EDINBURGH PORTFOLIO LIMITED

EDINBURGH PORTFOLIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEDINBURGH PORTFOLIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02419491
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EDINBURGH PORTFOLIO LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is EDINBURGH PORTFOLIO LIMITED located?

    Registered Office Address
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EDINBURGH PORTFOLIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORTFOLIO FUND MANAGEMENT LIMITEDJan 24, 1994Jan 24, 1994
    PORTFOLIO TRUST MANAGERS LIMITEDAug 19, 1992Aug 19, 1992
    TIMBERLAKE TRUST MANAGERS LIMITEDOct 18, 1989Oct 18, 1989
    LEGISTSHELFCO NO. 75 LIMITEDSep 04, 1989Sep 04, 1989

    What are the latest accounts for EDINBURGH PORTFOLIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for EDINBURGH PORTFOLIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to May 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2013

    Statement of capital on May 21, 2013

    • Capital: GBP 10,500,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to May 08, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Gary Marshall as a director

    1 pagesTM01

    Termination of appointment of Roderick Macrae as a director

    1 pagesTM01

    Appointment of Mr Scott Edward Massie as a director

    2 pagesAP01

    Appointment of Tenon Nominees Limited as a director

    2 pagesAP02

    Annual return made up to May 08, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2010

    9 pagesAA

    Full accounts made up to Sep 30, 2009

    11 pagesAA

    Annual return made up to May 08, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Roderick Macleod Macrae on Apr 01, 2010

    2 pagesCH01

    Director's details changed for Gary Robert Marshall on Apr 01, 2010

    2 pagesCH01

    Secretary's details changed for Edinburgh Fund Managers Plc on Apr 01, 2010

    2 pagesCH04

    Registered office address changed from One Bow Churchyard Cheapside London EC4M 9HH on Feb 04, 2010

    1 pagesAD01

    legacy

    3 pages363a

    Full accounts made up to Sep 30, 2008

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Sep 30, 2007

    14 pagesAA

    legacy

    2 pages363a

    Who are the officers of EDINBURGH PORTFOLIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDINBURGH FUND MANAGERS PLC
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    United Kingdom
    Secretary
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC082015
    710710003
    MASSIE, Scott Edward
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    ScotlandScottish134096870001
    TENON NOMINEES LIMITED
    Queens Terrace
    AB10 1XL Aberdeen
    10
    Scotland
    Director
    Queens Terrace
    AB10 1XL Aberdeen
    10
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC106595
    52499670001
    HOWE, Robert James
    8 Cornwall Road
    WS5 3PD Walsall
    West Midlands
    Secretary
    8 Cornwall Road
    WS5 3PD Walsall
    West Midlands
    British5114540001
    MAIDMENT, Alan Tom
    The Old Granary
    Water Stratford Road
    MK18 4AT Finmere
    Buckinghamshire
    Secretary
    The Old Granary
    Water Stratford Road
    MK18 4AT Finmere
    Buckinghamshire
    British47439140001
    MAXFIELD, Nicola Anne
    North Lodge
    Myskyns
    TN5 7DS Stonegate
    East Sussex
    Secretary
    North Lodge
    Myskyns
    TN5 7DS Stonegate
    East Sussex
    British37704630001
    ATCHLEY, Catherine Margot
    52 Brookfield
    N6 6AT London
    Director
    52 Brookfield
    N6 6AT London
    British12825460001
    BROCK, Graham Meikle
    23a Campbell Road
    EH12 6DT Edinburgh
    Director
    23a Campbell Road
    EH12 6DT Edinburgh
    United KingdomBritish44237500001
    BROOKSBANK, Nicola Joanna
    13 Elms Road
    SW4 9ER London
    Director
    13 Elms Road
    SW4 9ER London
    British37709130001
    FISCHEL, David Andrew
    Sweet Hill Farm
    School Lane, Ashurst
    BN44 3AY Steyning
    West Sussex
    Director
    Sweet Hill Farm
    School Lane, Ashurst
    BN44 3AY Steyning
    West Sussex
    United KingdomBritish8845220002
    GORDON, Graeme John
    80 Drayton Gardens
    SW10 9SB London
    Director
    80 Drayton Gardens
    SW10 9SB London
    South AfricaSouth African27058320002
    HARRIS, Mark
    8 Kingswood Place
    Lewisham
    SE13 5BU London
    Director
    8 Kingswood Place
    Lewisham
    SE13 5BU London
    British80797100001
    HAY, James Smith
    2 Pentland Court
    Bilston
    EH25 9TA Roslin
    Midlothian
    Director
    2 Pentland Court
    Bilston
    EH25 9TA Roslin
    Midlothian
    British386640002
    HODESDON, Jonathon Charles
    Westfield Watery Lane
    B95 5PD Ullenhall
    Warwickshire
    Director
    Westfield Watery Lane
    B95 5PD Ullenhall
    Warwickshire
    British96951140001
    HOWE, Robert James
    8 Cornwall Road
    WS5 3PD Walsall
    West Midlands
    Director
    8 Cornwall Road
    WS5 3PD Walsall
    West Midlands
    British5114540001
    MACRAE, Roderick Macleod
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    United KingdomBritish54561710005
    MAIDMENT, Alan Tom
    The Old Granary
    Water Stratford Road
    MK18 4AT Finmere
    Buckinghamshire
    Director
    The Old Granary
    Water Stratford Road
    MK18 4AT Finmere
    Buckinghamshire
    United KingdomBritish47439140001
    MARSHALL, Gary Robert
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    ScotlandBritish48170740005
    MAXFIELD, Nicola Anne
    North Lodge
    Myskyns
    TN5 7DS Stonegate
    East Sussex
    Director
    North Lodge
    Myskyns
    TN5 7DS Stonegate
    East Sussex
    British37704630001
    MILLER, Timothy Peter Francis
    9 Bartholomew Villas
    NW5 2LJ London
    Director
    9 Bartholomew Villas
    NW5 2LJ London
    British4792380001
    NICHOLSON, Brian William
    Norwood,35 Dirleton Avenue
    EH39 4BL North Berwick
    Director
    Norwood,35 Dirleton Avenue
    EH39 4BL North Berwick
    ScotlandBritish1391090002
    SHER, Farrell Barry
    11 Clifton Villas
    Little Venice
    W9 2PH London
    Director
    11 Clifton Villas
    Little Venice
    W9 2PH London
    British38947340002
    SMITH, Aidan Christopher
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomBritish31140320001
    SUTCLIFFE, James Harry
    Sans Souci South View Road
    HA5 3YD Pinner
    Middlesex
    Director
    Sans Souci South View Road
    HA5 3YD Pinner
    Middlesex
    United KingdomBritish57721650001
    TALBOT, Paul Darius
    11 Maple Tree Lane
    SS16 6SL Basildon
    Essex
    Director
    11 Maple Tree Lane
    SS16 6SL Basildon
    Essex
    British12864360003
    TIMBERLAKE, Richard Keith
    Flat C
    30 Stanhope Gardens
    SW7 5QX London
    Director
    Flat C
    30 Stanhope Gardens
    SW7 5QX London
    EnglandBritish33327750001
    WATT, Iain Alasdair
    Sycamore Bank 19 Ferryhills Road
    North Queensferry
    KY11 1HE Inverkeithing
    Fife
    Director
    Sycamore Bank 19 Ferryhills Road
    North Queensferry
    KY11 1HE Inverkeithing
    Fife
    ScotlandBritish209770001
    WHITTINGHAM, Nigel Patrick
    Ardoch
    2 Wilton Road
    EH16 5NY Newington
    Director
    Ardoch
    2 Wilton Road
    EH16 5NY Newington
    British77353260001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0