Company NameF&C European Capital Partners Ii (GP) Limited
DirectorsHamish John Garrow Mair and Richard Robin David Nairn
Company StatusActive
Company NumberSC440784
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Previous NameDunwilco (1789) 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
Appointed22 February 2013(1 month after company formation)
Appointment Duration11 years, 2 months
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
Appointed22 February 2013(1 month after company formation)
Appointment Duration11 years, 2 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameBMO Asset Management (Holdings) Plc (Corporation)
StatusCurrent
Appointed22 February 2013(1 month after company formation)
Appointment Duration11 years, 2 months
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameColumbia Threadneedle Am (Holdings) Plc (Corporation)
StatusCurrent
Appointed22 February 2013(1 month after company formation)
Appointment Duration11 years, 2 months
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMs Julia Buchanan Clark
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 15 September 2017)
RoleInvestment Manager
Country of ResidenceUk/Scotland
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Neil Gordon Sneddon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(1 month after company formation)
Appointment Duration6 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
Appointed21 January 2013(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
Appointed21 January 2013(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£82,597
Net Worth£4
Current Liabilities£32,995

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
13 October 2020Full accounts made up to 31 October 2019 (43 pages)
22 January 2020Termination of appointment of Neil Gordon Sneddon as a director on 31 December 2019 (1 page)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
25 July 2019Full accounts made up to 31 October 2018 (37 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
6 November 2018Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018 (2 pages)
6 November 2018Secretary's details changed for F&C Asset Management Plc on 31 October 2018 (1 page)
31 July 2018Full accounts made up to 31 October 2017 (36 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
20 September 2017Termination of appointment of Julia Buchanan Clark as a director on 15 September 2017 (1 page)
20 September 2017Termination of appointment of Julia Buchanan Clark as a director on 15 September 2017 (1 page)
12 September 2017Secretary's details changed for F&C Asset Management Plc on 12 September 2017 (1 page)
12 September 2017Secretary's details changed for F&C Asset Management Plc 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 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 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 EH2 3BU 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)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (31 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (31 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 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)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 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)
14 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (3 pages)
14 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (3 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(16 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(16 pages)
6 March 2013Appointment of Mr Hamish John Garrow Mair as a director (3 pages)
6 March 2013Appointment of Mr Neil Gordon Sneddon as a director (3 pages)
6 March 2013Appointment of Mr Richard Robin David Nairn as a director (3 pages)
6 March 2013Appointment of F&C Asset Management Plc as a secretary (3 pages)
6 March 2013Appointment of Ms Julia Buchanan Clark as a director (3 pages)
6 March 2013Appointment of F&C Asset Management Plc as a secretary (3 pages)
6 March 2013Appointment of Mr Neil Gordon Sneddon as a director (3 pages)
6 March 2013Appointment of Mr Hamish John Garrow Mair as a director (3 pages)
6 March 2013Appointment of Mr Richard Robin David Nairn as a director (3 pages)
6 March 2013Appointment of Ms Julia Buchanan Clark as a director (3 pages)
25 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
25 February 2013Termination of appointment of D.W. Company Services Limited as a director (1 page)
25 February 2013Termination of appointment of Kenneth Rose as a director (1 page)
25 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
25 February 2013Termination of appointment of D.W. Director 1 Limited as a director (1 page)
25 February 2013Termination of appointment of Kenneth Rose as a director (1 page)
25 February 2013Termination of appointment of D.W. Director 1 Limited as a director (1 page)
25 February 2013Registered 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 2013Termination of appointment of D.W. Company Services Limited as a director (1 page)
25 February 2013Registered 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 2013Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
25 February 2013Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
22 February 2013Company name changed dunwilco (1789) LIMITED\certificate issued on 22/02/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
22 February 2013Company name changed dunwilco (1789) LIMITED\certificate issued on 22/02/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
21 January 2013Incorporation (45 pages)
21 January 2013Incorporation (45 pages)