Background WavePink WaveYellow Wave

EDINBURGH UNIT TRUST MANAGERS LIMITED (SC051269)

EDINBURGH UNIT TRUST MANAGERS LIMITED (SC051269) is an active UK company. incorporated on 23 August 1972. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EDINBURGH UNIT TRUST MANAGERS LIMITED has been registered for 53 years. Current directors include EDWARDS, Rosaleen Clare, TENON NOMINEES LIMITED.

Company Number
SC051269
Status
active
Type
ltd
Incorporated
23 August 1972
Age
53 years
Address
1 George Street, Edinburgh, EH2 2LL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDWARDS, Rosaleen Clare, TENON NOMINEES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH UNIT TRUST MANAGERS LIMITED

EDINBURGH UNIT TRUST MANAGERS LIMITED is an active company incorporated on 23 August 1972 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EDINBURGH UNIT TRUST MANAGERS LIMITED was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

SC051269

LTD Company

Age

53 Years

Incorporated 23 August 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

EFM UNIT TRUST MANAGERS LIMITED
From: 31 December 1984To: 5 October 1992
CRESCENT UNIT TRUST MANAGERS LIMITED
From: 23 August 1972To: 31 December 1984
Contact
Address

1 George Street Edinburgh, EH2 2LL,

Previous Addresses

10 Queen's Terrace Aberdeen AB10 1XL Scotland
From: 2 May 2018To: 12 April 2024
10 Queen's Terrace Aberdeen AB10 1YG Scotland
From: 3 April 2017To: 2 May 2018
10 Queens Terrace Aberdeen AB10 1YG
From: 23 August 1972To: 3 April 2017
Timeline

7 key events • 2011 - 2017

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jul 17
Director Joined
Jul 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ABRDN CORPORATE SECRETARY LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 14 Dec 2020

EDWARDS, Rosaleen Clare

Active
George Street, EdinburghEH2 2LL
Born October 1975
Director
Appointed 17 Jul 2017

TENON NOMINEES LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate director
Appointed 30 Jun 2011

EDINBURGH FUND MANAGERS PLC

Resigned
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed N/A
Resigned 14 Dec 2020

BALFOUR, Michael Warren

Resigned
Mayfield House, EdinburghEH9 1TF
Born June 1960
Director
Appointed 25 Feb 2000
Resigned 05 Oct 2001

BATHGATE, Alan

Resigned
Whinridge 2 Craigpark, BathgateEH48 4QJ
Born August 1952
Director
Appointed 01 May 1998
Resigned 30 Nov 2003

BEATTIE, Iain Hunter

Resigned
8 Palmerston Road, EdinburghEH9 1TN
Born February 1955
Director
Appointed 01 Feb 2000
Resigned 25 Feb 2000

CAMPBELL, Graham Hugh

Resigned
42 Bellhouse Road, BurntislandKY3 0TL
Born June 1960
Director
Appointed 15 Dec 2000
Resigned 23 Feb 2001

CANTLEY, Marianne

Resigned
39 Corstorphine Road, EdinburghEH12 5QQ
Born April 1964
Director
Appointed 01 Mar 2000
Resigned 15 Nov 2002

DRUMMOND, Lesley

Resigned
15 St Clair Terrace, EdinburghEH10 5NW
Born July 1965
Director
Appointed 20 Dec 2002
Resigned 30 Nov 2003

GOWANS, Alexander John

Resigned
4 Forrester Road, EdinburghEH12 8AB
Born June 1955
Director
Appointed 01 Aug 1994
Resigned 01 Aug 1995

HADDOW, Carole

Resigned
Sunny Den House, CuparKY14 6JH
Born April 1960
Director
Appointed 01 Aug 1996
Resigned 26 Jan 1999

HAY, James Smith

Resigned
2 Pentland Court, RoslinEH25 9TA
Born June 1949
Director
Appointed N/A
Resigned 31 Oct 2002

HODESDON, Jonathon Charles

Resigned
Westfield Watery Lane, UllenhallB95 5PD
Born June 1958
Director
Appointed 01 Feb 1998
Resigned 14 Nov 2003

JOHNSTONE, William Stirling

Resigned
70 Murrayfield Gardens, EdinburghEH12 6DQ
Born March 1948
Director
Appointed N/A
Resigned 01 Aug 1995

LANG, Jennifer

Resigned
25 Roseneath Place, EdinburghEH9 1JD
Born November 1963
Director
Appointed 01 Feb 1997
Resigned 18 Dec 1998

MACRAE, Roderick Macleod

Resigned
10 Queens TerraceAB10 1YG
Born March 1964
Director
Appointed 20 Dec 2002
Resigned 30 Jun 2011

MARSHALL, Gary Robert

Resigned
10 Queens TerraceAB10 1YG
Born July 1961
Director
Appointed 05 Jan 2004
Resigned 30 Jun 2011

MASSIE, Scott Edward

Resigned
Queen's Terrace, AberdeenAB10 1YG
Born March 1960
Director
Appointed 30 Jun 2011
Resigned 17 Jul 2017

NICHOLSON, Brian William

Resigned
Norwood,35 Dirleton Avenue, North BerwickEH39 4BL
Born December 1957
Director
Appointed 22 Apr 1996
Resigned 30 Nov 2003

RICHARDS, Anne Helen

Resigned
97 Haymarket Terrace, EdinburghEH12 5HD
Born August 1964
Director
Appointed 20 Dec 2002
Resigned 30 Jun 2011

ROSS, Colin Hamish

Resigned
9 Bonaly Road, EdinburghEH13 0EB
Born September 1940
Director
Appointed N/A
Resigned 01 Aug 1995

ROXBURGH, Robert Graham

Resigned
1 Wester Coates Avenue, EdinburghEH12 5LT
Born April 1944
Director
Appointed N/A
Resigned 31 Jan 1998

WATT, Iain Alasdair

Resigned
Sycamore Bank 19 Ferryhills Road, InverkeithingKY11 1HE
Born March 1945
Director
Appointed 04 Mar 1991
Resigned 11 Dec 2002

WHITTINGHAM, Nigel Patrick

Resigned
Ardoch, NewingtonEH16 5NY
Born March 1954
Director
Appointed 01 Dec 1993
Resigned 10 Mar 2003

Persons with significant control

1

George Street, EdinburghEH2 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
12 April 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 March 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
4 July 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 April 2010
CH04Change of Corporate Secretary Details
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
27 June 2006
288cChange of Particulars
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
26 September 2005
288cChange of Particulars
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
9 December 2004
288cChange of Particulars
Legacy
21 May 2004
288cChange of Particulars
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
225Change of Accounting Reference Date
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 May 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
30 April 2002
288cChange of Particulars
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
7 August 1996
288288
Auditors Resignation Company
9 May 1996
AUDAUD
Auditors Resignation Company
9 May 1996
AUDAUD
Legacy
26 April 1996
288288
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
27 April 1995
288288
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
288288
Legacy
6 February 1994
288288
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Memorandum Articles
11 January 1993
MEM/ARTSMEM/ARTS
Legacy
5 October 1992
287Change of Registered Office
Certificate Change Of Name Company
2 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
2 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Legacy
27 April 1991
363aAnnual Return
Legacy
3 April 1991
288288
Resolution
26 March 1991
RESOLUTIONSResolutions
Resolution
26 March 1991
RESOLUTIONSResolutions
Resolution
26 March 1991
RESOLUTIONSResolutions
Resolution
26 March 1991
RESOLUTIONSResolutions
Resolution
26 March 1991
RESOLUTIONSResolutions
Legacy
1 May 1990
363363
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
4 June 1988
288288
Legacy
26 April 1988
363363
Accounts With Accounts Type Full
26 April 1988
AAAnnual Accounts
Legacy
14 May 1987
363363
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363