F&C EUROPEAN CAPITAL PARTNERS II (GP) LIMITED
EDINBURGH DUNWILCO (1789) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3BU
Company number SC440784
Status Active
Incorporation Date 21 January 2013
Company Type Private Limited Company
Address 80 GEORGE STREET, EDINBURGH, EH2 3BU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 1 . The most likely internet sites of F&C EUROPEAN CAPITAL PARTNERS II (GP) LIMITED are www.fceuropeancapitalpartnersiigp.co.uk, and www.f-c-european-capital-partners-ii-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. F C European Capital Partners Ii Gp Limited is a Private Limited Company. The company registration number is SC440784. F C European Capital Partners Ii Gp Limited has been working since 21 January 2013. The present status of the company is Active. The registered address of F C European Capital Partners Ii Gp Limited is 80 George Street Edinburgh Eh2 3bu. . F&C ASSET MANAGEMENT PLC is a Secretary of the company. CLARK, Julia Buchanan is a Director of the company. MAIR, Hamish John Garrow is a Director of the company. NAIRN, Richard Robin David is a Director of the company. SNEDDON, Neil Gordon is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ROSE, Kenneth Charles has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
F&C ASSET MANAGEMENT PLC
Appointed Date: 22 February 2013

Director
CLARK, Julia Buchanan
Appointed Date: 22 February 2013
55 years old

Director
MAIR, Hamish John Garrow
Appointed Date: 22 February 2013
59 years old

Director
NAIRN, Richard Robin David
Appointed Date: 22 February 2013
53 years old

Director
SNEDDON, Neil Gordon
Appointed Date: 22 February 2013
54 years old

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 22 February 2013
Appointed Date: 21 January 2013

Director
ROSE, Kenneth Charles
Resigned: 22 February 2013
Appointed Date: 21 January 2013
62 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 22 February 2013
Appointed Date: 21 January 2013

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 22 February 2013
Appointed Date: 21 January 2013

Persons With Significant Control

F&C Asset Management Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

F&C EUROPEAN CAPITAL PARTNERS II (GP) LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
08 Aug 2016
Accounts for a small company made up to 31 October 2015
21 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1

29 Jun 2015
Full accounts made up to 31 October 2014
21 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1

...
... and 13 more events
25 Feb 2013
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 25 February 2013
25 Feb 2013
Termination of appointment of D.W. Company Services Limited as a director
25 Feb 2013
Termination of appointment of Kenneth Rose as a director
22 Feb 2013
Company name changed dunwilco (1789) LIMITED\certificate issued on 22/02/13
  • NM04 ‐ Change of name by provision in articles

21 Jan 2013
Incorporation