years (resigned 18 May 2001)
RoleCompany Chairman
Correspondence Address9 Bonaly Road
Edinburgh
EH13 0EB
Scotland
Director NameIain Alasdair Watt
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(5 days after company formation)
Appointment Duration7 years, 7 months (resigned 28 November 2002)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressSycamore Bank 19 Ferryhills Road
North Queensferry
Inverkeithing
Fife
KY11 1HE
Scotland
Secretary NameCatherine Chee Jian Miller
NationalityBritish
StatusResigned
Appointed03 May 1995(5 days after company formation)
Appointment Duration6 years, 7 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address93 Woodfield Park
Colinton
Edinburgh
EH13 0RA
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(4 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 28 November 2002)
RoleBanker
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Director NameMr Michael Warren Balfour
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed22 September 1998(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 October 2001)
RoleChief Investment Director
Country of ResidenceScotland
Correspondence AddressMayfield House
20 West Mayfield
Edinburgh
EH9 1TF
Scotland
Director NameMr Angus Francis MacDonald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2002)
RolePublisher
Country of ResidenceScotland
Correspondence AddressAuchleeks
Trinafour
Pitlochry
Perthshire
PH18 5UF
Scotland
Director NameAnthony Watson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2002)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
50 The Street Manuden
Bishops Stortford
CM23 1DJ
Director NameMr John Robertson Wright
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2002)
RoleBank Executive
Country of ResidenceScotland
Correspondence AddressEdnam Mains House
Ednam
Kelso
Roxburghshire
TD5 7QL
Scotland
Secretary NameMrs Lynn Mathewson
NationalityBritish
StatusResigned
Appointed07 December 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 2003)
RoleCompany Director
Correspondence Address1 Fernielaw Avenue
Edinburgh
EH13 0EE
Scotland
Director NameMr Roderick Macleod Macrae
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(7 years after company formation)
Appointment Duration15 years, 5 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1YG
Scotland
Director NameMs Anne Helen Richards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(7 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 12 February 2016)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameCharles Kenneth Roy Lance Nunneley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(7 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 October 2003)
RoleCompany Director
Correspondence AddressFyfield House
Pewsey
Wiltshire
SN9 5JS
Director NameAndrew Jonathan Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(8 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilgrims
Ebbisham Lane
Walton-On-The-Hill
Surrey
KT20 5BT
Director NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(8 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameMrs Rowan Jennifer McNay
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(23 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen's Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed24 October 2003(8 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 April 2021)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland

Contact

Websitewww.invtrusts.co.uk/
Telephone01224 425246
Telephone regionAberdeen

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

28.5m at £0.05Aberdeen Asset Management PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,380,000
Current Liabilities£53,615,000

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

15 July 2003Delivered on: 1 August 2003
Satisfied on: 4 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 July 2003Delivered on: 25 July 2003
Satisfied on: 27 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 September 2023Full accounts made up to 31 December 2022 (29 pages)
8 June 2023Change of details for Abrdn Holdings Limited as a person with significant control on 25 November 2022 (2 pages)
7 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
3 January 2023Termination of appointment of Rowan Jennifer Mcnay as a director on 31 December 2022 (1 page)
28 December 2022Memorandum and Articles of Association (18 pages)
28 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 December 2022Statement of capital following an allotment of shares on 15 December 2022
  • GBP 5,026,195.95
(3 pages)
28 November 2022Change of details for Aberdeen Asset Management Plc as a person with significant control on 25 November 2022 (2 pages)
24 August 2022Full accounts made up to 31 December 2021 (28 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
7 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
26 July 2021Full accounts made up to 31 December 2020 (25 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Aberdeen Asset Management Plc as a secretary on 1 April 2021 (1 page)
1 April 2021Appointment of Sla Corporate Secretary Limited as a secretary on 1 April 2021 (2 pages)
25 March 2021Full accounts made up to 31 December 2019 (24 pages)
2 March 2021Appointment of Mrs Hilary Anne Staples as a director on 1 March 2021 (2 pages)
2 March 2021Appointment of Mrs Rosaleen Clare Edwards as a director on 1 March 2021 (2 pages)
17 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (18 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
16 April 2019Director's details changed for Mrs Rowan Jennifer Mcnay on 13 March 2019 (2 pages)
13 March 2019Termination of appointment of Andrew Arthur Laing as a director on 13 March 2019 (1 page)
13 March 2019Appointment of Mrs Rowan Jennifer Mcnay as a director on 13 March 2019 (2 pages)
19 June 2018Full accounts made up to 31 December 2017 (19 pages)
15 June 2018Confirmation statement made on 1 June 2018 with no updates (3 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)
31 October 2017Termination of appointment of Roderick Macleod Macrae as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Roderick Macleod Macrae as a director on 31 October 2017 (1 page)
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)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 March 2017Full accounts made up to 30 September 2016 (22 pages)
8 March 2017Full accounts made up to 30 September 2016 (22 pages)
27 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 June 2016 (21 pages)
27 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 June 2016 (21 pages)
15 June 2016Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG to 10 Queen's Terrace Aberdeen AB10 1YG on 15 June 2016 (1 page)
15 June 2016Director's details changed for Mr Roderick Macleod Macrae on 31 May 2016 (2 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,426,195.95
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/06/2016
(4 pages)
15 June 2016Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG to 10 Queen's Terrace Aberdeen AB10 1YG on 15 June 2016 (1 page)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,426,195.95
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/06/2016
(4 pages)
15 June 2016Director's details changed for Mr Roderick Macleod Macrae on 31 May 2016 (2 pages)
14 June 2016Auditor's resignation (1 page)
14 June 2016Auditor's resignation (1 page)
6 May 2016Full accounts made up to 30 September 2015 (16 pages)
6 May 2016Full accounts made up to 30 September 2015 (16 pages)
15 February 2016Termination of appointment of Anne Helen Richards as a director on 12 February 2016 (1 page)
15 February 2016Termination of appointment of Anne Helen Richards as a director on 12 February 2016 (1 page)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,426,195.95
(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 1,426,195.95
(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 1,426,195.95
(4 pages)
27 January 2015Full accounts made up to 30 September 2014 (14 pages)
27 January 2015Full accounts made up to 30 September 2014 (14 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,426,195.95
(4 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,426,195.95
(4 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,426,195.95
(4 pages)
13 January 2014Full accounts made up to 30 September 2013 (15 pages)
13 January 2014Full accounts made up to 30 September 2013 (15 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)
4 January 2013Full accounts made up to 30 September 2012 (17 pages)
4 January 2013Full accounts made up to 30 September 2012 (17 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 (16 pages)
12 January 2012Full accounts made up to 30 September 2011 (16 pages)
22 November 2011Termination of appointment of Martin Gilbert as a director (1 page)
22 November 2011Termination of appointment of Martin Gilbert as a director (1 page)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 30 September 2010 (16 pages)
4 April 2011Full accounts made up to 30 September 2010 (16 pages)
29 June 2010Full accounts made up to 30 September 2009 (16 pages)
29 June 2010Full accounts made up to 30 September 2009 (16 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Anne Helen Richards on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Anne Helen Richards on 1 April 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Anne Helen Richards on 1 April 2010 (2 pages)
9 June 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Andrew Arthur Laing on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Martin James Gilbert on 1 April 2010 (2 pages)
9 June 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Martin James Gilbert on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Martin James Gilbert on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Andrew Arthur Laing on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Andrew Arthur Laing on 1 April 2010 (2 pages)
9 June 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
9 June 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 March 2009Full accounts made up to 30 September 2008 (16 pages)
4 March 2009Full accounts made up to 30 September 2008 (16 pages)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
20 February 2008Full accounts made up to 30 September 2007 (17 pages)
20 February 2008Full accounts made up to 30 September 2007 (17 pages)
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)
23 April 2007Full accounts made up to 30 September 2006 (17 pages)
23 April 2007Full accounts made up to 30 September 2006 (17 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 2006Location of register of members (1 page)
27 June 2006Location of register of members (1 page)
27 June 2006Director's particulars changed (1 page)
10 March 2006Full accounts made up to 30 September 2005 (17 pages)
10 March 2006Full accounts made up to 30 September 2005 (17 pages)
1 August 2005Full accounts made up to 30 September 2004 (19 pages)
1 August 2005Full accounts made up to 30 September 2004 (19 pages)
28 June 2005Return made up to 01/06/05; no change of members (8 pages)
28 June 2005Return made up to 01/06/05; no change of members (8 pages)
16 September 2004Return made up to 01/06/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2004Return made up to 01/06/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2004Re-registration of Memorandum and Articles (18 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2004Application for reregistration from PLC to private (1 page)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2004Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 2004Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 2004Application for reregistration from PLC to private (1 page)
29 June 2004Re-registration of Memorandum and Articles (18 pages)
15 June 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
15 June 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
4 March 2004Dec mort/charge * (10 pages)
4 March 2004Dec mort/charge * (10 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
27 February 2004Dec mort/charge * (5 pages)
27 February 2004Dec mort/charge * (5 pages)
31 January 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
31 January 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
13 November 2003New director appointed (4 pages)
13 November 2003New director appointed (6 pages)
13 November 2003New director appointed (4 pages)
13 November 2003New director appointed (6 pages)
5 November 2003New secretary appointed (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (1 page)
5 November 2003Secretary resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 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)
15 August 2003Memorandum and Articles of Association (63 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2003Memorandum and Articles of Association (63 pages)
1 August 2003Partic of mort/charge * (6 pages)
1 August 2003Alterations to a floating charge (12 pages)
1 August 2003Alterations to a floating charge (12 pages)
1 August 2003Partic of mort/charge * (6 pages)
25 July 2003Partic of mort/charge * (7 pages)
25 July 2003Partic of mort/charge * (7 pages)
25 July 2003Alterations to a floating charge (11 pages)
25 July 2003Alterations to a floating charge (11 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
25 June 2003Return made up to 01/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2003Return made up to 01/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2003Memorandum and Articles of Association (63 pages)
20 June 2003Memorandum and Articles of Association (63 pages)
18 June 2003Group of companies' accounts made up to 31 January 2003 (59 pages)
18 June 2003Group of companies' accounts made up to 31 January 2003 (59 pages)
16 June 2003Resolutions
  • RES13 ‐ Market purchases 163(3) 04/06/03
(1 page)
16 June 2003Resolutions
  • RES13 ‐ Max aggregate dir fees 04/06/03
(1 page)
16 June 2003Resolutions
  • RES13 ‐ Max aggregate dir fees 04/06/03
(1 page)
16 June 2003Resolutions
  • RES13 ‐ Market purchases 163(3) 04/06/03
(1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
4 September 2002New director appointed (3 pages)
4 September 2002New director appointed (3 pages)
17 June 2002Return made up to 01/06/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2002Group of companies' accounts made up to 31 January 2002 (54 pages)
17 June 2002Group of companies' accounts made up to 31 January 2002 (54 pages)
17 June 2002Return made up to 01/06/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2002Ad 30/05/02-30/05/02 £ si [email protected]=1500 £ ic 1424694/1426194 (2 pages)
6 June 2002Ad 30/05/02-30/05/02 £ si [email protected]=1500 £ ic 1424694/1426194 (2 pages)
2 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 May 2002New director appointed (3 pages)
25 May 2002New director appointed (3 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
14 February 2002Ad 11/02/02--------- £ si [email protected]=37 £ ic 1424657/1424694 (2 pages)
14 February 2002Ad 13/02/02--------- £ si [email protected]=250 £ ic 1424407/1424657 (2 pages)
14 February 2002Ad 11/02/02--------- £ si [email protected]=37 £ ic 1424657/1424694 (2 pages)
14 February 2002Ad 13/02/02--------- £ si [email protected]=250 £ ic 1424407/1424657 (2 pages)
30 January 2002Ad 29/01/02--------- £ si [email protected]=74 £ ic 1424333/1424407 (2 pages)
30 January 2002Ad 29/01/02--------- £ si [email protected]=74 £ ic 1424333/1424407 (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed (2 pages)
31 December 2001Ad 24/12/01--------- £ si [email protected]=14 £ ic 1424319/1424333 (2 pages)
31 December 2001Ad 24/12/01--------- £ si [email protected]=14 £ ic 1424319/1424333 (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
9 August 2001Ad 06/08/01--------- £ si [email protected]=165 £ ic 1424154/1424319 (2 pages)
9 August 2001Ad 06/08/01--------- £ si [email protected]=165 £ ic 1424154/1424319 (2 pages)
26 June 2001Full group accounts made up to 31 January 2001 (55 pages)
26 June 2001Return made up to 01/06/01; bulk list available separately (9 pages)
26 June 2001Return made up to 01/06/01; bulk list available separately (9 pages)
26 June 2001Full group accounts made up to 31 January 2001 (55 pages)
4 June 2001New director appointed (3 pages)
4 June 2001New director appointed (3 pages)
25 May 2001Director resigned (1 page)
25 May 2001New director appointed (4 pages)
25 May 2001Director resigned (1 page)
25 May 2001New director appointed (4 pages)
24 May 2001Ad 22/05/01--------- £ si [email protected]=1000 £ ic 1421399/1422399 (2 pages)
24 May 2001Ad 22/05/01--------- £ si [email protected]=1000 £ ic 1421399/1422399 (2 pages)
6 December 2000Ad 04/12/00--------- £ si [email protected]=65 £ ic 1421334/1421399 (2 pages)
6 December 2000Ad 04/12/00--------- £ si [email protected]=65 £ ic 1421334/1421399 (2 pages)
1 November 2000Ad 30/10/00--------- £ si [email protected]=750 £ ic 1420584/1421334 (2 pages)
1 November 2000Ad 30/10/00--------- £ si [email protected]=750 £ ic 1420584/1421334 (2 pages)
10 July 2000Full group accounts made up to 31 January 2000 (47 pages)
10 July 2000Full group accounts made up to 31 January 2000 (47 pages)
4 July 2000Particulars of contract relating to shares (3 pages)
4 July 2000Particulars of contract relating to shares (3 pages)
4 July 2000Ad 02/06/00--------- £ si [email protected]=19489 £ ic 1401095/1420584 (6 pages)
4 July 2000Ad 02/06/00--------- £ si [email protected]=19489 £ ic 1401095/1420584 (6 pages)
27 June 2000Return made up to 01/06/00; bulk list available separately (9 pages)
27 June 2000Return made up to 01/06/00; bulk list available separately (9 pages)
8 June 2000Ad 06/06/00--------- £ si [email protected]=9100 £ ic 1391995/1401095 (2 pages)
8 June 2000Ad 06/06/00--------- £ si [email protected]=9100 £ ic 1391995/1401095 (2 pages)
6 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
6 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
19 August 1999Return made up to 01/06/99; bulk list available separately (12 pages)
19 August 1999Return made up to 01/06/99; bulk list available separately (12 pages)
2 July 1999Full group accounts made up to 31 January 1999 (51 pages)
2 July 1999Full group accounts made up to 31 January 1999 (51 pages)
2 June 1999Ad 27/05/99--------- £ si [email protected]=1000 £ ic 1279416/1280416 (2 pages)
2 June 1999Ad 27/05/99--------- £ si [email protected]=1000 £ ic 1279416/1280416 (2 pages)
25 May 1999Memorandum and Articles of Association (81 pages)
25 May 1999Memorandum and Articles of Association (81 pages)
22 May 1999Ad 19/05/99--------- £ si [email protected]=187 £ ic 1279229/1279416 (2 pages)
22 May 1999Ad 19/05/99--------- £ si [email protected]=187 £ ic 1279229/1279416 (2 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
22 September 1998Interim accounts made up to 31 July 1998 (10 pages)
22 September 1998Interim accounts made up to 31 July 1998 (10 pages)
25 June 1998Return made up to 01/06/98; bulk list available separately (12 pages)
25 June 1998Return made up to 01/06/98; bulk list available separately (12 pages)
24 June 1998Full group accounts made up to 31 January 1998 (47 pages)
24 June 1998Full group accounts made up to 31 January 1998 (47 pages)
3 June 1998Ad 22/05/98--------- £ si [email protected]=169 £ ic 1279060/1279229 (2 pages)
3 June 1998Ad 22/05/98--------- £ si [email protected]=169 £ ic 1279060/1279229 (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
30 April 1998Location of register of members (non legible) (1 page)
30 April 1998Location of register of members (non legible) (1 page)
3 April 1998Ad 31/03/98--------- £ si [email protected]=2000 £ ic 1277060/1279060 (2 pages)
3 April 1998Ad 31/03/98--------- £ si [email protected]=2000 £ ic 1277060/1279060 (2 pages)
18 March 1998Ad 17/03/98--------- £ si [email protected]=427 £ ic 1276633/1277060 (2 pages)
18 March 1998Ad 17/03/98--------- £ si [email protected]=427 £ ic 1276633/1277060 (2 pages)
17 March 1998Ad 11/03/98--------- £ si [email protected]=256 £ ic 1276377/1276633 (2 pages)
17 March 1998Ad 11/03/98--------- £ si [email protected]=256 £ ic 1276377/1276633 (2 pages)
10 March 1998Ad 06/03/98--------- £ si [email protected]=427 £ ic 1275950/1276377 (2 pages)
10 March 1998Ad 06/03/98--------- £ si [email protected]=427 £ ic 1275950/1276377 (2 pages)
2 March 1998Ad 24/02/98-26/02/98 £ si [email protected]=683 £ ic 1275267/1275950 (2 pages)
2 March 1998Ad 24/02/98-26/02/98 £ si [email protected]=683 £ ic 1275267/1275950 (2 pages)
25 February 1998Ad 23/02/98--------- £ si [email protected]=264 £ ic 1275003/1275267 (2 pages)
25 February 1998Ad 23/02/98--------- £ si [email protected]=264 £ ic 1275003/1275267 (2 pages)
25 February 1998Ad 20/02/98--------- £ si [email protected]=170 £ ic 1274833/1275003 (2 pages)
25 February 1998Ad 20/02/98--------- £ si [email protected]=170 £ ic 1274833/1275003 (2 pages)
18 February 1998Ad 16/02/98--------- £ si [email protected]=1196 £ ic 1273637/1274833 (2 pages)
18 February 1998Ad 16/02/98--------- £ si [email protected]=1196 £ ic 1273637/1274833 (2 pages)
20 January 1998Ad 14/01/98--------- £ si [email protected]=427 £ ic 1272783/1273210 (2 pages)
20 January 1998Ad 19/12/97--------- £ si [email protected]=427 £ ic 1273210/1273637 (2 pages)
20 January 1998Ad 14/01/98--------- £ si [email protected]=427 £ ic 1272783/1273210 (2 pages)
20 January 1998Ad 19/12/97--------- £ si [email protected]=427 £ ic 1273210/1273637 (2 pages)
21 December 1997Ad 08/12/97--------- £ si [email protected]=2162 £ ic 1270621/1272783 (4 pages)
21 December 1997Ad 08/12/97--------- £ si [email protected]=2162 £ ic 1270621/1272783 (4 pages)
3 October 1997£ ic 1311121/1310621 25/06/97 £ sr [email protected]=500 (1 page)
3 October 1997£ ic 1310621/1270621 05/06/97 £ sr [email protected]=40000 (1 page)
3 October 1997£ ic 1310621/1270621 05/06/97 £ sr [email protected]=40000 (1 page)
3 October 1997£ ic 1311121/1310621 25/06/97 £ sr [email protected]=500 (1 page)
25 September 1997Interim accounts made up to 15 September 1997 (10 pages)
25 September 1997Interim accounts made up to 15 September 1997 (10 pages)
11 September 1997£ ic 1313871/1311121 18/06/97 £ sr [email protected]=2750 (1 page)
11 September 1997£ ic 1313871/1311121 18/06/97 £ sr [email protected]=2750 (1 page)
26 August 1997£ ic 1320871/1313871 07/08/97 £ sr [email protected]=7000 (1 page)
26 August 1997£ ic 1320871/1313871 07/08/97 £ sr [email protected]=7000 (1 page)
22 August 1997£ sr [email protected] 20/05/97 (1 page)
22 August 1997£ sr [email protected] 20/05/97 (1 page)
2 July 1997£ nc 1389192/1388942 18/06/97 (1 page)
2 July 1997£ nc 1389192/1388942 18/06/97 (1 page)
2 July 1997£ nc 2250000/1389192 25/06/97 (1 page)
2 July 1997£ nc 2250000/1389192 25/06/97 (1 page)
1 July 1997£ ic 1324121/1323621 25/06/97 £ sr [email protected]=500 (1 page)
1 July 1997£ ic 1324121/1323621 25/06/97 £ sr [email protected]=500 (1 page)
1 July 1997£ ic 1323621/1320871 18/06/97 £ sr [email protected]=2750 (1 page)
1 July 1997£ ic 1323621/1320871 18/06/97 £ sr [email protected]=2750 (1 page)
26 June 1997Return made up to 01/06/97; bulk list available separately (16 pages)
26 June 1997Return made up to 01/06/97; bulk list available separately (16 pages)
26 June 1997Ad 23/06/97--------- £ si [email protected]=750 £ ic 1323371/1324121 (2 pages)
26 June 1997Ad 23/06/97--------- £ si [email protected]=750 £ ic 1323371/1324121 (2 pages)
19 June 1997Full group accounts made up to 31 January 1997 (43 pages)
19 June 1997£ ic 1455621/1323371 08/04/97 £ sr [email protected]=132250 (1 page)
19 June 1997£ ic 1455621/1323371 08/04/97 £ sr [email protected]=132250 (1 page)
19 June 1997Full group accounts made up to 31 January 1997 (43 pages)
10 June 1997Copy 169 800000 at £0.05. 050697 (1 page)
10 June 1997Nc dec already adjusted 20/05/97 (1 page)
10 June 1997Copy 169 800000 at £0.05. 050697 (1 page)
10 June 1997Nc dec already adjusted 20/05/97 (1 page)
5 June 1997Interim accounts made up to 31 May 1997 (10 pages)
5 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
5 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
5 June 1997Interim accounts made up to 31 May 1997 (10 pages)
5 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 April 1997Copy of 169 80497 2645000X5P (1 page)
17 April 1997Copy of 169 80497 2645000X5P (1 page)
10 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 April 1997£ ic 1587871/1455621 07/04/97 £ sr [email protected]=132250 (1 page)
10 April 1997£ ic 1587871/1455621 07/04/97 £ sr [email protected]=132250 (1 page)
17 March 1997Interim accounts made up to 31 January 1997 (10 pages)
17 March 1997Interim accounts made up to 31 January 1997 (10 pages)
31 January 1997Cancellation of share premium (3 pages)
31 January 1997Cancellation of share premium (3 pages)
31 January 1997Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
31 January 1997Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
10 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 October 1996Ad 06/09/96-03/10/96 £ si [email protected]=578 £ ic 1587293/1587871 (2 pages)
7 October 1996Ad 06/09/96-03/10/96 £ si [email protected]=578 £ ic 1587293/1587871 (2 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1996Ad 06/09/96--------- £ si [email protected]=54 £ ic 1587239/1587293 (2 pages)
10 September 1996Ad 06/09/96--------- £ si [email protected]=54 £ ic 1587239/1587293 (2 pages)
22 July 1996Ad 19/07/96--------- £ si [email protected]=2700 £ ic 1584539/1587239 (2 pages)
22 July 1996Ad 19/07/96--------- £ si [email protected]=2700 £ ic 1584539/1587239 (2 pages)
27 June 1996Ad 24/06/96--------- £ si [email protected]=250 £ ic 1583289/1583539 (2 pages)
27 June 1996Ad 24/06/96--------- £ si [email protected]=250 £ ic 1583289/1583539 (2 pages)
27 June 1996Ad 24/06/96--------- £ si [email protected]=1000 £ ic 1583539/1584539 (2 pages)
27 June 1996Return made up to 01/06/96; full list of members (16 pages)
27 June 1996Return made up to 01/06/96; full list of members (16 pages)
27 June 1996Ad 24/06/96--------- £ si [email protected]=1000 £ ic 1583539/1584539 (2 pages)
13 June 1996Ad 11/06/96--------- £ si [email protected]=2750 £ ic 1580539/1583289 (2 pages)
13 June 1996Ad 11/06/96--------- £ si [email protected]=2750 £ ic 1580539/1583289 (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
28 May 1996Full accounts made up to 31 January 1996 (34 pages)
28 May 1996Full accounts made up to 31 January 1996 (34 pages)
22 May 1996Return made up to 28/04/96; bulk list available separately (17 pages)
22 May 1996Return made up to 28/04/96; bulk list available separately (17 pages)
16 May 1996Ad 13/05/96--------- £ si [email protected]=9800 £ si [email protected]=6000 £ si [email protected]=1050 £ ic 1550920/1567770 (3 pages)
16 May 1996Ad 13/05/96--------- £ si [email protected]=6600 £ si [email protected]=6169 £ ic 1567770/1580539 (3 pages)
16 May 1996Ad 13/05/96--------- £ si [email protected]=6600 £ si [email protected]=6169 £ ic 1567770/1580539 (3 pages)
16 May 1996Ad 13/05/96--------- £ si [email protected]=9800 £ si [email protected]=6000 £ si [email protected]=1050 £ ic 1550920/1567770 (3 pages)
22 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 March 1996Nc inc already adjusted 04/03/96 (1 page)
22 March 1996Nc inc already adjusted 04/03/96 (1 page)
22 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1996Auditor's resignation (2 pages)
21 March 1996Auditor's resignation (2 pages)
19 February 1996Prospectus 160296(pos) (66 pages)
19 February 1996Prospectus 160296(pos) (66 pages)
4 October 1995Initial accounts made up to 2 August 1995 (9 pages)
4 October 1995Initial accounts made up to 2 August 1995 (9 pages)
4 October 1995Initial accounts made up to 2 August 1995 (9 pages)
27 September 1995New director appointed (6 pages)
27 September 1995New director appointed (6 pages)
7 September 1995Ad 01/09/95--------- £ si [email protected]=700 £ ic 968626/969326 (4 pages)
7 September 1995Ad 01/09/95--------- £ si [email protected]=700 £ ic 968626/969326 (4 pages)
3 August 1995Memorandum and Articles of Association (164 pages)
3 August 1995Ad 01/08/95--------- £ si [email protected]=968624 £ ic 2/968626 (6 pages)
3 August 1995Location of register of members (1 page)
3 August 1995Ad 01/08/95--------- £ si [email protected]=968624 £ ic 2/968626 (6 pages)
3 August 1995Location of register of members (1 page)
3 August 1995Memorandum and Articles of Association (164 pages)
2 August 1995Certificate of authorisation to commence business and borrow (1 page)
2 August 1995Certificate of authorisation to commence business and borrow (1 page)
1 August 1995Application to commence business (4 pages)
1 August 1995Application to commence business (4 pages)
5 May 1995Secretary resigned;new secretary appointed (4 pages)
5 May 1995New director appointed (6 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 May 1995New director appointed (6 pages)
5 May 1995Accounting reference date notified as 31/01 (4 pages)
5 May 1995New director appointed (10 pages)
5 May 1995New director appointed (10 pages)
5 May 1995Accounting reference date notified as 31/01 (4 pages)
5 May 1995New director appointed (6 pages)
5 May 1995New director appointed (6 pages)
5 May 1995Director resigned;new director appointed (6 pages)
5 May 1995Director resigned;new director appointed (6 pages)
5 May 1995Director resigned;new director appointed (6 pages)
5 May 1995New director appointed (6 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 May 1995New director appointed (6 pages)
5 May 1995Secretary resigned;new secretary appointed (4 pages)
5 May 1995Director resigned;new director appointed (6 pages)
28 April 1995Incorporation (40 pages)
28 April 1995Incorporation (40 pages)