EDINBURGH PORTFOLIO LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1312 September 2013 APPLICATION FOR STRIKING-OFF

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/05/1321 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/05/1223 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR GARY MARSHALL

View Document

08/08/118 August 2011 CORPORATE DIRECTOR APPOINTED TENON NOMINEES LIMITED

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACRAE

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR SCOTT EDWARD MASSIE

View Document

19/05/1119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK MACLEOD MACRAE / 01/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT MARSHALL / 01/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDINBURGH FUND MANAGERS PLC / 01/04/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM ONE BOW CHURCHYARD CHEAPSIDE LONDON EC4M 9HH

View Document

14/05/0914 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 SECRETARY'S PARTICULARS EDINBURGH FUND MANAGERS PLC

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0518 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/05/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 33 THROGMORTON STREET LONDON EC2N 2BR

View Document

05/06/035 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 64 LONDON WALL LONDON EC2M 5TP

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

13/11/0113 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 COMPANY NAME CHANGED PORTFOLIO FUND MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 03/09/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 AUDITORS RESIGNATION 11/07/01

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 RETURN MADE UP TO 08/05/00; CHANGE OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 � NC 7500000/15000000 28/06/99

View Document

19/07/9919 July 1999 NC INC ALREADY ADJUSTED 28/06/99

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/05/9923 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 AUDITOR'S RESIGNATION

View Document

04/06/984 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 S386 DISP APP AUDS 21/04/98

View Document

10/05/9810 May 1998 S80A AUTH TO ALLOT SEC 21/04/98

View Document

10/05/9810 May 1998 S252 DISP LAYING ACC 21/04/98

View Document

10/05/9810 May 1998 S366A DISP HOLDING AGM 21/04/98

View Document

03/02/983 February 1998 AMENDING 882R

View Document

07/01/987 January 1998 CONVE 15/12/97

View Document

07/01/987 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/12/97

View Document

07/01/987 January 1998 � NC 1500000/7500000 15/12/97

View Document

07/01/987 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/12/97

View Document

07/01/987 January 1998 NC INC ALREADY ADJUSTED 15/12/97

View Document

07/01/987 January 1998 CONVERT SHARES 15/12/97

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/96

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/07/9629 July 1996 AUDITOR'S RESIGNATION

View Document

10/06/9610 June 1996

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996

View Document

15/02/9615 February 1996 � NC 500000/1500000 26/01/96

View Document

15/02/9615 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9615 February 1996 ADOPT MEM AND ARTS 26/01/96

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 NC INC ALREADY ADJUSTED 26/01/96

View Document

13/09/9513 September 1995 AUDITOR'S RESIGNATION

View Document

31/08/9531 August 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 NEW SECRETARY APPOINTED

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995

View Document

24/03/9524 March 1995 � NC 250000/500000 01/03/95

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 NC INC ALREADY ADJUSTED 01/03/95

View Document

24/03/9524 March 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/03/95

View Document

23/01/9523 January 1995 REGISTERED OFFICE CHANGED ON 23/01/95 FROM: G OFFICE CHANGED 23/01/95 1 WHITE HART YARD LONDON BRIDGE LONDON SE1 1NX

View Document

22/08/9422 August 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/08/9422 August 1994

View Document

28/06/9428 June 1994 � NC 125000/250000 15/06/94

View Document

28/06/9428 June 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/06/94

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/02/948 February 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/01/94

View Document

24/01/9424 January 1994 � NC 60000/125000 05/01/94

View Document

21/01/9421 January 1994 COMPANY NAME CHANGED PORTFOLIO TRUST MANAGERS LIMITED CERTIFICATE ISSUED ON 24/01/94

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/09/9210 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/09/9210 September 1992

View Document

10/09/9210 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 � NC 50000/60000 16/06/92

View Document

25/08/9225 August 1992 Resolutions

View Document

25/08/9225 August 1992

View Document

25/08/9225 August 1992 NC INC ALREADY ADJUSTED 06/08/92

View Document

25/08/9225 August 1992

View Document

18/08/9218 August 1992 COMPANY NAME CHANGED TIMBERLAKE TRUST MANAGERS LIMITE D CERTIFICATE ISSUED ON 19/08/92

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/03/9121 March 1991 S252 DISP LAYING ACC 11/03/91

View Document

06/03/916 March 1991

View Document

06/03/916 March 1991 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/10/8924 October 1989

View Document

24/10/8924 October 1989 � NC 100/50000

View Document

19/10/8919 October 1989

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: G OFFICE CHANGED 19/10/89 P.O. BOX 613 EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1BY

View Document

19/10/8919 October 1989

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 COMPANY NAME CHANGED LEGISTSHELFCO NO. 75 LIMITED CERTIFICATE ISSUED ON 18/10/89

View Document

04/09/894 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company