Advanced company searchLink opens in new window

MARTIN CURRIE INVESTMENT MANAGEMENT LIMITED

Company number SC066107

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)
26 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
02 Oct 2023 TM01 Termination of appointment of Julian David Frederick Ide as a director on 1 October 2023
21 Jun 2023 AA Full accounts made up to 30 September 2022
22 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
09 Jan 2023 AD01 Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2ES to 5 Morrison Street Edinburgh EH3 8BH on 9 January 2023
03 May 2022 AP01 Appointment of Details Removed Under Section 1095 as a director on 28 April 2022
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
18 Mar 2022 AP01 Appointment of Mr Michael John Browne as a director on 17 March 2022
01 Mar 2022 AP01 Appointment of Ms Jennifer Penman Mair as a director on 28 February 2022
01 Mar 2022 TM01 Termination of appointment of Reece Birtles as a director on 24 February 2022
24 Feb 2022 AA Full accounts made up to 30 September 2021
22 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
17 Feb 2022 AP01 Appointment of Mr George Melville Bucher as a director on 16 February 2022
12 Oct 2021 AP03 Appointment of Mr Ewan Ross Cameron as a secretary on 12 October 2021
12 Oct 2021 TM02 Termination of appointment of Jennifer Penman Mair as a secretary on 12 October 2021
01 Oct 2021 TM01 Termination of appointment of Euan Angus Wilson as a director on 1 October 2021
11 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
03 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
14 Dec 2020 AA Full accounts made up to 31 March 2020
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 28 July 2020
  • GBP 310,670
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 310,626
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 310,596.00
09 Mar 2020 RP04TM01 Second filing for the termination of William Geddie Watt as a director
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
20 Jan 2020 AP01 Appointment of Mr Reece Birtles as a director on 16 January 2020
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 310,560.00