DUNEDIN FUND MANAGERS LIMITED
EDINBURGH RANDOTTE (NO. 486) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2DZ

Company number SC205737
Status Liquidation
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address TEN, GEORGE STREET, EDINBURGH, EH2 2DZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG; Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG; Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG to Ten George Street Edinburgh EH2 2DZ on 28 December 2016. The most likely internet sites of DUNEDIN FUND MANAGERS LIMITED are www.dunedinfundmanagers.co.uk, and www.dunedin-fund-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Dunedin Fund Managers Limited is a Private Limited Company. The company registration number is SC205737. Dunedin Fund Managers Limited has been working since 03 April 2000. The present status of the company is Liquidation. The registered address of Dunedin Fund Managers Limited is Ten George Street Edinburgh Eh2 2dz. . EDINBURGH FUND MANAGERS PLC is a Secretary of the company. AITKEN, Douglas Henderson is a Director of the company. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Director BROCK, Graham Meikle has been resigned. Director MACRAE, Roderick Macleod has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director MILLER, Catherine Chee Jian has been resigned. Director WATT, Iain Alasdair has been resigned. Nominee Director WILL, James Robert has been resigned. Director TENON NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EDINBURGH FUND MANAGERS PLC
Appointed Date: 16 May 2000

Director
AITKEN, Douglas Henderson
Appointed Date: 14 December 2016
52 years old

Resigned Directors

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 16 May 2000
Appointed Date: 03 April 2000

Director
BROCK, Graham Meikle
Resigned: 31 January 2004
Appointed Date: 11 December 2002
76 years old

Director
MACRAE, Roderick Macleod
Resigned: 14 December 2016
Appointed Date: 16 May 2000
61 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 16 May 2000
Appointed Date: 03 April 2000
70 years old

Director
MILLER, Catherine Chee Jian
Resigned: 07 December 2001
Appointed Date: 16 May 2000
71 years old

Director
WATT, Iain Alasdair
Resigned: 11 December 2002
Appointed Date: 07 December 2001
80 years old

Nominee Director
WILL, James Robert
Resigned: 16 May 2000
Appointed Date: 03 April 2000
70 years old

Director
TENON NOMINEES LIMITED
Resigned: 14 December 2016
Appointed Date: 31 January 2004

DUNEDIN FUND MANAGERS LIMITED Events

28 Dec 2016
Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG
28 Dec 2016
Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG
28 Dec 2016
Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG to Ten George Street Edinburgh EH2 2DZ on 28 December 2016
28 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15

14 Dec 2016
Termination of appointment of Roderick Macleod Macrae as a director on 14 December 2016
...
... and 54 more events
25 May 2000
New director appointed
25 May 2000
New director appointed
25 May 2000
New secretary appointed
17 May 2000
Company name changed randotte (no. 486) LIMITED\certificate issued on 17/05/00
03 Apr 2000
Incorporation