MARTIN CURRIE FUND MANAGEMENT LIMITED

MARTIN CURRIE FUND MANAGEMENT LIMITED

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

    Company NameMARTIN CURRIE FUND MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC104896
    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 MARTIN CURRIE FUND MANAGEMENT LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is MARTIN CURRIE FUND MANAGEMENT LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MARTIN CURRIE FUND MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARTIN CURRIE UNIT TRUSTS LIMITEDJun 13, 1988Jun 13, 1988
    SCOTTISH UNIT MANAGERS LIMITEDSep 30, 1987Sep 30, 1987
    DUNWILCO (65) LIMITEDJun 01, 1987Jun 01, 1987

    What are the latest accounts for MARTIN CURRIE FUND MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for MARTIN CURRIE FUND MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    10 pagesLIQ13(Scot)

    Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2ES to Atria One 144 Morrison Street Edinburgh EH3 8EX on Jun 08, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 06, 2022

    LRESSP

    Statement of capital on Mar 18, 2022

    • Capital: GBP 1,000,010
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account to nil 16/03/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Penman Mair as a secretary on Oct 12, 2021

    1 pagesTM02

    Appointment of Mr Ewan Ross Cameron as a secretary on Oct 12, 2021

    2 pagesAP03

    Termination of appointment of Euan Angus Wilson as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Nigel John Anderson as a director on Aug 13, 2021

    1 pagesTM01

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Feb 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    14 pagesAA

    Appointment of Mr Julian David Frederick Ide as a director on Nov 26, 2019

    2 pagesAP01

    Appointment of Mr Euan Angus Wilson as a director on Nov 26, 2019

    2 pagesAP01

    Termination of appointment of Kirk Anthony Ritchie as a director on Nov 26, 2019

    1 pagesTM01

    Termination of appointment of Paul John Hughes as a director on Aug 15, 2019

    1 pagesTM01

    Appointment of Mr Kirk Anthony Ritchie as a director on May 02, 2019

    2 pagesAP01

    Termination of appointment of Tobias Charles Hogbin as a director on Apr 26, 2019

    1 pagesTM01

    Confirmation statement made on Feb 15, 2019 with no updates

    3 pagesCS01

    Who are the officers of MARTIN CURRIE FUND MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Ewan Ross
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Secretary
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    288254970001
    DAVIDSON, Stuart James
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    ScotlandBritishDirector206198960001
    IDE, Julian David Frederick
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritishDirector247384610001
    COGHILL, William Stewart
    30b Cluny Gardens
    EH10 6BJ Edinburgh
    Secretary
    30b Cluny Gardens
    EH10 6BJ Edinburgh
    British34393140001
    EVITT, Paul Charles
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    British190205150001
    HOOTON, Tamsin
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    British147841390001
    LIVINGSTON, Julian Mark Campbell
    Pyatshaw
    TD2 6SH Lauder
    Berwickshire
    Secretary
    Pyatshaw
    TD2 6SH Lauder
    Berwickshire
    British34393350001
    MAIR, Jennifer Penman
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    253031600001
    REEVES, Martin Leslie
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Glendale
    Renfrewshire
    Secretary
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Glendale
    Renfrewshire
    BritishCompany Secretary129978770002
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Secretary
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    British39948830002
    TIMLIN, Victoria
    c/o Martin Currie Limited
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    United Kingdom
    Secretary
    c/o Martin Currie Limited
    20 Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    United Kingdom
    British168125770001
    YOUNG, Joy Ann
    Whitehouse Cottage 3 Crookston Road
    Inveresk
    EH21 5TQ Musselburgh
    Edinburgh
    Secretary
    Whitehouse Cottage 3 Crookston Road
    Inveresk
    EH21 5TQ Musselburgh
    Edinburgh
    British45134870002
    YOUNIE, Alison Joanna
    38 Buckingham Terrace
    EH4 3AP Edinburgh
    Midlothian
    Secretary
    38 Buckingham Terrace
    EH4 3AP Edinburgh
    Midlothian
    British296050001
    ANDERSON, Nigel John
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    ScotlandBritishDirector205947510001
    ANGUS, Derek
    Isis House
    Mains Of Fowlis
    DD2 5LQ Dundee
    Director
    Isis House
    Mains Of Fowlis
    DD2 5LQ Dundee
    ScotlandBritishSales Director99583900001
    BERGER-NORTH, Christopher Jonathan
    6 Crookston Court
    Crookston Road Inveresk
    EH21 7TR Musselburgh
    Midlothian
    Director
    6 Crookston Court
    Crookston Road Inveresk
    EH21 7TR Musselburgh
    Midlothian
    BritishMarketing Services6119000002
    BURNETT, Alan David
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    EnglandBritishDirector176785380001
    COOPER, Douglas Murray
    37 Golf Course Road
    EH19 2HZ Bonnyrigg
    Midlothian
    Director
    37 Golf Course Road
    EH19 2HZ Bonnyrigg
    Midlothian
    BritishChartered Accountant66404430001
    CROLE, Colin Alexander
    30 Inverleith Terrace
    EH3 5NU Edinburgh
    Midlothian
    Director
    30 Inverleith Terrace
    EH3 5NU Edinburgh
    Midlothian
    BritishChartered Accountant296060001
    DAWNAY, Charles James Payan
    Symington House
    Biggar Road By Biggar
    ML12 6LW Symington
    Lanarkshire
    Director
    Symington House
    Biggar Road By Biggar
    ML12 6LW Symington
    Lanarkshire
    United KingdomBritishCompany Director72742990002
    DUDGEON, Alexander Stewart
    Humbie
    EH29 9EG Kirkliston
    West Lothian
    Director
    Humbie
    EH29 9EG Kirkliston
    West Lothian
    United KingdomBritishCompany Director61131230006
    ELLIOT, Gerald Henry, Sir
    39 Inverleith Place
    EH3 5QD Edinburgh
    Midlothian
    Director
    39 Inverleith Place
    EH3 5QD Edinburgh
    Midlothian
    BritishCompany Director68323950001
    FAIRWEATHER, James Macgregor Ayton
    18 Midmar Drive
    EH10 6BU Edinburgh
    Director
    18 Midmar Drive
    EH10 6BU Edinburgh
    BritishDirector54997340002
    FALCONER, James Keith Ross
    Braehead House
    Barnton
    EH4 6QW Edinburgh
    Director
    Braehead House
    Barnton
    EH4 6QW Edinburgh
    United KingdomBritishManaging Director Inves Servic14613920001
    HALL, Timothy Julian Dalton
    4 Upper Coltbridge Terrace
    EH12 6AD Edinburgh
    Director
    4 Upper Coltbridge Terrace
    EH12 6AD Edinburgh
    BritishInvestment Manager809790003
    HILL, Jeremy Paul
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    United KingdomBritishDirector148001460001
    HILLIER, Peter John
    Whitehouse Cottage
    Crookston Road
    EH21 7TQ Inveresk
    Midlothian
    Director
    Whitehouse Cottage
    Crookston Road
    EH21 7TQ Inveresk
    Midlothian
    BritishDirector87649350001
    HOGBIN, Tobias Charles
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    ScotlandBritishHead Of Product Development133304920002
    HUGHES, Paul John
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    ScotlandBritishRisk Manager134692940001
    JOHNSTON, Anthony Graeme Douglas
    11 Merchiston Avenue
    EH10 4PJ Edinburgh
    Midlothian
    Director
    11 Merchiston Avenue
    EH10 4PJ Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant293120001
    KENNEDY, William Michael Clifford
    Oak Lodge
    Inveresk
    EH21 7TE Musselburgh
    Director
    Oak Lodge
    Inveresk
    EH21 7TE Musselburgh
    BritishChartered Accountant295080001
    LOGAN, Gary Andrew James
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    C/O Martin Currie Limited
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2ES Edinburgh
    C/O Martin Currie Limited
    United KingdomBritishDirector147257290001
    MACLEOD, Allan Davidson
    24 Cammo Crescent
    EH4 8DZ Edinburgh
    Director
    24 Cammo Crescent
    EH4 8DZ Edinburgh
    United KingdomBritishDirector72189620004
    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 KingdomBritishCompany Director47439140001
    MAPCHERSON, Ian
    64 Buchanan Gardens
    KY16 9LX St Andrews
    Fife
    Director
    64 Buchanan Gardens
    KY16 9LX St Andrews
    Fife
    BritishCompany Director33670620001

    Who are the persons with significant control of MARTIN CURRIE FUND MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Martin Currie Limited
    Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    Scotland
    Apr 06, 2016
    Castle Terrace
    EH1 2ES Edinburgh
    Saltire Court
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityUk Companies Act
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc066024
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MARTIN CURRIE FUND MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2024Due to be dissolved on
    Jun 06, 2022Commencement 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