Company NameBalmoral Asset Management Limited
DirectorsCharlotte Emily Thomas and Neil Anthony Moles
Company StatusActive
Company NumberSC182721
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Charlotte Emily Thomas
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Tower Square
Wellington Street
Leeds
LS1 4DL
Director NameMr Neil Anthony Moles
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Tower Square
Wellington Street
Leeds
LS1 4DL
Director NameMr Stuart Clark MacDonald
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address18 Rutland Square
Edinburgh
Midlothian
EH1 2BB
Scotland
Director NameMrs Allison Ann MacDonald
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleManager
Correspondence Address6 Kirkwood Crescent
Crossford
Dunfermline
Fife
KY12 8PR
Scotland
Secretary NameMr Stuart Clark MacDonald
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence Address18 Rutland Square
Edinburgh
Midlothian
EH1 2BB
Scotland
Director NameAlexander James Murray
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(6 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 January 1999)
RoleChartered Accountant
Correspondence Address1a/3 Fairacre Court Abbotsford Crescent
Edinburgh
EH10 5DY
Scotland
Director NameJohn Ritchie William Sherret
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 January 1999)
RoleInsurance Broker
Correspondence AddressLyndhurst Westpark Road
Cupar
Fife
KY15 5DJ
Scotland
Director NameSimon Peter Eaton-Turner
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2001)
RoleInsurance Broker
Correspondence AddressHeatherlie Ormiston Terrace
Melrose
Roxburghshire
TD6 9SP
Scotland
Director NameJohn Ritchie William Sherret
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2001)
RoleInsurance Broker
Correspondence Address8 Dean Terrace
Edinburgh
Midlothian
EH4 1ND
Scotland
Director NameMalcolm Craig Coghill Ramsay
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 2002)
RoleIndependent Financial Adviser
Correspondence Address26 Eskfield Grove
Eskbank
Dalkeith
Midlothian
EH22 3FA
Scotland
Director NameAllison Ann MacDonald
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2004)
RoleAdministrator
Correspondence Address15 Blackwood Green
Pitreavie Castle
Dunfermline
Fife
KY11 8QG
Scotland
Director NameMr Alan John Reid
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(6 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2014)
RoleIFA
Country of ResidenceScotland
Correspondence AddressMuircote 23 Dirleton Avenue
North Berwick
East Lothian
EH39 4BE
Scotland
Director NameMark Andrew Burrell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(6 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 14 October 2022)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address18 Rutland Square
Edinburgh
Midlothian
EH1 2BB
Scotland
Director NameEuan Edward Atkinson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(11 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 October 2022)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address18 Rutland Square
Edinburgh
Midlothian
EH1 2BB
Scotland
Director NameMr Douglas Charles Considine
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(17 years, 8 months after company formation)
Appointment Duration7 years (resigned 14 October 2022)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address18 Rutland Square
Edinburgh
Midlothian
EH1 2BB
Scotland
Director NameMr Christopher Martin William Hendry
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(17 years, 8 months after company formation)
Appointment Duration7 years (resigned 14 October 2022)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address18 Rutland Square
Edinburgh
Midlothian
EH1 2BB
Scotland
Director NameMr Steven Michael Allen
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2022(24 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Tower Square
Wellington Street
Leeds
LS1 4DL
Director NameMr Steven Michael Allen
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2022(24 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Tower Square
Wellington Street
Leeds
LS1 4DL
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.balmoralasset.com

Location

Registered Address18 Rutland Square
Edinburgh
Midlothian
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

70 at £0.1Euan Edward Atkinson
7.95%
Ordinary B
508 at £0.1Stuart Clark Macdonald
57.66%
Ordinary A
51 at £0.1Alan John Reid
5.79%
Ordinary B
47 at £0.1Sara Roseburgh
5.33%
Ordinary B
30 at £0.1Patrick Bell
3.41%
Ordinary B
25 at £0.1Christopher Martin William Hendry
2.84%
Ordinary B
25 at £0.1Douglas Charles Considine
2.84%
Ordinary B
25 at £0.1Scott Alexander Snedden
2.84%
Ordinary B
100 at £0.1Mark Andrew Burrell
11.35%
Ordinary B

Financials

Year2014
Net Worth£1,138,688
Cash£721,733
Current Liabilities£740,239

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

18 February 2019Delivered on: 6 March 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (first) that area of ground or building stance on the south side of rutland square, edinburgh formerly in the parish of st cuthbert's or west kirk and county of edinburgh now in the city parish of edinburgh and county of midlothian and known as number five rutland square, aforesaid being the subjects more particularly described in and delineated and coloured blue on the plan annexed and executed as relative to the disposition by british transport commission in favour of william john guild and stuart alexander guild as partners of and trustees therein mentioned dated the eighth and recorded in the division of the general register of sasines applicable to the county of midlothian on the eighteenth both days of february nineteen hundred and fifty two and (second) that area or piece of ground lying in the city parish of edinburgh and lothian region and for the. Purpose of registration of writs said county of midlothian extending to approximately sixty two. Square metres or thereby and lying to the rear of the subjects number five rutland square in the. City, parish, region and county aforesaid being the subjects more particularly described in and. Delineated and coloured pink on the plan annexed and executed as relative to disposition by the city. Of edinburgh district council in favour of the said stuart alexander guild and david james guild. Dated the ninth day of january and recorded in the said division of the general register of sasines. On first march both dates in nineteen hundred and eighty nine; which subjects hereby described. (First) and (second) are shown shaded pink on the plan annexed and executed as relative hereto;. Together with (I) the whole buildings and erections on it known as and forming 5 rutland square,. Edinburgh, EH1 2AX., (Ii) the whole fixtures and fittings in and on it, (iii) the whole rights, parts,. Privileges and pertinents, and (iv) our whole right, title and interest, present and future therein. Including any rights which we may have in terms of minute of agreement amongst the proprietors on. The south side of rutland square, edinburgh dated 15 january 1987 and subsequent dates and. Registered in the books of council and session on 12 september 1988 and deed of servitude and. Conditions following thereon recorded in the said division of the general register of sasines on 12. april 1989 and being the subjects more particularly described in a disposition by vincent belmonte,. Robert crawford banks forman, john robert mitchell, fiona jean cooper and steven charles. Pottinger in favour of the said balmoral asset management limited dated and to be registered on or around the last date hereof.
Outstanding
1 February 2019Delivered on: 15 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 February 2010Delivered on: 23 February 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 rutland square edinburgh MID105578.
Outstanding
20 January 2010Delivered on: 5 February 2010
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

24 February 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
14 February 2020Director's details changed for Mr Douglas Charles Considine on 26 September 2017 (2 pages)
14 February 2020Director's details changed for Euan Edward Atkinson on 9 August 2018 (2 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 March 2019Registration of charge SC1827210004, created on 18 February 2019 (8 pages)
15 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
15 February 2019Registration of charge SC1827210003, created on 1 February 2019 (15 pages)
20 September 2018Satisfaction of charge 1 in full (4 pages)
2 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
30 September 2017Change of share class name or designation (2 pages)
30 September 2017Change of share class name or designation (2 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 February 2017Director's details changed for Mr Douglas Charles Considine on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Euan Edward Atkinson on 17 February 2017 (2 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 February 2017Director's details changed for Mr Douglas Charles Considine on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Euan Edward Atkinson on 17 February 2017 (2 pages)
31 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
31 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 February 2016Director's details changed for Mark Andrew Burrell on 2 February 2016 (2 pages)
26 February 2016Director's details changed for Euan Edward Atkinson on 2 February 2016 (2 pages)
26 February 2016Secretary's details changed for Mr Stuart Clark Macdonald on 2 February 2016 (1 page)
26 February 2016Director's details changed for Mr Christopher Martin William Hendry on 2 October 2015 (2 pages)
26 February 2016Director's details changed for Mark Andrew Burrell on 2 February 2016 (2 pages)
26 February 2016Director's details changed for Mr Stuart Clark Macdonald on 2 February 2016 (2 pages)
26 February 2016Secretary's details changed for Mr Stuart Clark Macdonald on 2 February 2016 (1 page)
26 February 2016Director's details changed for Mr Douglas Charles Considine on 2 October 2015 (2 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 83
(6 pages)
26 February 2016Director's details changed for Mr Stuart Clark Macdonald on 2 February 2016 (2 pages)
26 February 2016Director's details changed for Euan Edward Atkinson on 2 February 2016 (2 pages)
26 February 2016Director's details changed for Mr Douglas Charles Considine on 2 October 2015 (2 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 83
(6 pages)
26 February 2016Director's details changed for Mr Christopher Martin William Hendry on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Christopher Martin William Hendry as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Douglas Charles Considine as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Christopher Martin William Hendry as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Douglas Charles Considine as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Christopher Martin William Hendry as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Douglas Charles Considine as a director on 2 October 2015 (2 pages)
10 September 2015Purchase of own shares. (4 pages)
10 September 2015Purchase of own shares. (4 pages)
10 September 2015Cancellation of shares. Statement of capital on 26 August 2015
  • GBP 83.00
(4 pages)
10 September 2015Cancellation of shares. Statement of capital on 26 August 2015
  • GBP 83.00
(4 pages)
11 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 March 2015Director's details changed for Mr Stuart Clark Macdonald on 2 April 2014 (2 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 88.1
(7 pages)
4 March 2015Director's details changed for Mark Andrew Burrell on 2 April 2014 (2 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 88.1
(7 pages)
4 March 2015Director's details changed for Mark Andrew Burrell on 2 April 2014 (2 pages)
4 March 2015Director's details changed for Mr Stuart Clark Macdonald on 2 April 2014 (2 pages)
4 March 2015Director's details changed for Mark Andrew Burrell on 2 April 2014 (2 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 88.1
(7 pages)
4 March 2015Director's details changed for Mr Stuart Clark Macdonald on 2 April 2014 (2 pages)
7 January 2015Purchase of own shares. (3 pages)
7 January 2015Cancellation of shares. Statement of capital on 24 December 2014
  • GBP 88.10
(4 pages)
7 January 2015Purchase of own shares. (3 pages)
7 January 2015Cancellation of shares. Statement of capital on 24 December 2014
  • GBP 88.10
(4 pages)
20 May 2014Cancellation of shares. Statement of capital on 20 May 2014
  • GBP 93.20
(4 pages)
20 May 2014Purchase of own shares. (3 pages)
20 May 2014Purchase of own shares. (3 pages)
20 May 2014Cancellation of shares. Statement of capital on 20 May 2014
  • GBP 93.20
(4 pages)
9 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 April 2014Termination of appointment of Alan Reid as a director (1 page)
30 April 2014Termination of appointment of Alan Reid as a director (1 page)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders (8 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders (8 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (8 pages)
25 February 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 February 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 June 2012Change of share class name or designation (2 pages)
27 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2012Change of share class name or designation (2 pages)
27 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 February 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 February 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
22 February 2011Accounts for a small company made up to 31 December 2010 (8 pages)
22 February 2011Accounts for a small company made up to 31 December 2010 (8 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
14 September 2010Director's details changed for Mr Stuart Clark Macdonald on 14 September 2010 (2 pages)
14 September 2010Secretary's details changed for Mr Stuart Clark Macdonald on 14 September 2010 (2 pages)
14 September 2010Secretary's details changed for Mr Stuart Clark Macdonald on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Stuart Clark Macdonald on 14 September 2010 (2 pages)
7 June 2010Registered office address changed from 21 Manor Place Edinburgh EH3 7DX on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 21 Manor Place Edinburgh EH3 7DX on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 21 Manor Place Edinburgh EH3 7DX on 7 June 2010 (1 page)
29 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (9 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (9 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (9 pages)
23 February 2010Director's details changed for Euan Edward Atkinson on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Euan Edward Atkinson on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Stuart Clark Macdonald on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Euan Edward Atkinson on 4 February 2010 (2 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2010Director's details changed for Mr Stuart Clark Macdonald on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Alan John Reid on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Mark Andrew Burrell on 4 February 2010 (2 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2010Director's details changed for Alan John Reid on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Mark Andrew Burrell on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Mark Andrew Burrell on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Alan John Reid on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Stuart Clark Macdonald on 4 February 2010 (2 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2009Director appointed euan edward atkinson (2 pages)
10 July 2009Director appointed euan edward atkinson (2 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 February 2009Return made up to 04/02/09; full list of members (7 pages)
5 February 2009Return made up to 04/02/09; full list of members (7 pages)
20 August 2008Director's change of particulars / mark burrell / 20/08/2008 (1 page)
20 August 2008Director's change of particulars / mark burrell / 20/08/2008 (1 page)
14 March 2008Full accounts made up to 31 December 2007 (17 pages)
14 March 2008Full accounts made up to 31 December 2007 (17 pages)
6 February 2008Return made up to 04/02/08; full list of members (4 pages)
6 February 2008Return made up to 04/02/08; full list of members (4 pages)
11 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 February 2007Return made up to 04/02/07; full list of members (10 pages)
15 February 2007Return made up to 04/02/07; full list of members (10 pages)
25 August 2006S-div 10/08/06 (2 pages)
25 August 2006S-div 10/08/06 (2 pages)
23 August 2006Full accounts made up to 31 December 2005 (19 pages)
23 August 2006Full accounts made up to 31 December 2005 (19 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 March 2006Return made up to 04/02/06; full list of members (8 pages)
24 March 2006Return made up to 04/02/06; full list of members (8 pages)
25 April 2005Full accounts made up to 31 December 2004 (17 pages)
25 April 2005Full accounts made up to 31 December 2004 (17 pages)
13 March 2005Return made up to 04/02/05; full list of members (8 pages)
13 March 2005Return made up to 04/02/05; full list of members (8 pages)
11 October 2004Director's particulars changed (1 page)
11 October 2004Director's particulars changed (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
28 May 2004Full accounts made up to 31 December 2003 (17 pages)
28 May 2004Full accounts made up to 31 December 2003 (17 pages)
16 March 2004Return made up to 04/02/04; full list of members (8 pages)
16 March 2004Return made up to 04/02/04; full list of members (8 pages)
15 October 2003Full accounts made up to 31 December 2002 (17 pages)
15 October 2003Full accounts made up to 31 December 2002 (17 pages)
3 March 2003Return made up to 04/02/03; full list of members (9 pages)
3 March 2003Return made up to 04/02/03; full list of members (9 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
26 February 2002Full accounts made up to 31 December 2001 (16 pages)
26 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2002Full accounts made up to 31 December 2001 (16 pages)
26 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 2001Registered office changed on 19/10/01 from: 6 kirkwood crescent crossford dunfermline fife KY12 8PR (1 page)
19 October 2001Registered office changed on 19/10/01 from: 6 kirkwood crescent crossford dunfermline fife KY12 8PR (1 page)
24 September 2001Full accounts made up to 31 December 2000 (14 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Full accounts made up to 31 December 2000 (14 pages)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2001Memorandum and Articles of Association (14 pages)
18 September 2001Memorandum and Articles of Association (14 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
9 February 2001Return made up to 04/02/01; full list of members (7 pages)
9 February 2001Return made up to 04/02/01; full list of members (7 pages)
25 May 2000Full accounts made up to 31 December 1999 (13 pages)
25 May 2000Full accounts made up to 31 December 1999 (13 pages)
25 April 2000Memorandum and Articles of Association (11 pages)
25 April 2000Memorandum and Articles of Association (11 pages)
21 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 November 1999New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
9 March 1999Return made up to 04/02/99; full list of members (6 pages)
9 March 1999Return made up to 04/02/99; full list of members (6 pages)
11 February 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
11 February 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
22 September 1998Memorandum and Articles of Association (10 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 September 1998New director appointed (2 pages)
22 September 1998Memorandum and Articles of Association (10 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
12 August 1998Ad 04/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1998Ad 04/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1998Company name changed carnegie portfolio management li mited\certificate issued on 12/08/98 (2 pages)
11 August 1998Company name changed carnegie portfolio management li mited\certificate issued on 12/08/98 (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
4 February 1998Incorporation (18 pages)
4 February 1998Incorporation (18 pages)