Company NameIsis Unit Trust Managers Limited
DirectorsFergus Iain McDonald and F&C Asset Management Plc
Company StatusLiquidation
Company NumberSC227039
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFergus Iain McDonald
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(4 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Correspondence Address17 Belgrave Road
Edinburgh
Midlothian
EH12 6NG
Scotland
Secretary NameF&C Asset Management Plc (Corporation)
StatusCurrent
Appointed17 January 2002(same day as company formation)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameF&C Asset Management Plc (Corporation)
StatusCurrent
Appointed16 May 2006(4 years, 3 months after company formation)
Appointment Duration17 years, 11 months
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMansefield 70 Craighall Road
Edinburgh
EH6 4RG
Scotland
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green
Millgate
Balerno
Midlothian
EH14 7LD
Scotland
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(4 years, 3 months after company formation)
Appointment Duration5 months (resigned 19 October 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Adrian Mews
Ifield Road
London
SW10 9AE

Location

Registered AddressTen George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2005
Net Worth£250,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due15 January 2017 (overdue)

Filing History

17 November 2006Resolutions
  • RES13 ‐ Liq auth to exercise po 08/11/06
(1 page)
17 November 2006Registered office changed on 17/11/06 from: isis asset management PLC 80 george street edinburgh EH2 3BU (1 page)
17 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 2006New director appointed (3 pages)
23 October 2006Director resigned (1 page)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
5 January 2006Return made up to 01/01/06; full list of members (5 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 January 2005Return made up to 17/01/05; full list of members (5 pages)
16 November 2004Secretary's particulars changed (1 page)
2 November 2004New director appointed (4 pages)
22 October 2004Director resigned (1 page)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
12 February 2004Return made up to 17/01/04; full list of members (5 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
22 April 2003Secretary's particulars changed (1 page)
1 April 2003Registered office changed on 01/04/03 from: isis asset management PLC one charlotte square edinburgh midlothian EH2 4DZ (1 page)
20 February 2003Return made up to 17/01/03; full list of members (5 pages)
15 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
5 November 2002Secretary's particulars changed (1 page)
28 October 2002Registered office changed on 28/10/02 from: one charlotte square edinburgh EH2 4DZ (1 page)
15 April 2002Ad 15/03/02--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
15 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2002Incorporation (27 pages)