EDINBURGH PARTNERS LIMITED
Overview
| Company Name | EDINBURGH PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC243661 |
| 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 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 Address | No |
What were the previous names of EDINBURGH PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 612 LIMITED | Feb 10, 2003 | Feb 10, 2003 |
What are the latest accounts for EDINBURGH PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for EDINBURGH PARTNERS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 14, 2023 |
What are the latest filings for EDINBURGH PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||||||
Termination of appointment of Martyn Christopher Gilbey as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Jackson as a director on Sep 26, 2024 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on May 30, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 27-31 Melville Street Edinburgh EH3 7JF to 5 Morrison Street Edinburgh EH3 8BH on Apr 12, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Alasdair Gordon Mackenzie Nairn as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Amended full accounts made up to Sep 30, 2021 | 34 pages | AAMD | ||||||||||||||
Termination of appointment of Kenneth John Greig as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kenneth John Greig as a secretary on Apr 30, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Feb 10, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 14 pages | AA | ||||||||||||||
Termination of appointment of Paul John Brady as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||||||
Notification of Franklin Templeton Global Investors Limited as a person with significant control on May 26, 2021 | 4 pages | PSC02 | ||||||||||||||
Cessation of Franklin Resources, Inc. as a person with significant control on May 26, 2021 | 3 pages | PSC07 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Who are the officers of EDINBURGH PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YOUNG, Jeremy George Thomas | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | United Kingdom | British | 205117040002 | |||||
| GREIG, Kenneth John | Secretary | Melville Street EH3 7JF Edinburgh 27-31 | British | 85740350001 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| BLEAKNEY, Robert Samuel | Director | Melville Street EH3 7JF Edinburgh 27-31 | Scotland | British | 126640020001 | |||||
| BRADY, Paul John | Director | Melville Street EH3 7JF Edinburgh 27-31 | United Kingdom | British | 173431240001 | |||||
| CAMPBELL, Graham Hugh | Director | 10c Kinnear Road EH3 5PE Edinburgh | Scotland | British | 26916990007 | |||||
| GILBEY, Martyn Christopher | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | England | British | 236940560002 | |||||
| GREIG, Kenneth John | Director | Melville Street EH3 7JF Edinburgh 27-31 | Scotland | British | 85740350001 | |||||
| GROSSART, Angus Mcfarlane Mcleod, Sir | Director | Melville Street EH3 7JF Edinburgh 27-31 | United Kingdom | British | 159850001 | |||||
| JACKSON, William | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | Scotland | British | 79007920001 | |||||
| NAIRN, Alasdair Gordon Mackenzie, Doctor | Director | Melville Street EH3 7JF Edinburgh 27-31 | United Kingdom | British | 33624930004 | |||||
| NUGENT, William Todd | Director | 10 Carlton Street EH4 1NJ Edinburgh Midlothian | United Kingdom | British | 1254780006 | |||||
| WADDELL, John Maclaren Ogilvie | Director | 16 Kinghorn Place EH6 4BN Edinburgh Midlothian | Scotland | British | 113233140001 | |||||
| WHITE, Adrian | Director | Melville Street EH3 7JF Edinburgh 27-31 | United Kingdom | British | 183708750001 | |||||
| DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Who are the persons with significant control of EDINBURGH PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Franklin Templeton Global Investors Limited | May 26, 2021 | Cannon Street EC4N 6HL London Cannon Place 78 England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Franklin Resources, Inc. | May 01, 2018 | Franklin Parkway 94403 San Mateo One California United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Doctor Alasdair Gordon Mackenzie Nairn | Apr 06, 2016 | Melville Street EH3 7JF Edinburgh 27-31 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does EDINBURGH PARTNERS 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