Company NameDunedin Fund Managers Limited
Company StatusDissolved
Company NumberSC205737
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date8 March 2018 (6 years, 1 month ago)
Previous NameRandotte (No. 486) Limited

Business Activity

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

Directors

Director NameMr Douglas Henderson Aitken
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 08 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBf1 14 Barony Street
Edinburgh
EH3 6PE
Scotland
Secretary NameEdinburgh Fund Managers Plc (Corporation)
StatusClosed
Appointed16 May 2000(1 month, 1 week after company formation)
Appointment Duration17 years, 10 months (closed 08 March 2018)
Correspondence Address7th Floor
40 Princes Street
Edinburgh
EH12 5HD
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameCatherine Chee Jian Miller
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2001)
RoleDirector/Company Secretary
Correspondence Address93 Woodfield Park
Colinton
Edinburgh
EH13 0RA
Scotland
Director NameMr Roderick Macleod Macrae
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 month, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 14 December 2016)
RoleDirector- Head Of Admin.
Country of ResidenceUnited Kingdom
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameIain Alasdair Watt
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 11 December 2002)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSycamore Bank 19 Ferryhills Road
North Queensferry
Inverkeithing
Fife
KY11 1HE
Scotland
Director NameMr Graham Meikle Brock
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Campbell Road
Edinburgh
EH12 6DT
Scotland
Director NameTenon Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2004(3 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 December 2016)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland

Location

Registered AddressTen
George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edinburgh Fund Managers PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 December 2017Return of final meeting of voluntary winding up (3 pages)
28 December 2016Registered 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 2016Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG (2 pages)
28 December 2016Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG (2 pages)
28 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(2 pages)
14 December 2016Termination of appointment of Roderick Macleod Macrae as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Tenon Nominees Limited as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Mr Douglas Henderson Aitken as a director on 14 December 2016 (2 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
2 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
7 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
7 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Edinburgh Fund Managers Plc on 3 April 2010 (2 pages)
14 April 2010Secretary's details changed for Edinburgh Fund Managers Plc on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Tenon Nominees Limited on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Roderick Macleod Macrae on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Tenon Nominees Limited on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Roderick Macleod Macrae on 3 April 2010 (2 pages)
10 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
14 April 2009Return made up to 03/04/09; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
3 April 2008Return made up to 03/04/08; full list of members (3 pages)
18 April 2007Return made up to 03/04/07; full list of members (2 pages)
23 March 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
21 June 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
28 April 2006Return made up to 03/04/06; full list of members (2 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
18 April 2005Return made up to 03/04/05; full list of members (7 pages)
25 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
21 May 2004Director's particulars changed (1 page)
20 April 2004Registered office changed on 20/04/04 from: donaldson house 97 haymarket terrace edinburgh midlothian EH12 5HD (1 page)
20 April 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(7 pages)
20 April 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
25 February 2004New director appointed (4 pages)
25 February 2004Director resigned (1 page)
2 May 2003Return made up to 03/04/03; full list of members (7 pages)
2 May 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
13 December 2002New director appointed (3 pages)
13 December 2002Director resigned (1 page)
17 October 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
16 April 2002Return made up to 03/04/02; full list of members (6 pages)
11 January 2002New director appointed (3 pages)
11 January 2002Director resigned (1 page)
26 October 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
24 September 2001Director's particulars changed (1 page)
23 April 2001Return made up to 03/04/01; full list of members (6 pages)
15 February 2001Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
1 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/06/00
(2 pages)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: level 2, saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000Secretary resigned;director resigned (1 page)
17 May 2000Company name changed randotte (no. 486) LIMITED\certificate issued on 17/05/00 (2 pages)
3 April 2000Incorporation (23 pages)