Edinburgh
EH3 6PE
Scotland
Secretary Name | Edinburgh Fund Managers Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 10 months (closed 08 March 2018) |
Correspondence Address | 7th Floor 40 Princes Street Edinburgh EH12 5HD Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Catherine Chee Jian Miller |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 2001) |
Role | Director/Company Secretary |
Correspondence Address | 93 Woodfield Park Colinton Edinburgh EH13 0RA Scotland |
Director Name | Mr Roderick Macleod Macrae |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 7 months (resigned 14 December 2016) |
Role | Director- Head Of Admin. |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Iain Alasdair Watt |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 2002) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Sycamore Bank 19 Ferryhills Road North Queensferry Inverkeithing Fife KY11 1HE Scotland |
Director Name | Mr Graham Meikle Brock |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23a Campbell Road Edinburgh EH12 6DT Scotland |
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 December 2016) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Edinburgh Fund Managers PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 December 2017 | Return of final meeting of voluntary winding up (3 pages) |
---|---|
28 December 2016 | Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG to Ten George Street Edinburgh EH2 2DZ on 28 December 2016 (2 pages) |
28 December 2016 | Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG (2 pages) |
28 December 2016 | Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG (2 pages) |
28 December 2016 | Resolutions
|
14 December 2016 | Termination of appointment of Roderick Macleod Macrae as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Tenon Nominees Limited as a director on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Mr Douglas Henderson Aitken as a director on 14 December 2016 (2 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
2 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
7 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
7 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Edinburgh Fund Managers Plc on 3 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Edinburgh Fund Managers Plc on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Tenon Nominees Limited on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Roderick Macleod Macrae on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Tenon Nominees Limited on 3 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr Roderick Macleod Macrae on 3 April 2010 (2 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
14 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
3 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
21 June 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
18 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
25 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
21 May 2004 | Director's particulars changed (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: donaldson house 97 haymarket terrace edinburgh midlothian EH12 5HD (1 page) |
20 April 2004 | Return made up to 03/04/04; full list of members
|
20 April 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
25 February 2004 | New director appointed (4 pages) |
25 February 2004 | Director resigned (1 page) |
2 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
13 December 2002 | New director appointed (3 pages) |
13 December 2002 | Director resigned (1 page) |
17 October 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
16 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | Director resigned (1 page) |
26 October 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
24 September 2001 | Director's particulars changed (1 page) |
23 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
15 February 2001 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
1 June 2000 | Resolutions
|
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: level 2, saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Secretary resigned;director resigned (1 page) |
17 May 2000 | Company name changed randotte (no. 486) LIMITED\certificate issued on 17/05/00 (2 pages) |
3 April 2000 | Incorporation (23 pages) |