Edinburgh
EH3 9EG
Scotland
Director Name | Mr Andrew David John Carnwath |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Richard Robin David Nairn |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | BMO Asset Management (Holdings) Plc (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | Columbia Threadneedle Am (Holdings) Plc (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Neil Gordon Sneddon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2019) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | fandc.com |
---|
Registered Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | F&c Asset Management PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,163,225 |
Net Worth | -£56,929 |
Current Liabilities | £574,711 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
30 June 2014 | Delivered on: 3 July 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
30 June 2014 | Delivered on: 2 July 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
31 August 2011 | Delivered on: 8 September 2011 Persons entitled: Investec Bank PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 August 2011 | Delivered on: 5 September 2011 Persons entitled: Investec Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Full accounts made up to 31 October 2019 (43 pages) |
3 March 2020 | Appointment of Mr Richard Robin David Nairn as a director on 1 January 2020 (2 pages) |
3 March 2020 | Appointment of Mr Andrew David John Carnwath as a director on 1 January 2020 (2 pages) |
3 March 2020 | Termination of appointment of Neil Gordon Sneddon as a director on 31 December 2019 (1 page) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
25 July 2019 | Full accounts made up to 31 October 2018 (36 pages) |
6 November 2018 | Secretary's details changed for F&C Asset Management Plc on 31 October 2018 (1 page) |
6 November 2018 | Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 October 2017 (35 pages) |
19 April 2018 | Satisfaction of charge SC3104940004 in full (1 page) |
19 April 2018 | Satisfaction of charge 2 in full (1 page) |
19 April 2018 | Satisfaction of charge 1 in full (1 page) |
19 April 2018 | Satisfaction of charge SC3104940003 in full (1 page) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
12 September 2017 | Secretary's details changed for F&C Asset Management Plc on 12 September 2017 (1 page) |
12 September 2017 | Secretary's details changed for F&C Asset Management Plc on 12 September 2017 (1 page) |
31 July 2017 | Full accounts made up to 31 October 2016 (34 pages) |
31 July 2017 | Full accounts made up to 31 October 2016 (34 pages) |
18 July 2017 | Registered office address changed from 80 George Street Edinburgh Lothian EH2 3BU to 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 18 July 2017 (1 page) |
18 July 2017 | Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages) |
18 July 2017 | Registered office address changed from 80 George Street Edinburgh Lothian EH2 3BU to 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 18 July 2017 (1 page) |
18 July 2017 | Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (30 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (30 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 June 2015 | Full accounts made up to 31 October 2014 (54 pages) |
29 June 2015 | Full accounts made up to 31 October 2014 (54 pages) |
4 November 2014 | Sect 519 auditor's letter (2 pages) |
4 November 2014 | Sect 519 auditor's letter (2 pages) |
29 October 2014 | Auditor's resignation (2 pages) |
29 October 2014 | Auditor's resignation (2 pages) |
7 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
7 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
3 July 2014 | Registration of charge 3104940004 (43 pages) |
3 July 2014 | Registration of charge 3104940004 (43 pages) |
2 July 2014 | Registration of charge 3104940003 (21 pages) |
2 July 2014 | Registration of charge 3104940003 (21 pages) |
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (37 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (37 pages) |
20 November 2009 | Director's details changed for Hamish John Garrow Mair on 13 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Hamish John Garrow Mair on 13 November 2009 (3 pages) |
14 October 2009 | Director's details changed for Neil Gordon Sneddon on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Neil Gordon Sneddon on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Neil Gordon Sneddon on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
27 September 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
27 September 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
9 March 2007 | Registered office changed on 09/03/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
7 March 2007 | Company name changed f&c european capital partners li mited\certificate issued on 07/03/07 (2 pages) |
7 March 2007 | Company name changed f&c european capital partners li mited\certificate issued on 07/03/07 (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (3 pages) |
6 March 2007 | New director appointed (3 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
12 December 2006 | Memorandum and Articles of Association (18 pages) |
12 December 2006 | Memorandum and Articles of Association (18 pages) |
11 December 2006 | Company name changed dunwilco (1367) LIMITED\certificate issued on 11/12/06 (2 pages) |
11 December 2006 | Company name changed dunwilco (1367) LIMITED\certificate issued on 11/12/06 (2 pages) |
17 October 2006 | Incorporation (23 pages) |
17 October 2006 | Incorporation (23 pages) |