UKBizDB.co.uk

EDINBURGH FUND MANAGERS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edinburgh Fund Managers Group Limited. The company was founded 29 years ago and was given the registration number SC157875. The firm's registered office is in ABERDEEN. You can find them at 10 Queen's Terrace, , Aberdeen, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:EDINBURGH FUND MANAGERS GROUP LIMITED
Company Number:SC157875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1995
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:10 Queen's Terrace, Aberdeen, Scotland, AB10 1XL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Corporate Secretary01 April 2021Active
10, Queen's Terrace, Aberdeen, Scotland, AB10 1XL

Director01 March 2021Active
10, Queen's Terrace, Aberdeen, Scotland, AB10 1XL

Director01 March 2021Active
60 East Claremont Street, Edinburgh, EH7 4JR

Secretary28 April 1995Active
1 Fernielaw Avenue, Edinburgh, EH13 0EE

Secretary07 December 2001Active
93 Woodfield Park, Colinton, Edinburgh, EH13 0RA

Secretary03 May 1995Active
10, Queens Terrace, Aberdeen, Scotland, AB10 1YG

Corporate Secretary24 October 2003Active
Mayfield House, 20 West Mayfield, Edinburgh, EH9 1TF

Director22 September 1998Active
Clint, Dunbar, EH42 1TQ

Director03 May 1995Active
Pilgrims, Ebbisham Lane, Walton-On-The-Hill, KT20 5BT

Director16 June 2003Active
Dale House, 31 Muirfield Park, Gullane, EH31 2DY

Director03 May 1995Active
10 Queens Terrace, Aberdeen, AB10 1YG

Director24 October 2003Active
64 Northumberland Street, Edinburgh, EH3 6JE

Director03 May 1995Active
60 East Claremont Street, Edinburgh, EH7 4JR

Director28 April 1995Active
10, Queen's Terrace, Aberdeen, Scotland, AB10 1XL

Director24 October 2003Active
Auchleeks, Trinafour, Pitlochry, PH18 5UF

Director25 October 1999Active
18 Hermitage Drive, Edinburgh, EH10 6BZ

Director21 September 1995Active
50 Manse Road, Bearsden, Glasgow, Scotland, G61 3PN

Director03 May 1995Active
10, Queen's Terrace, Aberdeen, Scotland, AB10 1YG

Director20 May 2002Active
10, Queen's Terrace, Aberdeen, United Kingdom, AB10 1XL

Director13 March 2019Active
6 Atholl Terrace, Edinburgh, EH11 2BP

Director28 April 1995Active
Fyfield House, Fyfield House, Pewsey, SN9 5JS

Director05 February 2003Active
10 Queens Terrace, Aberdeen, AB10 1YG

Director02 September 2002Active
9 Bonaly Road, Edinburgh, EH13 0EB

Director03 May 1995Active
Cedar House, 50 The Street Manuden, Bishops Stortford, CM23 1DJ

Director18 May 2001Active
Sycamore Bank 19 Ferryhills Road, North Queensferry, Inverkeithing, KY11 1HE

Director03 May 1995Active
Ednam Mains House, Ednam, Kelso, TD5 7QL

Director18 May 2001Active

People with Significant Control

Abrdn Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:10, Queen's Terrace, Aberdeen, Scotland, AB10 1XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-28Incorporation

Memorandum articles.

Download
2022-12-28Resolution

Resolution.

Download
2022-12-16Capital

Capital allotment shares.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Change corporate secretary company with change date.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint corporate secretary company with name date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type full.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.