Company NameCarnegie Asset Management Ltd
Company StatusDissolved
Company NumberSC503161
CategoryPrivate Limited Company
Incorporation Date13 April 2015(9 years ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)
Previous NameIFS Wm Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Tracy Jean Colman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScotia House 5 Dickson Street
Dunfermline
KY12 7SL
Scotland
Director NameMr David Peter Colman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(2 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScotia House 5 Dickson Street
Dunfermline
KY12 7SL
Scotland

Location

Registered AddressScotia House
5 Dickson Street
Dunfermline
KY12 7SL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Colman
50.00%
Ordinary
1 at £1Tracy Colman
50.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

4 August 2017Delivered on: 9 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
2 December 2020Registered office address changed from Scotia House Dickson Street Dunfermline Fife KY12 7SL to 71 Elgin Street Dunfermline KY12 7SA on 2 December 2020 (1 page)
14 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
23 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
23 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
13 March 2018Notification of Carnegie Group Limited as a person with significant control on 28 February 2018 (4 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
9 August 2017Registration of charge SC5031610001, created on 4 August 2017 (17 pages)
9 August 2017Registration of charge SC5031610001, created on 4 August 2017 (17 pages)
10 May 2017Confirmation statement made on 14 October 2016 with updates (5 pages)
10 May 2017Confirmation statement made on 14 October 2016 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Appointment of Mr David Peter Colman as a director on 1 July 2015 (2 pages)
4 December 2015Appointment of Mr David Peter Colman as a director on 1 July 2015 (2 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)