7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director Name | Mr Richard Andrew Gray |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Ms Swantje Conrad |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 April 2017(19 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Thomas James Wardlaw Burnet |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Ms Audrey Caroline Baxter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Malcolm Craig Armour |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(26 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | Columbia Threadneedle Am (Holdings) Plc (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2005(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | BMO Asset Management (Holdings) Plc (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2005(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 January 1999) |
Role | Solicitor |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Lesley Jane Anderson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 January 1999) |
Role | Solicitor |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Michael Buchanan Polson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 January 1999) |
Role | Solicitor |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Peter Fremantle Berry |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Pyrland Road London N5 2JD |
Director Name | Mr Robert William Lindsay Legget |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danskine Gifford East Lothian EH41 4PJ Scotland |
Director Name | Mr Hamish John Garrow Mair |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2000) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stratheden 24 Craigcrook Road Blackhall Edinburgh EH4 3PG Scotland |
Director Name | David MacDonald Simpson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | Director |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr John Campbell Rafferty |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 May 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Douglas Kinloch Anderson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 23 May 2019) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Sir James McKinnon |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | April Meadow, 9 Leigh Hill Road Cobham Surrey KT11 2HS |
Director Name | Mr Mark Edward Tennant |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr David Robert Shaw |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 23 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Martin Currie Investment Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2005) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2ES Scotland |
Website | fandc.com |
---|
Registered Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,999,000 |
Net Worth | £203,508,000 |
Cash | £6,946,000 |
Current Liabilities | £18,117,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
23 June 2020 | Full accounts made up to 31 December 2019 (78 pages) |
15 June 2020 | Appointment of Ms Audrey Caroline Baxter as a director on 4 June 2020 (2 pages) |
15 June 2020 | Appointment of Mr Thomas James Wardlaw Burnet as a director on 4 June 2020 (2 pages) |
2 June 2020 | Resolutions
|
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
3 June 2019 | Full accounts made up to 31 December 2018 (70 pages) |
28 May 2019 | Resolutions
|
23 May 2019 | Termination of appointment of Douglas Kinloch Anderson as a director on 23 May 2019 (1 page) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
23 January 2019 | Director's details changed for Elizabeth Anita Kennedy on 1 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr. David Robert Shaw on 1 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr Mark Edward Tennant on 1 January 2015 (2 pages) |
23 January 2019 | Director's details changed for Mr Douglas Kinloch Anderson on 1 January 2019 (2 pages) |
9 November 2018 | Company name changed f&c private equity trust PLC\certificate issued on 09/11/18
|
1 November 2018 | Secretary's details changed for F&C Asset Management Plc on 31 October 2018 (1 page) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (72 pages) |
30 May 2018 | Resolutions
|
12 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
20 July 2017 | Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (1 page) |
20 July 2017 | Secretary's details changed for F&C Asset Management Plc on 17 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor Quartermile 4 7a Nightingale Way Edinburgh Scotland EH3 9EG on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor Quartermile 4 7a Nightingale Way Edinburgh Scotland EH3 9EG on 18 July 2017 (1 page) |
11 July 2017 | Full accounts made up to 31 December 2016 (71 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (71 pages) |
6 June 2017 | Termination of appointment of John Campbell Rafferty as a director on 25 May 2017 (1 page) |
6 June 2017 | Termination of appointment of John Campbell Rafferty as a director on 25 May 2017 (1 page) |
13 April 2017 | Appointment of Ms Swantje Conrad as a director on 3 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Richard Andrew Gray as a director on 23 March 2017 (2 pages) |
13 April 2017 | Appointment of Ms Swantje Conrad as a director on 3 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Richard Andrew Gray as a director on 23 March 2017 (2 pages) |
11 October 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
11 October 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
11 October 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
11 October 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
17 June 2016 | Full accounts made up to 31 December 2015 (70 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (70 pages) |
14 October 2015 | Annual return made up to 6 October 2015 no member list Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 no member list Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 no member list Statement of capital on 2015-10-14
|
20 August 2015 | Purchase of own shares. (3 pages) |
20 August 2015 | Cancellation of shares. Statement of capital on 20 July 2015
|
20 August 2015 | Cancellation of shares. Statement of capital on 20 July 2015
|
20 August 2015 | Purchase of own shares. (3 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (68 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (68 pages) |
2 June 2015 | Resolutions
|
17 October 2014 | Annual return made up to 6 October 2014 no member list Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 6 October 2014 no member list Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 6 October 2014 no member list Statement of capital on 2014-10-17
|
17 June 2014 | Group of companies' accounts made up to 31 December 2013 (63 pages) |
17 June 2014 | Group of companies' accounts made up to 31 December 2013 (63 pages) |
28 November 2013 | Annual return made up to 6 October 2013 Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 6 October 2013 Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 6 October 2013 Statement of capital on 2013-11-28
|
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (59 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (59 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
13 March 2013 | Purchase of own shares. (3 pages) |
13 March 2013 | Purchase of own shares. (3 pages) |
5 March 2013 | Particulars of variation of rights attached to shares (3 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Change of share class name or designation (2 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Change of share class name or designation (2 pages) |
5 March 2013 | Particulars of variation of rights attached to shares (3 pages) |
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
19 October 2012 | Annual return made up to 6 October 2012 no member list (17 pages) |
19 October 2012 | Annual return made up to 6 October 2012 no member list (17 pages) |
19 October 2012 | Annual return made up to 6 October 2012 no member list (17 pages) |
21 June 2012 | Memorandum and Articles of Association (109 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
21 June 2012 | Memorandum and Articles of Association (109 pages) |
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (55 pages) |
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (55 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
6 December 2011 | Annual return made up to 6 October 2011 no member list (17 pages) |
6 December 2011 | Annual return made up to 6 October 2011 no member list (17 pages) |
6 December 2011 | Annual return made up to 6 October 2011 no member list (17 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
7 June 2011 | Memorandum and Articles of Association (110 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (62 pages) |
7 June 2011 | Memorandum and Articles of Association (110 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (62 pages) |
5 November 2010 | Annual return made up to 6 October 2010 with bulk list of shareholders (18 pages) |
5 November 2010 | Annual return made up to 6 October 2010 with bulk list of shareholders (18 pages) |
5 November 2010 | Annual return made up to 6 October 2010 with bulk list of shareholders (18 pages) |
28 June 2010 | Group of companies' accounts made up to 31 December 2009 (60 pages) |
28 June 2010 | Group of companies' accounts made up to 31 December 2009 (60 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Statement of company's objects (2 pages) |
4 June 2010 | Termination of appointment of David Simpson as a director (2 pages) |
4 June 2010 | Termination of appointment of David Simpson as a director (2 pages) |
4 June 2010 | Statement of company's objects (2 pages) |
4 June 2010 | Resolutions
|
30 November 2009 | Annual return made up to 6 October 2009 with bulk list of shareholders (18 pages) |
30 November 2009 | Annual return made up to 6 October 2009 with bulk list of shareholders (18 pages) |
30 November 2009 | Annual return made up to 6 October 2009 with bulk list of shareholders (18 pages) |
29 November 2009 | Director's details changed for Mark Edward Tennant on 6 October 2009 (3 pages) |
29 November 2009 | Register(s) moved to registered inspection location (1 page) |
29 November 2009 | Director's details changed for David Macdonald Simpson on 6 October 2009 (3 pages) |
29 November 2009 | Register inspection address has been changed (1 page) |
29 November 2009 | Director's details changed for Elizabeth Anita Kennedy on 6 October 2009 (3 pages) |
29 November 2009 | Director's details changed for John Campbell Rafferty on 6 October 2009 (3 pages) |
29 November 2009 | Appointment of Mr David Robert Shaw as a director (3 pages) |
29 November 2009 | Director's details changed for Mark Edward Tennant on 6 October 2009 (3 pages) |
29 November 2009 | Register(s) moved to registered inspection location (1 page) |
29 November 2009 | Director's details changed for Mark Edward Tennant on 6 October 2009 (3 pages) |
29 November 2009 | Director's details changed for Elizabeth Anita Kennedy on 6 October 2009 (3 pages) |
29 November 2009 | Director's details changed for John Campbell Rafferty on 6 October 2009 (3 pages) |
29 November 2009 | Director's details changed for Douglas Kinloch Anderson on 6 October 2009 (3 pages) |
29 November 2009 | Register inspection address has been changed (1 page) |
29 November 2009 | Appointment of Mr David Robert Shaw as a director (3 pages) |
29 November 2009 | Director's details changed for Douglas Kinloch Anderson on 6 October 2009 (3 pages) |
29 November 2009 | Director's details changed for David Macdonald Simpson on 6 October 2009 (3 pages) |
29 November 2009 | Director's details changed for John Campbell Rafferty on 6 October 2009 (3 pages) |
29 November 2009 | Director's details changed for David Macdonald Simpson on 6 October 2009 (3 pages) |
29 November 2009 | Director's details changed for Elizabeth Anita Kennedy on 6 October 2009 (3 pages) |
29 November 2009 | Director's details changed for Douglas Kinloch Anderson on 6 October 2009 (3 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (52 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (52 pages) |
2 June 2009 | Appointment terminated director robert legget (1 page) |
2 June 2009 | Appointment terminated director robert legget (1 page) |
16 March 2009 | Director appointed mark edward tennant (2 pages) |
16 March 2009 | Director appointed mark edward tennant (2 pages) |
31 October 2008 | Return made up to 06/10/08; bulk list available separately (11 pages) |
31 October 2008 | Return made up to 06/10/08; bulk list available separately (11 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
10 June 2008 | Full accounts made up to 31 December 2007 (56 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (56 pages) |
2 November 2007 | Return made up to 06/10/07; bulk list available separately
|
2 November 2007 | Return made up to 06/10/07; bulk list available separately
|
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
10 July 2007 | Full accounts made up to 31 December 2006 (48 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (48 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
28 December 2006 | Resolutions
|
28 December 2006 | Resolutions
|
8 December 2006 | Return made up to 06/10/06; full list of members (12 pages) |
8 December 2006 | Return made up to 06/10/06; full list of members (12 pages) |
20 October 2006 | Interim accounts made up to 31 July 2006 (6 pages) |
20 October 2006 | Interim accounts made up to 31 July 2006 (6 pages) |
8 September 2006 | Certificate of cancellation of share premium account (1 page) |
8 September 2006 | Cancellation of share prem acct (1 page) |
8 September 2006 | Certificate of cancellation of share premium account (1 page) |
8 September 2006 | Cancellation of share prem acct (1 page) |
1 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
1 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
28 March 2006 | £ ic 2057848/1678833 09/03/06 £ sr 379015@1=379015 (1 page) |
28 March 2006 | Conve 09/03/06 (1 page) |
28 March 2006 | £ ic 2057848/1678833 09/03/06 £ sr 379015@1=379015 (1 page) |
28 March 2006 | Conve 09/03/06 (1 page) |
24 March 2006 | Certificate of reduction of share premium (1 page) |
24 March 2006 | Certificate of reduction of share premium (1 page) |
15 March 2006 | Full accounts made up to 31 July 2005 (42 pages) |
15 March 2006 | Full accounts made up to 31 July 2005 (42 pages) |
8 February 2006 | Conve 09/12/05 (1 page) |
8 February 2006 | Conve 09/12/05 (1 page) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
2 November 2005 | Return made up to 06/10/05; bulk list available separately (12 pages) |
2 November 2005 | Return made up to 06/10/05; bulk list available separately (12 pages) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Ad 17/08/05--------- £ si [email protected]=400000 £ ic 1062679/1462679 (2 pages) |
5 September 2005 | Ad 17/08/05--------- £ si [email protected]=595168 £ ic 1462679/2057847 (3 pages) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Ad 17/08/05--------- £ si [email protected]=595168 £ ic 1462679/2057847 (3 pages) |
5 September 2005 | Ad 17/08/05--------- £ si [email protected]=400000 £ ic 1062679/1462679 (2 pages) |
5 September 2005 | Statement of affairs (11 pages) |
5 September 2005 | Statement of affairs (11 pages) |
18 August 2005 | Memorandum and Articles of Association (12 pages) |
18 August 2005 | Memorandum and Articles of Association (12 pages) |
17 August 2005 | Nc inc already adjusted 09/08/05 (1 page) |
17 August 2005 | Nc inc already adjusted 09/08/05 (1 page) |
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | Resolutions
|
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | Resolutions
|
9 August 2005 | Company name changed martin currie capital return tru st PLC\certificate issued on 09/08/05 (2 pages) |
9 August 2005 | Company name changed martin currie capital return tru st PLC\certificate issued on 09/08/05 (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 80 george street edinburgh lothian EH2 3BU (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 80 george street edinburgh lothian EH2 3BU (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: saltire court 20 castle terrace edinburgh EH1 2ES (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: saltire court 20 castle terrace edinburgh EH1 2ES (1 page) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
10 November 2004 | Full accounts made up to 31 July 2004 (34 pages) |
10 November 2004 | Full accounts made up to 31 July 2004 (34 pages) |
8 November 2004 | Return made up to 06/10/04; bulk list available separately (6 pages) |
8 November 2004 | Return made up to 06/10/04; bulk list available separately (6 pages) |
14 July 2004 | Interim accounts made up to 30 April 2004 (4 pages) |
14 July 2004 | Interim accounts made up to 30 April 2004 (4 pages) |
5 May 2004 | Interim accounts made up to 31 January 2004 (15 pages) |
5 May 2004 | Interim accounts made up to 31 January 2004 (15 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
12 November 2003 | Return made up to 06/10/03; bulk list available separately (9 pages) |
12 November 2003 | Return made up to 06/10/03; bulk list available separately (9 pages) |
12 November 2003 | Full accounts made up to 31 July 2003 (34 pages) |
12 November 2003 | Full accounts made up to 31 July 2003 (34 pages) |
29 April 2003 | Interim accounts made up to 31 January 2003 (15 pages) |
29 April 2003 | Interim accounts made up to 31 January 2003 (15 pages) |
15 January 2003 | Full accounts made up to 31 July 2002 (35 pages) |
15 January 2003 | Full accounts made up to 31 July 2002 (35 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
17 October 2002 | Return made up to 06/10/02; bulk list available separately (6 pages) |
17 October 2002 | Notice of assignment of name or new name to shares (2 pages) |
17 October 2002 | Notice of assignment of name or new name to shares (2 pages) |
17 October 2002 | Return made up to 06/10/02; bulk list available separately (6 pages) |
31 May 2002 | Reduction of iss capital and minute (oc) (1 page) |
31 May 2002 | Reduction of iss capital and minute (oc) (1 page) |
19 April 2002 | Interim accounts made up to 31 January 2002 (15 pages) |
19 April 2002 | Interim accounts made up to 31 January 2002 (15 pages) |
3 December 2001 | Full accounts made up to 31 July 2001 (30 pages) |
3 December 2001 | Full accounts made up to 31 July 2001 (30 pages) |
2 November 2001 | Return made up to 06/10/01; bulk list available separately (6 pages) |
2 November 2001 | Return made up to 06/10/01; bulk list available separately (6 pages) |
10 September 2001 | Memorandum and Articles of Association (94 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
10 September 2001 | Memorandum and Articles of Association (94 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
20 April 2001 | Interim accounts made up to 31 January 2001 (18 pages) |
20 April 2001 | Interim accounts made up to 31 January 2001 (18 pages) |
20 December 2000 | Memorandum and Articles of Association (101 pages) |
20 December 2000 | Memorandum and Articles of Association (101 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
1 November 2000 | Return made up to 06/10/00; bulk list available separately (6 pages) |
1 November 2000 | Return made up to 06/10/00; bulk list available separately (6 pages) |
26 October 2000 | Full accounts made up to 31 July 2000 (31 pages) |
26 October 2000 | Full accounts made up to 31 July 2000 (31 pages) |
13 June 2000 | Reduction of iss capital and minute (oc) (1 page) |
13 June 2000 | Certificate of reduction of share premium (1 page) |
13 June 2000 | Reduction of iss capital and minute (oc) (1 page) |
13 June 2000 | Certificate of reduction of share premium (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
29 December 1999 | Initial accounts made up to 31 October 1999 (17 pages) |
29 December 1999 | Initial accounts made up to 31 October 1999 (17 pages) |
24 November 1999 | Ad 19/03/99--------- £ si [email protected] (2 pages) |
24 November 1999 | Ad 18/03/99--------- £ si [email protected] (3 pages) |
24 November 1999 | Statement of affairs (154 pages) |
24 November 1999 | Statement of affairs (154 pages) |
24 November 1999 | Ad 18/03/99--------- £ si [email protected] (3 pages) |
24 November 1999 | Ad 19/03/99--------- £ si [email protected] (2 pages) |
19 October 1999 | Return made up to 06/10/99; bulk list available separately (10 pages) |
19 October 1999 | Return made up to 06/10/99; bulk list available separately (10 pages) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
26 August 1999 | Full accounts made up to 22 March 1999 (22 pages) |
26 August 1999 | Full accounts made up to 22 March 1999 (22 pages) |
18 June 1999 | Accounting reference date extended from 22/03/00 to 31/07/00 (1 page) |
18 June 1999 | Accounting reference date extended from 22/03/00 to 31/07/00 (1 page) |
31 March 1999 | Accounting reference date shortened from 31/10/99 to 22/03/99 (1 page) |
31 March 1999 | Accounting reference date shortened from 31/10/99 to 22/03/99 (1 page) |
23 March 1999 | Notice of intention to trade as an investment co. (1 page) |
23 March 1999 | Notice of intention to trade as an investment co. (1 page) |
18 March 1999 | Certificate of authorisation to commence business and borrow (1 page) |
18 March 1999 | Application to commence business (5 pages) |
18 March 1999 | Application to commence business (5 pages) |
18 March 1999 | Ad 18/03/99--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
18 March 1999 | Ad 18/03/99--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
18 March 1999 | Certificate of authorisation to commence business and borrow (1 page) |
21 February 1999 | New director appointed (3 pages) |
21 February 1999 | Memorandum and Articles of Association (114 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New director appointed (3 pages) |
21 February 1999 | Secretary resigned;director resigned (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
21 February 1999 | Resolutions
|
21 February 1999 | S-div 21/01/99 (1 page) |
21 February 1999 | New director appointed (3 pages) |
21 February 1999 | Nc inc already adjusted 21/01/99 (1 page) |
21 February 1999 | Resolutions
|
21 February 1999 | New director appointed (3 pages) |
21 February 1999 | New director appointed (3 pages) |
21 February 1999 | S-div 21/01/99 (1 page) |
21 February 1999 | Nc inc already adjusted 21/01/99 (1 page) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
21 February 1999 | Secretary resigned;director resigned (1 page) |
21 February 1999 | Resolutions
|
21 February 1999 | Memorandum and Articles of Association (114 pages) |
21 February 1999 | New director appointed (3 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Resolutions
|
17 February 1999 | Prospectus - 150,000,000 @ 1P (25 pages) |
17 February 1999 | Prospectus - 150,000,000 @ 1P (25 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
10 February 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
10 February 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
20 January 1999 | Return made up to 06/10/98; full list of members (6 pages) |
20 January 1999 | Return made up to 06/10/98; full list of members (6 pages) |
15 January 1999 | Company name changed dundasmerge PLC\certificate issued on 15/01/99 (2 pages) |
15 January 1999 | Company name changed dundasmerge PLC\certificate issued on 15/01/99 (2 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
6 October 1997 | Incorporation (21 pages) |
6 October 1997 | Incorporation (21 pages) |