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 | 22 February 2013(1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Investment 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 | 22 February 2013(1 month after company formation) |
Appointment Duration | 11 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 | 22 February 2013(1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Ms Julia Buchanan Clark |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 September 2017) |
Role | Investment Manager |
Country of Residence | Uk/Scotland |
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 | 22 February 2013(1 month after company formation) |
Appointment Duration | 6 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 | 21 January 2013(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 | 21 January 2013(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 | £82,597 |
Net Worth | £4 |
Current Liabilities | £32,995 |
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 | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
13 October 2020 | Full accounts made up to 31 October 2019 (43 pages) |
22 January 2020 | Termination of appointment of Neil Gordon Sneddon as a director on 31 December 2019 (1 page) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
25 July 2019 | Full accounts made up to 31 October 2018 (37 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
6 November 2018 | Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages) |
6 November 2018 | Secretary's details changed for F&C Asset Management Plc on 31 October 2018 (1 page) |
31 July 2018 | Full accounts made up to 31 October 2017 (36 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
20 September 2017 | Termination of appointment of Julia Buchanan Clark as a director on 15 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Julia Buchanan Clark as a director on 15 September 2017 (1 page) |
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 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 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) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (31 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (31 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
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) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
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) |
14 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (3 pages) |
14 October 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (3 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
6 March 2013 | Appointment of Mr Hamish John Garrow Mair as a director (3 pages) |
6 March 2013 | Appointment of Mr Neil Gordon Sneddon as a director (3 pages) |
6 March 2013 | Appointment of Mr Richard Robin David Nairn as a director (3 pages) |
6 March 2013 | Appointment of F&C Asset Management Plc as a secretary (3 pages) |
6 March 2013 | Appointment of Ms Julia Buchanan Clark as a director (3 pages) |
6 March 2013 | Appointment of F&C Asset Management Plc as a secretary (3 pages) |
6 March 2013 | Appointment of Mr Neil Gordon Sneddon as a director (3 pages) |
6 March 2013 | Appointment of Mr Hamish John Garrow Mair as a director (3 pages) |
6 March 2013 | Appointment of Mr Richard Robin David Nairn as a director (3 pages) |
6 March 2013 | Appointment of Ms Julia Buchanan Clark as a director (3 pages) |
25 February 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
25 February 2013 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
25 February 2013 | Termination of appointment of Kenneth Rose as a director (1 page) |
25 February 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
25 February 2013 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
25 February 2013 | Termination of appointment of Kenneth Rose as a director (1 page) |
25 February 2013 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
25 February 2013 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
25 February 2013 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
25 February 2013 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
22 February 2013 | Company name changed dunwilco (1789) LIMITED\certificate issued on 22/02/13
|
22 February 2013 | Company name changed dunwilco (1789) LIMITED\certificate issued on 22/02/13
|
21 January 2013 | Incorporation (45 pages) |
21 January 2013 | Incorporation (45 pages) |