Advanced company searchLink opens in new window

FRANKLIN TEMPLETON INVESTMENT TRUST MANAGEMENT LIMITED

Company number SC460631

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)
22 Jan 2025 AA Full accounts made up to 30 September 2024
03 Jan 2025 CH01 Director's details changed for Mr Andrew James Ashton on 2 January 2025
08 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
30 Sep 2024 AP01 Appointment of Mr Andrew James Ashton as a director on 25 September 2024
01 Aug 2024 TM01 Termination of appointment of Martyn Christopher Gilbey as a director on 1 August 2024
12 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2024 AA Full accounts made up to 30 September 2023
10 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
10 Oct 2023 TM01 Termination of appointment of William Jackson as a director on 30 September 2023
06 Apr 2023 AA Accounts for a small company made up to 30 September 2022
08 Dec 2022 AP01 Appointment of Mr Euan Wilson as a director on 25 November 2022
28 Nov 2022 TM01 Termination of appointment of Jeremy George Thomas Young as a director on 24 November 2022
28 Nov 2022 TM01 Termination of appointment of Paul Michael Collins as a director on 24 November 2022
28 Oct 2022 AAMD Amended accounts for a small company made up to 30 September 2020
28 Oct 2022 AAMD Amended accounts for a small company made up to 30 September 2019
28 Oct 2022 AAMD Amended accounts for a small company made up to 30 September 2021
11 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
07 Sep 2021 TM01 Termination of appointment of Kenneth John Greig as a director on 6 September 2021
07 Sep 2021 TM02 Termination of appointment of Kenneth John Greig as a secretary on 6 September 2021
13 Aug 2021 AP01 Appointment of Mr Nigel John Anderson as a director on 30 July 2021
19 Jul 2021 AP01 Appointment of Mr Martyn Christopher Gilbey as a director on 12 July 2021
19 Jul 2021 TM01 Termination of appointment of Alasdair Gordon Mackenzie Nairn as a director on 12 July 2021
19 Jul 2021 AD01 Registered office address changed from 27-31 Melville Street Edinburgh Midlothian EH3 7JF to 5 Morrison Street Edinburgh EH3 8BH on 19 July 2021