MARTIN CURRIE FUND MANAGEMENT LIMITED
EDINBURGH MARTIN CURRIE UNIT TRUSTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2ES
Company number SC104896
Status Active
Incorporation Date 1 June 1987
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2ES
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Nigel John Anderson as a director on 1 March 2016. The most likely internet sites of MARTIN CURRIE FUND MANAGEMENT LIMITED are www.martincurriefundmanagement.co.uk, and www.martin-currie-fund-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Martin Currie Fund Management Limited is a Private Limited Company. The company registration number is SC104896. Martin Currie Fund Management Limited has been working since 01 June 1987. The present status of the company is Active. The registered address of Martin Currie Fund Management Limited is Saltire Court 20 Castle Terrace Edinburgh Eh1 2es. . EVITT, Paul Charles is a Secretary of the company. ANDERSON, Nigel John is a Director of the company. DAVIDSON, Stuart James is a Director of the company. HOGBIN, Tobias Charles is a Director of the company. HUGHES, Paul John is a Director of the company. TOWNSEND, David Jonathan is a Director of the company. Secretary COGHILL, William Stewart has been resigned. Secretary HOOTON, Tamsin has been resigned. Secretary LIVINGSTON, Julian Mark Campbell has been resigned. Secretary REEVES, Martin Leslie has been resigned. Secretary SWINLEY, Keith Alexander Cairns has been resigned. Secretary TIMLIN, Victoria has been resigned. Secretary YOUNG, Joy Ann has been resigned. Secretary YOUNIE, Alison Joanna has been resigned. Director ANGUS, Derek has been resigned. Director BERGER-NORTH, Christopher Jonathan has been resigned. Director BURNETT, Alan David has been resigned. Director COOPER, Douglas Murray has been resigned. Director CROLE, Colin Alexander has been resigned. Director DAWNAY, Charles James Payan has been resigned. Director DUDGEON, Alexander Stewart has been resigned. Director ELLIOT, Gerald Henry, Sir has been resigned. Director FAIRWEATHER, James Macgregor Ayton has been resigned. Director FALCONER, James Keith Ross has been resigned. Director HALL, Timothy Julian Dalton has been resigned. Director HILL, Jeremy Paul has been resigned. Director HILLIER, Peter John has been resigned. Director JOHNSTON, Anthony Graeme Douglas has been resigned. Director KENNEDY, William Michael Clifford has been resigned. Director LOGAN, Gary Andrew James has been resigned. Director MACLEOD, Allan Davidson has been resigned. Director MAIDMENT, Alan Tom has been resigned. Director MAPCHERSON, Ian has been resigned. Director PICKARD, John Paul has been resigned. Director RAE, Graham John has been resigned. Director RITCHIE, Kirk Anthony has been resigned. Director SCOTT PLUMMER, Patrick Joseph has been resigned. Director SCOTT PLUMMER, Patrick Joseph has been resigned. Director SKINNER, David Lennox has been resigned. Director SOWERBY, Andrew has been resigned. Director SPENCE, Grant has been resigned. Director TSERGAS, George Damien has been resigned. Director WALLACE, Scott Leslie has been resigned. Director YOUNIE, Alison Joanna has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
EVITT, Paul Charles
Appointed Date: 07 August 2014

Director
ANDERSON, Nigel John
Appointed Date: 01 March 2016
55 years old

Director
DAVIDSON, Stuart James
Appointed Date: 01 March 2016
53 years old

Director
HOGBIN, Tobias Charles
Appointed Date: 01 August 2008
56 years old

Director
HUGHES, Paul John
Appointed Date: 24 June 2011
54 years old

Director
TOWNSEND, David Jonathan
Appointed Date: 23 October 2013
56 years old

Resigned Directors

Secretary
COGHILL, William Stewart
Resigned: 15 February 1989

Secretary
HOOTON, Tamsin
Resigned: 12 March 2012
Appointed Date: 14 December 2009

Secretary
LIVINGSTON, Julian Mark Campbell
Resigned: 24 October 1995
Appointed Date: 26 April 1993

Secretary
REEVES, Martin Leslie
Resigned: 14 December 2009
Appointed Date: 31 March 2008

Secretary
SWINLEY, Keith Alexander Cairns
Resigned: 31 March 2008
Appointed Date: 13 September 2002

Secretary
TIMLIN, Victoria
Resigned: 07 August 2014
Appointed Date: 12 March 2012

Secretary
YOUNG, Joy Ann
Resigned: 13 September 2002
Appointed Date: 24 October 1995

Secretary
YOUNIE, Alison Joanna
Resigned: 09 January 1992

Director
ANGUS, Derek
Resigned: 21 September 2005
Appointed Date: 12 August 2004
64 years old

Director
BERGER-NORTH, Christopher Jonathan
Resigned: 30 September 2001
Appointed Date: 04 January 1996
68 years old

Director
BURNETT, Alan David
Resigned: 07 June 2013
Appointed Date: 05 March 2013
55 years old

Director
COOPER, Douglas Murray
Resigned: 05 February 2002
Appointed Date: 18 April 2001
58 years old

Director
CROLE, Colin Alexander
Resigned: 31 March 1990
97 years old

Director
DAWNAY, Charles James Payan
Resigned: 30 September 2000
Appointed Date: 12 October 1992
79 years old

Director
DUDGEON, Alexander Stewart
Resigned: 05 February 2002
Appointed Date: 01 June 1994
68 years old

Director
ELLIOT, Gerald Henry, Sir
Resigned: 01 October 1990
102 years old

Director
FAIRWEATHER, James Macgregor Ayton
Resigned: 24 June 2011
Appointed Date: 08 November 1994
64 years old

Director
FALCONER, James Keith Ross
Resigned: 19 November 2003
Appointed Date: 31 August 2000
71 years old

Director
HALL, Timothy Julian Dalton
Resigned: 08 November 1994
Appointed Date: 01 October 1989
64 years old

Director
HILL, Jeremy Paul
Resigned: 01 July 2014
Appointed Date: 06 March 2013
62 years old

Director
HILLIER, Peter John
Resigned: 05 February 2002
Appointed Date: 01 April 1999
65 years old

Director
JOHNSTON, Anthony Graeme Douglas
Resigned: 30 September 1989
83 years old

Director
KENNEDY, William Michael Clifford
Resigned: 13 August 1996
Appointed Date: 19 December 1991
90 years old

Director
LOGAN, Gary Andrew James
Resigned: 30 September 2013
Appointed Date: 24 June 2011
56 years old

Director
MACLEOD, Allan Davidson
Resigned: 19 April 2011
Appointed Date: 22 October 2003
60 years old

Director
MAIDMENT, Alan Tom
Resigned: 30 September 1994
89 years old

Director
MAPCHERSON, Ian
Resigned: 19 December 1991
89 years old

Director
PICKARD, John Paul
Resigned: 20 March 2015
Appointed Date: 05 October 2010
59 years old

Director
RAE, Graham John
Resigned: 05 February 2002
Appointed Date: 18 April 2001
66 years old

Director
RITCHIE, Kirk Anthony
Resigned: 01 March 2016
Appointed Date: 09 October 2013
62 years old

Director
SCOTT PLUMMER, Patrick Joseph
Resigned: 01 April 1999
Appointed Date: 01 August 1996
82 years old

Director
SCOTT PLUMMER, Patrick Joseph
Resigned: 08 November 1994
Appointed Date: 13 January 1992
82 years old

Director
SKINNER, David Lennox
Resigned: 30 September 1992
93 years old

Director
SOWERBY, Andrew
Resigned: 01 March 2016
Appointed Date: 13 April 2005
56 years old

Director
SPENCE, Grant
Resigned: 31 March 2013
Appointed Date: 24 June 2011
62 years old

Director
TSERGAS, George Damien
Resigned: 07 February 2000
Appointed Date: 01 June 1994
77 years old

Director
WALLACE, Scott Leslie
Resigned: 01 March 2016
Appointed Date: 18 August 2014
50 years old

Director
YOUNIE, Alison Joanna
Resigned: 09 January 1992
Appointed Date: 01 October 1990
63 years old

Persons With Significant Control

Martin Currie Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARTIN CURRIE FUND MANAGEMENT LIMITED Events

02 Mar 2017
Confirmation statement made on 15 February 2017 with updates
22 Dec 2016
Full accounts made up to 31 March 2016
17 Mar 2016
Appointment of Nigel John Anderson as a director on 1 March 2016
17 Mar 2016
Termination of appointment of Scott Leslie Wallace as a director on 1 March 2016
17 Mar 2016
Termination of appointment of Andrew Sowerby as a director on 1 March 2016
...
... and 174 more events
16 Oct 1987
Director resigned;new director appointed

16 Oct 1987
Secretary resigned;new secretary appointed

29 Sep 1987
Company name changed dunwilco (65) LIMITED\certificate issued on 30/09/87
01 Jun 1987
Incorporation
27 May 1987
Certificate of Incorporation