Background WavePink WaveYellow Wave

ABERFORTH UNIT TRUST MANAGERS LIMITED (SC124771)

ABERFORTH UNIT TRUST MANAGERS LIMITED (SC124771) is an active UK company. incorporated on 2 May 1990. with registered office in 14 Melville Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of unit trusts. ABERFORTH UNIT TRUST MANAGERS LIMITED has been registered for 35 years. Current directors include COOPER, Douglas Murray, FORD, Samuel George, RICHARDS, John Steel and 2 others.

Company Number
SC124771
Status
active
Type
ltd
Incorporated
2 May 1990
Age
35 years
Address
14 Melville Street, EH3 7NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of unit trusts
Directors
COOPER, Douglas Murray, FORD, Samuel George, RICHARDS, John Steel, SHAW, Peter Robert, WALLACE, Scott Leslie
SIC Codes
64302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERFORTH UNIT TRUST MANAGERS LIMITED

ABERFORTH UNIT TRUST MANAGERS LIMITED is an active company incorporated on 2 May 1990 with the registered office located in 14 Melville Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of unit trusts. ABERFORTH UNIT TRUST MANAGERS LIMITED was registered 35 years ago.(SIC: 64302)

Status

active

Active since 35 years ago

Company No

SC124771

LTD Company

Age

35 Years

Incorporated 2 May 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

DMWS 166 LIMITED
From: 2 May 1990To: 31 July 1990
Contact
Address

14 Melville Street Edinburgh , EH3 7NS,

Timeline

19 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
May 90
Director Left
Sept 11
Director Joined
May 14
Director Left
May 14
Director Left
Jan 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
May 20
Director Left
May 20
Director Joined
May 21
Director Left
Jan 22
Director Joined
Jul 23
Director Left
Mar 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

ABERFORTH PARTNERS LLP

Active
Melville Street, EdinburghEH3 7NS
Corporate secretary
Appointed 01 Dec 2005

COOPER, Douglas Murray

Active
14 Melville StreetEH3 7NS
Born June 1967
Director
Appointed 06 Aug 2019

FORD, Samuel George

Active
14 Melville StreetEH3 7NS
Born June 1983
Director
Appointed 01 May 2021

RICHARDS, John Steel

Active
14 Melville StreetEH3 7NS
Born September 1957
Director
Appointed 06 Aug 2019

SHAW, Peter Robert

Active
14 Melville StreetEH3 7NS
Born August 1974
Director
Appointed 01 May 2017

WALLACE, Scott Leslie

Active
14 Melville StreetEH3 7NS
Born August 1975
Director
Appointed 01 May 2020

ABERFORTH PARTNERS (PRE LLP COMPANY)

Resigned
14 Melville Street, EdinburghEH3 7NS
Corporate secretary
Appointed N/A
Resigned 01 Dec 2005

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 02 May 1990
Resigned 23 Jul 1990

BAMFORD, Andrew Paul

Resigned
14 Melville StreetEH3 7NS
Born August 1966
Director
Appointed 04 May 2004
Resigned 31 Dec 2015

BRUCE, Roderick Lawrence

Resigned
Rosehill, Inveresk
Born March 1948
Nominee director
Appointed 02 May 1990
Resigned 23 Jul 1990

EVANS, John Martin

Resigned
Melville Street, EdinburghEH3 7NS
Born October 1957
Director
Appointed 23 Jul 1990
Resigned 31 Aug 2011

MACDONALD, Euan Robin

Resigned
14 Melville StreetEH3 7NS
Born May 1970
Director
Appointed 04 May 2004
Resigned 30 Apr 2019

MINTO, Bruce Watson

Resigned
1 Oxford Terrace, EdinburghEH4 1PX
Born October 1957
Director
Appointed 02 May 1990
Resigned 23 Jul 1990

MUIR, Keith Francis

Resigned
14 Melville StreetEH3 7NS
Born June 1969
Director
Appointed 01 May 2014
Resigned 31 Dec 2021

NEWBERY, Richard Mark Jonathan

Resigned
14 Melville StreetEH3 7NS
Born December 1959
Director
Appointed 23 Jul 1990
Resigned 30 Apr 2019

ROSS, David Thomas Mcleod

Resigned
Melville Street, EdinburghEH3 7NS
Born June 1949
Director
Appointed 23 Jul 1990
Resigned 30 Apr 2014

WAITE, William Alan

Resigned
14 Melville StreetEH3 7NS
Born July 1966
Director
Appointed 01 Jan 2009
Resigned 30 Apr 2020

WARNOCK, David

Resigned
EH9
Born January 1958
Director
Appointed 23 Jul 1990
Resigned 31 Dec 2008

WATT, Christopher Nial

Resigned
14 Melville StreetEH3 7NS
Born April 1975
Director
Appointed 31 Jul 2023
Resigned 08 Mar 2024

WATT, Christopher Nial

Resigned
14 Melville StreetEH3 7NS
Born April 1975
Director
Appointed 01 May 2017
Resigned 30 Apr 2019

WHYTE, Alistair James

Resigned
14 Melville StreetEH3 7NS
Born June 1963
Director
Appointed 23 Jul 1990
Resigned 30 Apr 2019

YOUNG, Gordon Russell

Resigned
E13
Born July 1958
Director
Appointed 01 May 1994
Resigned 30 Apr 2007

Persons with significant control

1

Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 May 2017
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
17 March 2021
CH04Change of Corporate Secretary Details
Memorandum Articles
17 July 2020
MAMA
Resolution
17 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
17 July 2020
CC04CC04
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Full
25 June 2016
AAMDAAMD
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
11 May 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Auditors Resignation Company
20 April 2009
AUDAUD
Auditors Resignation Company
17 April 2009
AUDAUD
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
19 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
27 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
28 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
23 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
20 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
288288
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
27 May 1993
287Change of Registered Office
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
10 July 1991
363aAnnual Return
Legacy
10 December 1990
224224
Legacy
7 September 1990
88(2)Return of Allotment of Shares
Legacy
7 September 1990
353353
Legacy
4 September 1990
123Notice of Increase in Nominal Capital
Resolution
4 September 1990
RESOLUTIONSResolutions
Resolution
4 September 1990
RESOLUTIONSResolutions
Legacy
31 July 1990
288288
Legacy
31 July 1990
88(2)R88(2)R
Legacy
31 July 1990
287Change of Registered Office
Legacy
31 July 1990
288288
Certificate Change Of Name Company
30 July 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 July 1990
RESOLUTIONSResolutions
Incorporation Company
2 May 1990
NEWINCIncorporation