Company NameEuropean Added Value Fund Scotland (General Partner) Limited
Company StatusDissolved
Company NumberSC296510
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameLothian Shelf (367) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameIan James Chappell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 26 March 2019)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodland Court
Oxted
RH8 0NR
Secretary NameNCM Fund Services Limited (Corporation)
StatusClosed
Appointed04 January 2012(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 26 March 2019)
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameRichard Gordon Ray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address6 Avenue Mirabeau
1300 Wavre
Brussels
Foreign
Belgium
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(3 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameMr John Richard Trustram Eve
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Astra Court
Hythe
Southampton
Hampshire
SO45 6DZ
Director NameMr Anthony Carmelo Norris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Hollow
Seal Hollow Road
Sevenoaks
Kent
TN13 3SF
Secretary NameMr Anthony Nicholas John Sullivan
NationalityBritish
StatusResigned
Appointed28 February 2006(3 weeks, 5 days after company formation)
Appointment Duration9 months, 1 week (resigned 05 December 2006)
RoleCompany Director
Correspondence Address10 Dukes Orchard
Bexley
Kent
DA5 2DU
Secretary NameMr David John Devine
NationalityBritish
StatusResigned
Appointed05 December 2006(10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 August 2007)
RoleCompany Director
Correspondence Address105 Nelson Road
South Wimbledon
London
SW19 1HU
Director NameMr Richard Mark Pinnock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameMr Ralph John Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed01 February 2008(1 year, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 January 2012)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteaxa-im.co.uk
Telephone01234 567890
Telephone regionBedford

Location

Registered Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Axa Real Estate Investment Managers Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,779
Cash£7,202
Current Liabilities£65,650

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

16 August 2017Termination of appointment of Ralph John Wood as a director on 2 June 2017 (1 page)
10 May 2017Full accounts made up to 31 July 2016 (38 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 June 2016Full accounts made up to 31 July 2015 (35 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(5 pages)
26 August 2015Full accounts made up to 31 July 2014 (33 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
22 April 2014Full accounts made up to 31 July 2013 (17 pages)
5 February 2014Registered office address changed from C/O Ncm Finance Limited 7 Melville Crescent Edinburgh EH3 7JA Scotland on 5 February 2014 (1 page)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Registered office address changed from C/O Ncm Finance Limited 7 Melville Crescent Edinburgh EH3 7JA Scotland on 5 February 2014 (1 page)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
15 July 2013Termination of appointment of Richard Pinnock as a director (1 page)
15 July 2013Appointment of Mr Ralph John Wood as a director (2 pages)
2 May 2013Full accounts made up to 31 July 2012 (17 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page)
4 February 2013Secretary's details changed for Ncm Finance Limited on 1 December 2012 (1 page)
13 April 2012Full accounts made up to 31 July 2011 (32 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
4 January 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 January 2012 (1 page)
4 January 2012Appointment of Ncm Finance Limited as a secretary (2 pages)
4 January 2012Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 January 2012 (1 page)
4 January 2012Termination of appointment of Burness Llp as a secretary (1 page)
8 April 2011Full accounts made up to 31 July 2010 (18 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
11 May 2010Full accounts made up to 31 July 2009 (16 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 February 2010Appointment of Ian James Chappell as a director (2 pages)
16 December 2009Termination of appointment of Stephen Smith as a director (1 page)
2 June 2009Full accounts made up to 31 July 2008 (14 pages)
4 February 2009Return made up to 02/02/09; full list of members (3 pages)
23 June 2008Full accounts made up to 31 July 2007 (13 pages)
20 February 2008New director appointed (3 pages)
20 February 2008Director resigned (1 page)
20 February 2008Return made up to 02/02/08; full list of members (5 pages)
14 February 2008New secretary appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
4 April 2007Director's particulars changed (1 page)
26 March 2007Return made up to 02/02/07; full list of members (8 pages)
22 January 2007Secretary's particulars changed (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (1 page)
1 September 2006Director's particulars changed (1 page)
13 April 2006New director appointed (6 pages)
13 April 2006New director appointed (4 pages)
13 April 2006New director appointed (2 pages)
30 March 2006New director appointed (5 pages)
30 March 2006New secretary appointed (3 pages)
1 March 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2006Company name changed lothian shelf (367) LIMITED\certificate issued on 28/02/06 (2 pages)
2 February 2006Incorporation (21 pages)