EAST OF SCOTLAND INVESTMENTS LIMITED
Overview
Company Name | EAST OF SCOTLAND INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC086656 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EAST OF SCOTLAND INVESTMENTS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is EAST OF SCOTLAND INVESTMENTS LIMITED located?
Registered Office Address | 51 Rae Street DG1 2JD Dumfries Dumfries & Galloway |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EAST OF SCOTLAND INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
ABERDEEN UNIT TRUST MANAGERS LIMITED | May 24, 1984 | May 24, 1984 |
ARONSIP LIMITED | Feb 13, 1984 | Feb 13, 1984 |
What are the latest accounts for EAST OF SCOTLAND INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for EAST OF SCOTLAND INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from Dentons Uk and Middle East Llp First Floor 9 Haymarket Square Edinburgh EH3 8RY United Kingdom to 51 Rae Street Dumfries Dumfries & Galloway DG1 2JD on Oct 24, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Dentons Uk and Middle East Llp First Floor 9 Haymarket Square Edinburgh EH3 8RY on May 02, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Sep 30, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Qmm Holdings Ltd as a person with significant control on Aug 14, 2018 | 1 pages | PSC02 | ||||||||||
Cessation of Qm Advisory Limited as a person with significant control on Aug 14, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 11 pages | AA | ||||||||||
Notification of Qm Advisory Limited as a person with significant control on Oct 24, 2017 | 1 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jan 04, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Oct 26, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 10 pages | AA | ||||||||||
Appointment of Mr Andrew Duncan Adams as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of EAST OF SCOTLAND INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOLTON, Simon Frederick, Earl | Secretary | Rae Street DG1 2JD Dumfries 51 Dumfries & Galloway | 208248110001 | |||||||
ADAMS, Andrew Duncan | Director | Rae Street DG1 2JD Dumfries 51 Dumfries & Galloway | England | British | Corporate Financier | 147473710001 | ||||
WOOLTON, Simon Frederick, Earl | Director | Berners Street W1T 3LP London 22 England | United Kingdom | British | Director | 118343420002 | ||||
MUNRO, David Michael | Secretary | Cockairnie House KY3 0RZ Aberdour Burntisland Fife | British | 84930001 | ||||||
OSTROWSKI, Anthony Alexander Tadeusz | Secretary | 9 Abinger Gardens EH12 6DE Edinburgh Lothian | British | 1336040003 | ||||||
ABERDEEN ASSET MANAGEMENT PLC | Secretary | Queens Terrace AB10 1YG Aberdeen 10 | 818260001 | |||||||
BENNETT, James Douglas Scott | Director | The Well House 3 Easter Belmont Road EH12 6EX Edinburgh | British | Director | 365550003 | |||||
BROWN, Ronald Scott | Director | 54 Rubislaw Den North AB15 4AN Aberdeen | British | Investment Manager | 35199730001 | |||||
ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | Executive Director | 184790001 | ||||
GILBERT, Martin James | Director | Balgranach 269 North Deeside Road Milltimber AB1 0HD Aberdeen Aberdeenshire | British | Director | 48820001 | |||||
JONES, Ian Quayle | Director | Craigowan Ballinluig PH9 0NE Pitlochry Perthshire | United Kingdom | British | Executive Director | 64960017 | ||||
MUNRO, David Michael | Director | Cockairnie House KY3 0RZ Aberdour Burntisland Fife | British | Executive Director | 84930001 | |||||
ROBB, George Alan | Director | Birchwood 6 Hillhead Road Bieldside AB1 9EJ Aberdeen Aberdeenshire | British | Director | 35558670001 | |||||
STEWART, David Andrew Ross | Director | 13 Blacket Place EH9 1RN Edinburgh Midlothian | British | Non Executive Director | 211390001 | |||||
WALLS, Andrew Peter Lindsay | Director | Ponton Street EH3 9QQ Edinburgh 3 Scotland | Scotland | British | Director | 113604380001 |
Who are the persons with significant control of EAST OF SCOTLAND INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Qmm Holdings Ltd | Aug 14, 2018 | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
Qm Advisory Limited | Oct 24, 2017 | Shaftesbury Avenue W1D 5DU London 77 United Kingdom | Yes | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for EAST OF SCOTLAND INVESTMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 25, 2016 | Oct 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does EAST OF SCOTLAND INVESTMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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