EDINBURGH PARTNERS LIMITED

EDINBURGH PARTNERS LIMITED

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

    Company NameEDINBURGH PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC243661
    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 EDINBURGH PARTNERS LIMITED?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities

    Where is EDINBURGH PARTNERS LIMITED located?

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

    What were the previous names of EDINBURGH PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 612 LIMITEDFeb 10, 2003Feb 10, 2003

    What are the latest accounts for EDINBURGH PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for EDINBURGH PARTNERS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2023

    What are the latest filings for EDINBURGH PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    10 pagesLIQ13(Scot)

    Termination of appointment of Martyn Christopher Gilbey as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of William Jackson as a director on Sep 26, 2024

    1 pagesTM01

    Registered office address changed from 5 Morrison Street Edinburgh EH3 8BH Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on Jun 27, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 16, 2023

    LRESSP

    Statement of capital on May 30, 2023

    • Capital: GBP 3,564.22
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That all of the share premium account and capital redemption reserve of the company be cancelled and the amount of the share premium account and capital redemption reserve so cancelled be credited to retained earnings 30/05/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from 27-31 Melville Street Edinburgh EH3 7JF to 5 Morrison Street Edinburgh EH3 8BH on Apr 12, 2023

    1 pagesAD01

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alasdair Gordon Mackenzie Nairn as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Amended full accounts made up to Sep 30, 2021

    34 pagesAAMD

    Termination of appointment of Kenneth John Greig as a director on Apr 30, 2022

    1 pagesTM01

    Termination of appointment of Kenneth John Greig as a secretary on Apr 30, 2022

    1 pagesTM02

    Confirmation statement made on Feb 10, 2022 with updates

    6 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    14 pagesAA

    Termination of appointment of Paul John Brady as a director on Sep 30, 2021

    1 pagesTM01

    Notification of Franklin Templeton Global Investors Limited as a person with significant control on May 26, 2021

    4 pagesPSC02

    Cessation of Franklin Resources, Inc. as a person with significant control on May 26, 2021

    3 pagesPSC07

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    19 pagesMA

    Who are the officers of EDINBURGH PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Jeremy George Thomas
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United KingdomBritish205117040002
    GREIG, Kenneth John
    Melville Street
    EH3 7JF Edinburgh
    27-31
    Secretary
    Melville Street
    EH3 7JF Edinburgh
    27-31
    British85740350001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BLEAKNEY, Robert Samuel
    Melville Street
    EH3 7JF Edinburgh
    27-31
    Director
    Melville Street
    EH3 7JF Edinburgh
    27-31
    ScotlandBritish126640020001
    BRADY, Paul John
    Melville Street
    EH3 7JF Edinburgh
    27-31
    Director
    Melville Street
    EH3 7JF Edinburgh
    27-31
    United KingdomBritish173431240001
    CAMPBELL, Graham Hugh
    10c Kinnear Road
    EH3 5PE Edinburgh
    Director
    10c Kinnear Road
    EH3 5PE Edinburgh
    ScotlandBritish26916990007
    GILBEY, Martyn Christopher
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritish236940560002
    GREIG, Kenneth John
    Melville Street
    EH3 7JF Edinburgh
    27-31
    Director
    Melville Street
    EH3 7JF Edinburgh
    27-31
    ScotlandBritish85740350001
    GROSSART, Angus Mcfarlane Mcleod, Sir
    Melville Street
    EH3 7JF Edinburgh
    27-31
    Director
    Melville Street
    EH3 7JF Edinburgh
    27-31
    United KingdomBritish159850001
    JACKSON, William
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    ScotlandBritish79007920001
    NAIRN, Alasdair Gordon Mackenzie, Doctor
    Melville Street
    EH3 7JF Edinburgh
    27-31
    Director
    Melville Street
    EH3 7JF Edinburgh
    27-31
    United KingdomBritish33624930004
    NUGENT, William Todd
    10 Carlton Street
    EH4 1NJ Edinburgh
    Midlothian
    Director
    10 Carlton Street
    EH4 1NJ Edinburgh
    Midlothian
    United KingdomBritish1254780006
    WADDELL, John Maclaren Ogilvie
    16 Kinghorn Place
    EH6 4BN Edinburgh
    Midlothian
    Director
    16 Kinghorn Place
    EH6 4BN Edinburgh
    Midlothian
    ScotlandBritish113233140001
    WHITE, Adrian
    Melville Street
    EH3 7JF Edinburgh
    27-31
    Director
    Melville Street
    EH3 7JF Edinburgh
    27-31
    United KingdomBritish183708750001
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Who are the persons with significant control of EDINBURGH PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Franklin Templeton Global Investors Limited
    Cannon Street
    EC4N 6HL London
    Cannon Place 78
    England
    United Kingdom
    May 26, 2021
    Cannon Street
    EC4N 6HL London
    Cannon Place 78
    England
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies - England And Wales
    Registration Number02100399
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Franklin Resources, Inc.
    Franklin Parkway
    94403 San Mateo
    One
    California
    United States
    May 01, 2018
    Franklin Parkway
    94403 San Mateo
    One
    California
    United States
    Yes
    Legal FormCorporation
    Country RegisteredState Of Delaware, Usa
    Legal AuthorityState Of Delaware, Usa
    Place RegisteredState Of Delaware Division Of Corporations
    Registration Number735016
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Doctor Alasdair Gordon Mackenzie Nairn
    Melville Street
    EH3 7JF Edinburgh
    27-31
    Apr 06, 2016
    Melville Street
    EH3 7JF Edinburgh
    27-31
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does EDINBURGH PARTNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 16, 2023Commencement of winding up
    Feb 19, 2025Dissolved on
    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