Advanced company searchLink opens in new window

F&C GROUP ESOP TRUSTEE LIMITED

Company number SC161077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2019 AAMD Amended full accounts made up to 31 October 2018
19 Jun 2019 AA Full accounts made up to 31 October 2018
30 Apr 2019 TM01 Termination of appointment of Mandy Frances Mannix as a director on 30 April 2019
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
01 Nov 2018 PSC05 Change of details for F&C Asset Management Plc as a person with significant control on 31 October 2018
24 May 2018 AA Full accounts made up to 31 October 2017
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
24 Jul 2017 AD01 Registered office address changed from 80 George Street Edinburgh EH2 3BU to 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG on 24 July 2017
17 Jul 2017 PSC05 Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017
17 Jul 2017 PSC05 Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017
17 Jul 2017 PSC05 Change of details for F&C Asset Management Plc as a person with significant control on 17 July 2017
14 Jul 2017 AA Full accounts made up to 31 October 2016
13 Jun 2017 TM01 Termination of appointment of David Logan as a director on 5 June 2017
06 Jun 2017 TM02 Termination of appointment of F&C Asset Management Plc as a secretary on 5 June 2017
06 Jun 2017 AP03 Appointment of Mrs Rachel Danae Burgin as a secretary on 1 June 2017
01 Jun 2017 AP01 Appointment of Ms. Mandy Frances Mannix as a director on 1 June 2017
01 Jun 2017 AP01 Appointment of Mr Richard Adrian Watts as a director on 1 June 2017
01 Jun 2017 AP01 Appointment of Mr David Jonathan Sloper as a director on 1 June 2017
04 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
03 Aug 2016 AA Full accounts made up to 31 October 2015
30 Jun 2016 TM01 Termination of appointment of Peter Trevillian Cole as a director on 30 June 2016
30 Jun 2016 AP01 Appointment of Mr William Marrack Tonkin as a director on 30 June 2016
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
09 Jul 2015 AA Full accounts made up to 31 October 2014
04 Nov 2014 MISC Sect 519 auditor's letter