Company NameF&C Aurora (GP) Limited
DirectorsHamish John Garrow Mair and Richard Robin David Nairn
Company StatusActive
Company NumberSC351319
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)
Previous NameDunwilco (1587) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Hamish John Garrow Mair
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(3 months, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Richard Robin David Nairn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(3 months, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameBMO Investment Business Limited (Corporation)
StatusCurrent
Appointed25 February 2009(3 months, 1 week after company formation)
Appointment Duration15 years, 1 month
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameColumbia Threadneedle Investment Business Limited (Corporation)
StatusCurrent
Appointed25 February 2009(3 months, 1 week after company formation)
Appointment Duration15 years, 1 month
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Colin Thomas Lawrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Hoggan Way
Loanhead
Midlothian
EH20 9DG
Scotland
Director NameMr Neil Gordon Sneddon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(3 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2019)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed14 November 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed14 November 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitebmogam.com

Location

Registered Address6th Floor, Quartermile 4
7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1F&c Asset Management PLC
100.00%
Ordinary

Financials

Year2014
Turnover£825,797
Net Worth£478,019
Current Liabilities£324,937

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
21 October 2020Full accounts made up to 31 October 2019 (66 pages)
3 March 2020Termination of appointment of Neil Gordon Sneddon as a director on 31 December 2019 (1 page)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
25 July 2019Full accounts made up to 31 October 2018 (54 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
1 November 2018Secretary's details changed for F&C Investment Business Limited on 31 October 2018 (1 page)
1 November 2018Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages)
31 July 2018Full accounts made up to 31 October 2017 (51 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
12 September 2017Secretary's details changed for F&C Investment Business Limited on 12 September 2017 (1 page)
12 September 2017Secretary's details changed for F&C Investment Business Limited on 12 September 2017 (1 page)
31 July 2017Full accounts made up to 31 October 2016 (34 pages)
31 July 2017Full accounts made up to 31 October 2016 (34 pages)
18 July 2017Registered 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 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
18 July 2017Registered 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 2017Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017 (2 pages)
18 July 2017Registered 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 2017Registered 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 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
7 July 2016Full accounts made up to 31 October 2015 (30 pages)
7 July 2016Full accounts made up to 31 October 2015 (30 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
29 June 2015Full accounts made up to 31 October 2014 (27 pages)
29 June 2015Full accounts made up to 31 October 2014 (27 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
4 November 2014Sect 519 auditor's letter (2 pages)
4 November 2014Sect 519 auditor's letter (2 pages)
29 October 2014Auditor's resignation (2 pages)
29 October 2014Auditor's resignation (2 pages)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
7 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(15 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(15 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
6 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (15 pages)
6 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (15 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (15 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
24 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (15 pages)
24 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (15 pages)
11 August 2010Full accounts made up to 31 December 2009 (12 pages)
11 August 2010Full accounts made up to 31 December 2009 (12 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (15 pages)
24 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (15 pages)
20 November 2009Director's details changed for Hamish John Garrow Mair on 13 November 2009 (3 pages)
20 November 2009Director's details changed for Hamish John Garrow Mair on 13 November 2009 (3 pages)
18 November 2009Director's details changed for Richard Robin David Nairn on 1 November 2009 (3 pages)
18 November 2009Director's details changed for Richard Robin David Nairn on 1 November 2009 (3 pages)
18 November 2009Director's details changed for Richard Robin David Nairn on 1 November 2009 (3 pages)
3 November 2009Director's details changed for Neil Gordon Sneddon on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Neil Gordon Sneddon on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Neil Gordon Sneddon on 1 October 2009 (3 pages)
6 March 2009Secretary appointed f&c investment business LIMITED (2 pages)
6 March 2009Director appointed richard robin david nairn logged form (2 pages)
6 March 2009Director appointed hamish john garrow mair (2 pages)
6 March 2009Director appointed hamish john garrow mair (2 pages)
6 March 2009Director appointed richard robin david nairn logged form (2 pages)
6 March 2009Secretary appointed f&c investment business LIMITED (2 pages)
6 March 2009Director appointed neil gordon sneddon (2 pages)
6 March 2009Director appointed neil gordon sneddon (2 pages)
5 March 2009Memorandum and Articles of Association (8 pages)
5 March 2009Memorandum and Articles of Association (8 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2009Company name changed dunwilco (1587) LIMITED\certificate issued on 27/02/09 (2 pages)
27 February 2009Company name changed dunwilco (1587) LIMITED\certificate issued on 27/02/09 (2 pages)
26 February 2009Appointment terminated director colin thomas lawrie (1 page)
26 February 2009Registered office changed on 26/02/2009 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page)
26 February 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
26 February 2009Appointment terminated director D.W. director 1 LIMITED (1 page)
26 February 2009Registered office changed on 26/02/2009 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page)
26 February 2009Appointment terminated director D.W. company services LIMITED (1 page)
26 February 2009Appointment terminated director D.W. director 1 LIMITED (1 page)
26 February 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
26 February 2009Appointment terminated director D.W. company services LIMITED (1 page)
26 February 2009Appointment terminated director colin thomas lawrie (1 page)
14 November 2008Incorporation (23 pages)
14 November 2008Incorporation (23 pages)