Background WavePink WaveYellow Wave

DEAN RIVER ASSET MANAGEMENT LIMITED (SC204313)

DEAN RIVER ASSET MANAGEMENT LIMITED (SC204313) is an active UK company. incorporated on 25 February 2000. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEAN RIVER ASSET MANAGEMENT LIMITED has been registered for 26 years. Current directors include STOCKTON, Robert Paul.

Company Number
SC204313
Status
active
Type
ltd
Incorporated
25 February 2000
Age
26 years
Address
10 George Street, Edinburgh, EH2 2PF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STOCKTON, Robert Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEAN RIVER ASSET MANAGEMENT LIMITED

DEAN RIVER ASSET MANAGEMENT LIMITED is an active company incorporated on 25 February 2000 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. DEAN RIVER ASSET MANAGEMENT LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

SC204313

LTD Company

Age

26 Years

Incorporated 25 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 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

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

YORK PLACE (NO. 221) LIMITED
From: 25 February 2000To: 15 June 2000
Contact
Address

10 George Street Edinburgh, EH2 2PF,

Previous Addresses

28 st. Andrew Square Edinburgh EH2 1AF
From: 8 March 2011To: 11 September 2022
Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW
From: 25 February 2000To: 8 March 2011
Timeline

6 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
May 11
Director Left
Mar 12
Director Left
Mar 14
Director Joined
Jul 14
Director Left
May 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JOHNSON, Ali

Active
Curzon Street, LondonW1J 5FB
Secretary
Appointed 01 May 2016

STOCKTON, Robert Paul

Active
George Street, EdinburghEH2 2PF
Born October 1965
Director
Appointed 11 May 2011

LOADER, Richard Edwin

Resigned
Charlotte House, EdinburghEH2 4AW
Secretary
Appointed 30 Jun 2003
Resigned 30 Apr 2016

MACAULAY, David Stuart

Resigned
4 Westgarth Avenue, EdinburghEH13 0BD
Secretary
Appointed 17 Jul 2000
Resigned 30 Jun 2003

MORTON FRASER

Resigned
30/31 Queen Street, EdinburghEH2 1JX
Corporate secretary
Appointed 25 Feb 2000
Resigned 17 Jul 2000

GUNN, John William

Resigned
8 Lower Broomieknowe, LasswadeEH18 1LW
Born August 1964
Director
Appointed 17 Jul 2000
Resigned 24 Sept 2007

HOWELL, Philip Luard

Resigned
St. Andrew Square, EdinburghEH2 1AF
Born November 1955
Director
Appointed 23 Jun 2014
Resigned 09 May 2019

LINZEE GORDON, Robert James Nicholas

Resigned
8 Oxford Terrace, EdinburghEH4 1PX
Born June 1959
Director
Appointed 17 Jul 2000
Resigned 01 Oct 2007

MACAULAY, David Stuart

Resigned
4 Westgarth Avenue, EdinburghEH13 0BD
Born July 1963
Director
Appointed 17 Jul 2000
Resigned 10 Sept 2007

POMFRET, Andrew David

Resigned
St. Andrew Square, EdinburghEH2 1AF
Born April 1960
Director
Appointed 30 Jun 2003
Resigned 28 Feb 2014

POWELL, Geoffrey Mark

Resigned
St. Andrew Square, EdinburghEH2 1AF
Born January 1946
Director
Appointed 30 Jun 2003
Resigned 11 May 2011

YOUNGER, Charles Gerald Alexander, The Hon

Resigned
Blinkbonny House, HaddingtonEH41 4HF
Born October 1959
Director
Appointed 17 Jul 2000
Resigned 10 Sept 2007

MORTON FRASER

Resigned
30/31 Queen Street, EdinburghEH2 1JX
Corporate director
Appointed 25 Feb 2000
Resigned 17 Jul 2000

Persons with significant control

1

Finsbury Circus, LondonEC2M 7AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
10 July 2009
288cChange of Particulars
Miscellaneous
3 July 2009
MISCMISC
Miscellaneous
2 July 2009
MISCMISC
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
11 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
11 September 2003
287Change of Registered Office
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
288cChange of Particulars
Legacy
12 October 2000
287Change of Registered Office
Legacy
9 August 2000
225Change of Accounting Reference Date
Memorandum Articles
19 July 2000
MEM/ARTSMEM/ARTS
Resolution
19 July 2000
RESOLUTIONSResolutions
Resolution
19 July 2000
RESOLUTIONSResolutions
Resolution
19 July 2000
RESOLUTIONSResolutions
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
287Change of Registered Office
Legacy
19 July 2000
88(2)R88(2)R
Legacy
19 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2000
NEWINCIncorporation