BLUE PLANET INVESTMENT ADVISERS LTD
EDINBURGH BLUE PLANET INVESTMENT MANAGEMENT LTD. CAIRNGORM ASSET MANAGEMENT LTD. J.P. CAIRNGORM ASSET MANAGEMENT LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5EL

Company number SC149822
Status Active
Incorporation Date 23 March 1994
Company Type Private Limited Company
Address 17 GROSVENOR CRESCENT, EDINBURGH, SCOTLAND, EH12 5EL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Registered office address changed from Greenside House 25 Greenside Place Edinburgh EH1 3AA to 17 Grosvenor Crescent Edinburgh EH12 5EL on 16 February 2017; Full accounts made up to 30 June 2016. The most likely internet sites of BLUE PLANET INVESTMENT ADVISERS LTD are www.blueplanetinvestmentadvisers.co.uk, and www.blue-planet-investment-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Slateford Rail Station is 1.7 miles; to Burntisland Rail Station is 7.6 miles; to Aberdour Rail Station is 8 miles; to Kinghorn Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Planet Investment Advisers Ltd is a Private Limited Company. The company registration number is SC149822. Blue Planet Investment Advisers Ltd has been working since 23 March 1994. The present status of the company is Active. The registered address of Blue Planet Investment Advisers Ltd is 17 Grosvenor Crescent Edinburgh Scotland Eh12 5el. . GRAHAM-BROWN, John Nicholas is a Secretary of the company. FRITH, Russell Anthony John is a Director of the company. GRAHAM-BROWN, John Nicholas is a Director of the company. MURRAY, Kenneth Christopher is a Director of the company. MURRAY, Magdalena Diana is a Director of the company. Secretary MAIR, Gavin Douglas has been resigned. Secretary NICOL, John Andrew Alexander has been resigned. Secretary PRETTY, Michael John has been resigned. Secretary REID, Janet Dorothy has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALLISON, John Gerard has been resigned. Director BENDALL, Kay Susan has been resigned. Director CAMPBELL, John William Duffus has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KUMMERER, Clare Jane has been resigned. Director NEWMAN, Alastair Mark has been resigned. Director RAE, Euan Michael has been resigned. Director RANKIN, Bryan John has been resigned. Director TAIT, Brian Clayton has been resigned. Director WHALEY, Henry Thomas Sheffield has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GRAHAM-BROWN, John Nicholas
Appointed Date: 24 May 2005

Director
FRITH, Russell Anthony John
Appointed Date: 10 March 1995
66 years old

Director
GRAHAM-BROWN, John Nicholas
Appointed Date: 18 February 2002
79 years old

Director
MURRAY, Kenneth Christopher
Appointed Date: 30 March 1994
67 years old

Director
MURRAY, Magdalena Diana
Appointed Date: 29 July 2016
42 years old

Resigned Directors

Secretary
MAIR, Gavin Douglas
Resigned: 31 July 2003
Appointed Date: 16 October 2002

Secretary
NICOL, John Andrew Alexander
Resigned: 24 May 2005
Appointed Date: 21 May 2004

Secretary
PRETTY, Michael John
Resigned: 16 October 2002
Appointed Date: 15 April 1994

Secretary
REID, Janet Dorothy
Resigned: 22 April 2004
Appointed Date: 22 January 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 April 1994
Appointed Date: 23 March 1994

Director
ALLISON, John Gerard
Resigned: 29 July 2003
Appointed Date: 16 January 2001
75 years old

Director
BENDALL, Kay Susan
Resigned: 17 November 2011
Appointed Date: 18 December 2007
61 years old

Director
CAMPBELL, John William Duffus
Resigned: 24 November 2003
Appointed Date: 12 February 2002
82 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 April 1994
Appointed Date: 23 March 1994
35 years old

Director
KUMMERER, Clare Jane
Resigned: 14 November 2001
Appointed Date: 19 October 1999
51 years old

Director
NEWMAN, Alastair Mark
Resigned: 01 August 2007
Appointed Date: 21 June 2005
70 years old

Director
RAE, Euan Michael
Resigned: 27 March 2003
Appointed Date: 19 October 1999
69 years old

Director
RANKIN, Bryan John
Resigned: 31 January 2002
Appointed Date: 15 April 1994
79 years old

Director
TAIT, Brian Clayton
Resigned: 12 July 1999
Appointed Date: 26 August 1994
82 years old

Director
WHALEY, Henry Thomas Sheffield
Resigned: 17 January 2003
Appointed Date: 14 November 2001
50 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 April 1994
Appointed Date: 23 March 1994

Persons With Significant Control

Mrs Magdalena Diana Murray
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

Mr Kenneth Christopher Murray
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

BLUE PLANET INVESTMENT ADVISERS LTD Events

03 Apr 2017
Confirmation statement made on 23 March 2017 with updates
16 Feb 2017
Registered office address changed from Greenside House 25 Greenside Place Edinburgh EH1 3AA to 17 Grosvenor Crescent Edinburgh EH12 5EL on 16 February 2017
14 Nov 2016
Full accounts made up to 30 June 2016
24 Aug 2016
Appointment of Mrs Magdalena Diana Murray as a director on 29 July 2016
11 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 41,000

...
... and 119 more events
21 Apr 1994
Secretary resigned;new secretary appointed;director resigned

21 Apr 1994
Director resigned;new director appointed

20 Apr 1994
Registered office changed on 20/04/94 from: 3 hill street edinburgh EH2 3JP

20 Apr 1994
New director appointed

23 Mar 1994
Incorporation