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 | 25 February 2009(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | BMO Investment Business Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2009(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Secretary Name | Columbia Threadneedle Investment Business Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2009(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Colin Thomas Lawrie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland |
Director Name | Mr Neil Gordon Sneddon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(3 months, 1 week after company formation) |
Appointment Duration | 10 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 | 14 November 2008(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 | 14 November 2008(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | bmogam.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 | £825,797 |
Net Worth | £478,019 |
Current Liabilities | £324,937 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Full accounts made up to 31 October 2019 (66 pages) |
3 March 2020 | Termination of appointment of Neil Gordon Sneddon as a director on 31 December 2019 (1 page) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
25 July 2019 | Full accounts made up to 31 October 2018 (54 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
1 November 2018 | Secretary's details changed for F&C Investment Business Limited on 31 October 2018 (1 page) |
1 November 2018 | Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages) |
31 July 2018 | Full accounts made up to 31 October 2017 (51 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
12 September 2017 | Secretary's details changed for F&C Investment Business Limited on 12 September 2017 (1 page) |
12 September 2017 | Secretary's details changed for F&C Investment Business Limited 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 6th Floor, Quartermile 4 Nightingale Way Edinburgh EH3 9EG Scotland 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 6th Floor, Quartermile 4 Nightingale Way Edinburgh EH3 9EG Scotland 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 Nightingale Way Edinburgh EH3 9EG on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 80 George Street Edinburgh Lothian EH2 3BU to 6th Floor, Quartermile 4 Nightingale Way Edinburgh EH3 9EG on 18 July 2017 (1 page) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 October 2015 (30 pages) |
7 July 2016 | Full accounts made up to 31 October 2015 (30 pages) |
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
29 June 2015 | Full accounts made up to 31 October 2014 (27 pages) |
29 June 2015 | Full accounts made up to 31 October 2014 (27 pages) |
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
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 (14 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (15 pages) |
6 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (15 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (15 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (15 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (15 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (15 pages) |
24 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (15 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) |
18 November 2009 | Director's details changed for Richard Robin David Nairn on 1 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Richard Robin David Nairn on 1 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Richard Robin David Nairn on 1 November 2009 (3 pages) |
3 November 2009 | Director's details changed for Neil Gordon Sneddon on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Neil Gordon Sneddon on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Neil Gordon Sneddon on 1 October 2009 (3 pages) |
6 March 2009 | Secretary appointed f&c investment business LIMITED (2 pages) |
6 March 2009 | Director appointed richard robin david nairn logged form (2 pages) |
6 March 2009 | Director appointed hamish john garrow mair (2 pages) |
6 March 2009 | Director appointed hamish john garrow mair (2 pages) |
6 March 2009 | Director appointed richard robin david nairn logged form (2 pages) |
6 March 2009 | Secretary appointed f&c investment business LIMITED (2 pages) |
6 March 2009 | Director appointed neil gordon sneddon (2 pages) |
6 March 2009 | Director appointed neil gordon sneddon (2 pages) |
5 March 2009 | Memorandum and Articles of Association (8 pages) |
5 March 2009 | Memorandum and Articles of Association (8 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
27 February 2009 | Company name changed dunwilco (1587) LIMITED\certificate issued on 27/02/09 (2 pages) |
27 February 2009 | Company name changed dunwilco (1587) LIMITED\certificate issued on 27/02/09 (2 pages) |
26 February 2009 | Appointment terminated director colin thomas lawrie (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page) |
26 February 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
26 February 2009 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page) |
26 February 2009 | Appointment terminated director D.W. company services LIMITED (1 page) |
26 February 2009 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
26 February 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
26 February 2009 | Appointment terminated director D.W. company services LIMITED (1 page) |
26 February 2009 | Appointment terminated director colin thomas lawrie (1 page) |
14 November 2008 | Incorporation (23 pages) |
14 November 2008 | Incorporation (23 pages) |