EAST OF SCOTLAND INVESTMENTS LIMITED

EAST OF SCOTLAND INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameEAST OF SCOTLAND INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC086656
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of EAST OF SCOTLAND INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABERDEEN UNIT TRUST MANAGERS LIMITEDMay 24, 1984May 24, 1984
    ARONSIP LIMITEDFeb 13, 1984Feb 13, 1984

    What are the latest accounts for EAST OF SCOTLAND INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for EAST OF SCOTLAND INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 09, 2023

    LRESSP

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Sep 30, 2021 to Mar 31, 2021

    1 pagesAA01

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Oct 26, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    11 pagesAA

    Confirmation statement made on Oct 26, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    11 pagesAA

    Confirmation statement made on Oct 26, 2018 with updates

    4 pagesCS01

    Notification of Qmm Holdings Ltd as a person with significant control on Aug 14, 2018

    1 pagesPSC02

    Cessation of Qm Advisory Limited as a person with significant control on Aug 14, 2018

    1 pagesPSC07

    Accounts for a small company made up to Sep 30, 2017

    11 pagesAA

    Notification of Qm Advisory Limited as a person with significant control on Oct 24, 2017

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 04, 2018

    2 pagesPSC09

    Confirmation statement made on Oct 26, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Oct 25, 2017 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2016

    10 pagesAA

    Appointment of Mr Andrew Duncan Adams as a director on Nov 10, 2016

    2 pagesAP01

    Who are the officers of EAST OF SCOTLAND INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLTON, Simon Frederick, Earl
    Rae Street
    DG1 2JD Dumfries
    51
    Dumfries & Galloway
    Secretary
    Rae Street
    DG1 2JD Dumfries
    51
    Dumfries & Galloway
    208248110001
    ADAMS, Andrew Duncan
    Rae Street
    DG1 2JD Dumfries
    51
    Dumfries & Galloway
    Director
    Rae Street
    DG1 2JD Dumfries
    51
    Dumfries & Galloway
    EnglandBritishCorporate Financier147473710001
    WOOLTON, Simon Frederick, Earl
    Berners Street
    W1T 3LP London
    22
    England
    Director
    Berners Street
    W1T 3LP London
    22
    England
    United KingdomBritishDirector118343420002
    MUNRO, David Michael
    Cockairnie House
    KY3 0RZ Aberdour
    Burntisland
    Fife
    Secretary
    Cockairnie House
    KY3 0RZ Aberdour
    Burntisland
    Fife
    British84930001
    OSTROWSKI, Anthony Alexander Tadeusz
    9 Abinger Gardens
    EH12 6DE Edinburgh
    Lothian
    Secretary
    9 Abinger Gardens
    EH12 6DE Edinburgh
    Lothian
    British1336040003
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    818260001
    BENNETT, James Douglas Scott
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    BritishDirector365550003
    BROWN, Ronald Scott
    54 Rubislaw Den North
    AB15 4AN Aberdeen
    Director
    54 Rubislaw Den North
    AB15 4AN Aberdeen
    BritishInvestment Manager35199730001
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritishExecutive Director184790001
    GILBERT, Martin James
    Balgranach 269 North Deeside Road
    Milltimber
    AB1 0HD Aberdeen
    Aberdeenshire
    Director
    Balgranach 269 North Deeside Road
    Milltimber
    AB1 0HD Aberdeen
    Aberdeenshire
    BritishDirector48820001
    JONES, Ian Quayle
    Craigowan
    Ballinluig
    PH9 0NE Pitlochry
    Perthshire
    Director
    Craigowan
    Ballinluig
    PH9 0NE Pitlochry
    Perthshire
    United KingdomBritishExecutive Director64960017
    MUNRO, David Michael
    Cockairnie House
    KY3 0RZ Aberdour
    Burntisland
    Fife
    Director
    Cockairnie House
    KY3 0RZ Aberdour
    Burntisland
    Fife
    BritishExecutive Director84930001
    ROBB, George Alan
    Birchwood 6 Hillhead Road
    Bieldside
    AB1 9EJ Aberdeen
    Aberdeenshire
    Director
    Birchwood 6 Hillhead Road
    Bieldside
    AB1 9EJ Aberdeen
    Aberdeenshire
    BritishDirector35558670001
    STEWART, David Andrew Ross
    13 Blacket Place
    EH9 1RN Edinburgh
    Midlothian
    Director
    13 Blacket Place
    EH9 1RN Edinburgh
    Midlothian
    BritishNon Executive Director211390001
    WALLS, Andrew Peter Lindsay
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    Director
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Scotland
    ScotlandBritishDirector113604380001

    Who are the persons with significant control of EAST OF SCOTLAND INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Qmm Holdings Ltd
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Scotland
    Aug 14, 2018
    15 Lauriston Place
    EH3 9EP Edinburgh
    Quartermile One
    Scotland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Qm Advisory Limited
    Shaftesbury Avenue
    W1D 5DU London
    77
    United Kingdom
    Oct 24, 2017
    Shaftesbury Avenue
    W1D 5DU London
    77
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for EAST OF SCOTLAND INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 25, 2016Oct 24, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2024Due to be dissolved on
    Oct 09, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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