Company NameDean River Asset Management Limited
DirectorRobert Paul Stockton
Company StatusActive
Company NumberSC204313
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(11 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 George Street
Edinburgh
EH2 2PF
Scotland
Secretary NameMr Ali Johnson
StatusCurrent
Appointed01 May 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameJohn William Gunn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(4 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 24 September 2007)
RoleInvestment Manager
Correspondence Address8 Lower Broomieknowe
Lasswade
Midlothian
EH18 1LW
Scotland
Director NameRobert James Nicholas Linzee Gordon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(4 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2007)
RoleInvestment Manager
Correspondence Address8 Oxford Terrace
Edinburgh
Midlothian
EH4 1PX
Scotland
Director NameMr David Stuart Macaulay
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(4 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 10 September 2007)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address4 Westgarth Avenue
Edinburgh
Midlothian
EH13 0BD
Scotland
Director NameHon Charles Gerald Alexander Younger
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(4 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 10 September 2007)
RoleInvestment Manager
Correspondence AddressBlinkbonny House
Haddington
East Lothian
EH41 4HF
Scotland
Secretary NameMr David Stuart Macaulay
NationalityBritish
StatusResigned
Appointed17 July 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2003)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address4 Westgarth Avenue
Edinburgh
Midlothian
EH13 0BD
Scotland
Director NameMr Andrew David Pomfret
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2014)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence Address28 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Geoffrey Mark Powell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 May 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address28 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Secretary NameMr Richard Edwin Loader
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlotte House
2 South Charlotte Street
Edinburgh
EH2 4AW
Scotland
Director NameMr Philip Luard Howell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 2019)
RoleDirector Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address28 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMorton Fraser (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered Address10 George Street
Edinburgh
EH2 2PF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Arcticstar LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
15 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
11 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
11 September 2022Registered office address changed from 28 st. Andrew Square Edinburgh EH2 1AF to 10 George Street Edinburgh EH2 2PF on 11 September 2022 (1 page)
14 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
1 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
10 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 May 2019Termination of appointment of Philip Luard Howell as a director on 9 May 2019 (1 page)
11 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 June 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
27 June 2016Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages)
27 June 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
27 June 2016Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 July 2014Appointment of Philip Luard Howell as a director (3 pages)
2 July 2014Appointment of Philip Luard Howell as a director (3 pages)
10 March 2014Termination of appointment of Andrew Pomfret as a director (1 page)
10 March 2014Termination of appointment of Andrew Pomfret as a director (1 page)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 March 2012Termination of appointment of Geoffrey Powell as a director (1 page)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
22 March 2012Termination of appointment of Geoffrey Powell as a director (1 page)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 May 2011Appointment of Robert Paul Stockton as a director (3 pages)
20 May 2011Appointment of Robert Paul Stockton as a director (3 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
8 March 2011Director's details changed for Andrew David Pomfret on 25 February 2011 (2 pages)
8 March 2011Secretary's details changed for Mr Richard Edwin Loader on 25 February 2011 (1 page)
8 March 2011Director's details changed for Andrew David Pomfret on 25 February 2011 (2 pages)
8 March 2011Director's details changed for Mr Geoffrey Mark Powell on 25 February 2011 (2 pages)
8 March 2011Secretary's details changed for Mr Richard Edwin Loader on 25 February 2011 (1 page)
8 March 2011Director's details changed for Mr Geoffrey Mark Powell on 25 February 2011 (2 pages)
8 March 2011Registered office address changed from Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW on 8 March 2011 (1 page)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 December 2008 (10 pages)
30 September 2009Full accounts made up to 31 December 2008 (10 pages)
10 July 2009Director's change of particulars / geoffrey powell / 01/06/2009 (1 page)
10 July 2009Director's change of particulars / geoffrey powell / 01/06/2009 (1 page)
3 July 2009Auditors resignation (2 pages)
3 July 2009Auditors resignation (2 pages)
2 July 2009Auditors resignation (2 pages)
2 July 2009Auditors resignation (2 pages)
4 March 2009Return made up to 25/02/09; full list of members (3 pages)
4 March 2009Return made up to 25/02/09; full list of members (3 pages)
23 September 2008Full accounts made up to 31 December 2007 (10 pages)
23 September 2008Full accounts made up to 31 December 2007 (10 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
10 October 2007Full accounts made up to 31 December 2006 (10 pages)
10 October 2007Full accounts made up to 31 December 2006 (10 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
29 May 2007Return made up to 25/02/07; full list of members (3 pages)
29 May 2007Return made up to 25/02/07; full list of members (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
28 February 2006Return made up to 25/02/06; full list of members (3 pages)
28 February 2006Return made up to 25/02/06; full list of members (3 pages)
14 October 2005Full accounts made up to 31 December 2004 (11 pages)
14 October 2005Full accounts made up to 31 December 2004 (11 pages)
21 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 October 2004Full accounts made up to 31 December 2003 (11 pages)
1 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2004Return made up to 25/02/04; full list of members (10 pages)
23 March 2004Return made up to 25/02/04; full list of members (10 pages)
9 December 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
9 December 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
2 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 September 2003Registered office changed on 11/09/03 from: 4 westgarth avenue edinburgh midlothian EH13 0BD (1 page)
11 September 2003Registered office changed on 11/09/03 from: 4 westgarth avenue edinburgh midlothian EH13 0BD (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New director appointed (3 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003New director appointed (3 pages)
28 July 2003New director appointed (3 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New director appointed (3 pages)
3 March 2003Return made up to 25/02/03; full list of members (9 pages)
3 March 2003Return made up to 25/02/03; full list of members (9 pages)
11 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
11 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
24 April 2002Return made up to 25/02/02; full list of members (8 pages)
24 April 2002Return made up to 25/02/02; full list of members (8 pages)
25 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 February 2001Return made up to 25/02/01; full list of members (7 pages)
27 February 2001Return made up to 25/02/01; full list of members (7 pages)
18 October 2000Secretary's particulars changed;director's particulars changed (1 page)
18 October 2000Secretary's particulars changed;director's particulars changed (1 page)
12 October 2000Registered office changed on 12/10/00 from: flat 2FL, 14 clarendon crescent edinburgh midlothian EH4 1PU (1 page)
12 October 2000Registered office changed on 12/10/00 from: flat 2FL, 14 clarendon crescent edinburgh midlothian EH4 1PU (1 page)
9 August 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
9 August 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
19 July 2000Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Memorandum and Articles of Association (12 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 July 2000Memorandum and Articles of Association (12 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
14 June 2000Company name changed york place (no. 221) LIMITED\certificate issued on 15/06/00 (2 pages)
14 June 2000Company name changed york place (no. 221) LIMITED\certificate issued on 15/06/00 (2 pages)
25 February 2000Incorporation (15 pages)
25 February 2000Incorporation (15 pages)