Company NameMT Fund Management Limited
Company StatusDissolved
Company NumberSC158176
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameMT Unit Trust Managers Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Philippa Frances Blake-Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(1 week after company formation)
Appointment Duration20 years, 10 months (closed 29 March 2016)
RoleExecutive Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor Wessing 5 New Street Square
London
EC4A 3TW
Director NameSir Robert Brian Williamson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(1 week after company formation)
Appointment Duration20 years, 10 months (closed 29 March 2016)
RoleNon-Executive Director Hsbc
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
EC14 5HQ
Director NameSusan Mary Wood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(9 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 29 March 2016)
RoleIndependent Investment Consult
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House St. Johns Street
Peterborough
PE1 5DD
Director NameLord David John Ogilvy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(13 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House St. Johns Street
Peterborough
PE1 5DD
Director NameMr Stephen William Cooke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 29 March 2016)
RoleCeo Yealand Administration Limited
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House St John's Street
Peterborough
PE1 5DD
Secretary NameYealand Administration Limited (Corporation)
StatusClosed
Appointed27 July 2012(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 29 March 2016)
Correspondence AddressStuart House St John's Street
Peterborough
Director NameMs Susan Patricia Inglis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 East Claremont Street
Edinburgh
EH7 4JR
Scotland
Director NameMr Mark James Murray
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleSolicitor
Correspondence Address6 Atholl Terrace
Edinburgh
EH11 2BP
Scotland
Secretary NameMs Susan Patricia Inglis
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 East Claremont Street
Edinburgh
EH7 4JR
Scotland
Director NameMrs Morag Anderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(1 week after company formation)
Appointment Duration6 months (resigned 22 November 1995)
RoleAccountant
Country of ResidenceScotland
Correspondence Address20b Moray Place
Edinburgh
EH3 6DA
Scotland
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(1 week after company formation)
Appointment Duration9 years, 6 months (resigned 02 December 2004)
RoleConsultant
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameMr Douglas Christopher Patrick McDougall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(6 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1996)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLinplum House
Haddington
East Lothian
EH41 4PE
Scotland
Director NameMr James Erskine McGhie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(1 year, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 09 November 2010)
RoleAdministration Manager
Country of ResidenceScotland
Correspondence AddressLynnburn
Fintry Road
Kippen
Stirlingshire
FK8 3HL
Scotland
Director NameThomas Richard Gustaf Bradshaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys Cottage, 6 Hogshaw Road
Granborough
Buckinghamshire
MK18 3NL
Director NameDerek Samuel McGowan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaillie Gifford & Co Calton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameBaillie Gifford & Co (Corporation)
StatusResigned
Appointed23 May 1995(1 week after company formation)
Appointment Duration17 years, 2 months (resigned 26 July 2012)
Correspondence AddressCalton Square Calton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland

Contact

Telephone0131 2299308
Telephone regionEdinburgh

Location

Registered AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£2,317,269
Net Worth£446,478
Cash£953,063
Current Liabilities£592,703

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Final Gazette dissolved following liquidation (1 page)
29 December 2015Return of final meeting of voluntary winding up (16 pages)
29 December 2015Return of final meeting of voluntary winding up (16 pages)
10 July 2015Full accounts made up to 31 December 2014 (17 pages)
10 July 2015Full accounts made up to 31 December 2014 (17 pages)
12 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-27
(2 pages)
27 November 2014Sect 519 auditor's letter (1 page)
27 November 2014Sect 519 auditor's letter (1 page)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 116,000
(8 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 116,000
(8 pages)
11 April 2014Full accounts made up to 31 December 2013 (16 pages)
11 April 2014Full accounts made up to 31 December 2013 (16 pages)
29 October 2013Director's details changed for Mr Stephen William Cooke on 25 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Stephen William Cooke on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Mr Stephen William Cooke on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Mr Stephen William Cooke on 25 October 2013 (2 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
22 May 2013Director's details changed for Lord David John Ogilvy on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Lord David John Ogilvy on 22 May 2013 (2 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
22 May 2013Director's details changed for Susan Mary Wood on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Susan Mary Wood on 22 May 2013 (2 pages)
22 April 2013Full accounts made up to 31 December 2012 (16 pages)
22 April 2013Full accounts made up to 31 December 2012 (16 pages)
8 October 2012Termination of appointment of Derek Mcgowan as a director (1 page)
8 October 2012Termination of appointment of Derek Mcgowan as a director (1 page)
31 August 2012Full accounts made up to 31 December 2011 (15 pages)
31 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Appointment of Yealand Administration Limited as a secretary (2 pages)
7 August 2012Appointment of Yealand Administration Limited as a secretary (2 pages)
2 August 2012Termination of appointment of Baillie Gifford & Co as a secretary (1 page)
2 August 2012Termination of appointment of Baillie Gifford & Co as a secretary (1 page)
2 July 2012Appointment of Mr Stephen William Cooke as a director (2 pages)
2 July 2012Appointment of Mr Stephen William Cooke as a director (2 pages)
6 June 2012Director's details changed for Sir Robert Brian Williamson on 17 May 2011 (2 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
6 June 2012Director's details changed for Sir Robert Brian Williamson on 17 May 2011 (2 pages)
4 January 2012Termination of appointment of Thomas Bradshaw as a director (1 page)
4 January 2012Termination of appointment of Thomas Bradshaw as a director (1 page)
9 September 2011Full accounts made up to 31 December 2010 (16 pages)
9 September 2011Full accounts made up to 31 December 2010 (16 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (9 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (9 pages)
16 November 2010Appointment of Derek Samuel Mcgowan as a director (3 pages)
16 November 2010Termination of appointment of James Mcghie as a director (2 pages)
16 November 2010Appointment of Derek Samuel Mcgowan as a director (3 pages)
16 November 2010Termination of appointment of James Mcghie as a director (2 pages)
8 September 2010Full accounts made up to 31 December 2009 (16 pages)
8 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 June 2010Director's details changed for Thomas Richard Gustaf Bradshaw on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Lord David John Ogilvy on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Thomas Richard Gustaf Bradshaw on 16 May 2010 (2 pages)
10 June 2010Secretary's details changed for Baillie Gifford & Co on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Lord David John Ogilvy on 16 May 2010 (2 pages)
10 June 2010Secretary's details changed for Baillie Gifford & Co on 16 May 2010 (2 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Philippa Frances Blake-Roberts on 15 May 2010 (2 pages)
10 June 2010Director's details changed for Philippa Frances Blake-Roberts on 15 May 2010 (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (16 pages)
13 October 2009Full accounts made up to 31 December 2008 (16 pages)
28 May 2009Return made up to 16/05/09; full list of members (5 pages)
28 May 2009Return made up to 16/05/09; full list of members (5 pages)
27 May 2009Director's change of particulars / philippa blake-roberts / 14/05/2009 (1 page)
27 May 2009Director's change of particulars / philippa blake-roberts / 14/05/2009 (1 page)
25 February 2009Director appointed lord david john ogilvy (2 pages)
25 February 2009Director appointed lord david john ogilvy (2 pages)
14 October 2008Full accounts made up to 31 December 2007 (15 pages)
14 October 2008Full accounts made up to 31 December 2007 (15 pages)
20 June 2008Director appointed thomas richard gustaf bradshaw (1 page)
20 June 2008Director appointed thomas richard gustaf bradshaw (1 page)
6 June 2008Return made up to 16/05/08; full list of members (5 pages)
6 June 2008Return made up to 16/05/08; full list of members (5 pages)
14 June 2007Return made up to 16/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2007Return made up to 16/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2007Full accounts made up to 31 December 2006 (15 pages)
1 May 2007Full accounts made up to 31 December 2006 (15 pages)
14 September 2006Full accounts made up to 31 December 2005 (14 pages)
14 September 2006Full accounts made up to 31 December 2005 (14 pages)
17 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2005New director appointed (2 pages)
19 May 2005Full accounts made up to 31 December 2004 (14 pages)
19 May 2005Full accounts made up to 31 December 2004 (14 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
29 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2004Full accounts made up to 31 December 2003 (14 pages)
15 March 2004Full accounts made up to 31 December 2003 (14 pages)
22 November 2003Registered office changed on 22/11/03 from: 1 rutland court edinburgh EH3 8EY (1 page)
22 November 2003Registered office changed on 22/11/03 from: 1 rutland court edinburgh EH3 8EY (1 page)
23 June 2003Return made up to 16/05/03; full list of members (9 pages)
23 June 2003Return made up to 16/05/03; full list of members (9 pages)
8 April 2003Full accounts made up to 31 December 2002 (15 pages)
8 April 2003Full accounts made up to 31 December 2002 (15 pages)
14 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2002Full accounts made up to 31 December 2001 (12 pages)
3 April 2002Full accounts made up to 31 December 2001 (12 pages)
21 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2001Full accounts made up to 31 December 2000 (12 pages)
8 May 2001Full accounts made up to 31 December 2000 (12 pages)
22 September 2000Company name changed mt unit trust managers LIMITED\certificate issued on 25/09/00 (2 pages)
22 September 2000Company name changed mt unit trust managers LIMITED\certificate issued on 25/09/00 (2 pages)
12 June 2000Director's particulars changed (1 page)
12 June 2000Director's particulars changed (1 page)
9 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2000Full accounts made up to 31 December 1999 (12 pages)
10 May 2000Full accounts made up to 31 December 1999 (12 pages)
10 June 1999Return made up to 16/05/99; no change of members (9 pages)
10 June 1999Return made up to 16/05/99; no change of members (9 pages)
9 May 1999Full accounts made up to 31 December 1998 (12 pages)
9 May 1999Full accounts made up to 31 December 1998 (12 pages)
5 August 1998Auditor's resignation (1 page)
5 August 1998Auditor's resignation (1 page)
15 June 1998Return made up to 16/05/98; full list of members (11 pages)
15 June 1998Return made up to 16/05/98; full list of members (11 pages)
13 May 1998Full accounts made up to 31 December 1997 (12 pages)
13 May 1998Full accounts made up to 31 December 1997 (12 pages)
16 June 1997Full accounts made up to 31 December 1996 (12 pages)
16 June 1997Full accounts made up to 31 December 1996 (12 pages)
13 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 August 1996Full accounts made up to 31 December 1995 (10 pages)
12 August 1996Full accounts made up to 31 December 1995 (10 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996New director appointed (2 pages)
3 July 1996£ nc 50000/136000 18/06/96 (1 page)
3 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 July 1996Ad 18/06/96--------- £ si 86000@1=86000 £ ic 30000/116000 (2 pages)
3 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 July 1996Ad 18/06/96--------- £ si 86000@1=86000 £ ic 30000/116000 (2 pages)
3 July 1996£ nc 50000/136000 18/06/96 (1 page)
4 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 November 1995New director appointed (4 pages)
29 November 1995New director appointed (4 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
12 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 September 1995Memorandum and Articles of Association (14 pages)
12 September 1995Memorandum and Articles of Association (14 pages)
12 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 June 1995New director appointed (6 pages)
8 June 1995Accounting reference date notified as 31/12 (1 page)
8 June 1995New director appointed (6 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Director resigned;new director appointed (4 pages)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Ad 23/05/95--------- £ si 29999@1=29999 £ ic 1/30000 (4 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Ad 23/05/95--------- £ si 29999@1=29999 £ ic 1/30000 (4 pages)
8 June 1995Director resigned;new director appointed (4 pages)
8 June 1995Accounting reference date notified as 31/12 (1 page)
16 May 1995Incorporation (44 pages)
16 May 1995Incorporation (44 pages)