Background WavePink WaveYellow Wave

THE FUND INCUBATOR LIMITED (Sc218683)

THE FUND INCUBATOR LIMITED (SC218683) is an active UK company. incorporated on 30 April 2001. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. THE FUND INCUBATOR LIMITED has been registered for 24 years.

Company Number
SC218683
Status
active
Type
ltd
Incorporated
30 April 2001
Age
24 years
Address
Mbm. Orchard Brae House. 30 Queensferry Road, Edinburgh, EH4 2HS
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FUND INCUBATOR LIMITED

THE FUND INCUBATOR LIMITED is an active company incorporated on 30 April 2001 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. THE FUND INCUBATOR LIMITED was registered 24 years ago.(SIC: 66300)

Status

active

Active since 24 years ago

Company No

SC218683

LTD Company

Age

24 Years

Incorporated 30 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

CALEDONIA CAPITAL MANAGERS LIMITED
From: 22 May 2001To: 23 September 2016
DALGLEN (NO. 773) LIMITED
From: 30 April 2001To: 22 May 2001
Contact
Address

Mbm. Orchard Brae House. 30 Queensferry Road Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

30 Mbm Commercial Orchard Brae House 30 Queensferry Road. EH4 2HS Edinburgh EH4 2HS Scotland
From: 11 October 2021To: 12 September 2025
C/O Mbm Commercial 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland
From: 14 September 2016To: 11 October 2021
, C/O Thoeris Consultants Ltd, 6 Greenbank Row, Edinburgh, EH10 5SY
From: 5 January 2011To: 14 September 2016
, C/O Thoeris Consultants Ltd, 6 Greenbank Row, Edinburgh, EH10 5SY, Scotland
From: 5 January 2011To: 5 January 2011
, Wallace Building, Roslin, Biocentre, Roslin, Midlothian, EH25 9PP
From: 30 April 2001To: 5 January 2011
Timeline

10 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Mar 17
Loan Secured
Dec 23
Director Joined
Jan 24
Loan Cleared
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Change To A Person With Significant Control
5 April 2026
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
10 January 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
9 January 2018
MR05Certification of Charge
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 March 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 September 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
23 September 2016
NM06NM06
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Resolution
26 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 February 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
287Change of Registered Office
Legacy
3 May 2006
190190
Legacy
3 May 2006
353353
Legacy
8 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
12 July 2005
88(2)R88(2)R
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
88(2)R88(2)R
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
287Change of Registered Office
Legacy
15 May 2003
88(2)R88(2)R
Legacy
1 May 2003
88(2)R88(2)R
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
287Change of Registered Office
Legacy
22 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
13 November 2002
88(2)R88(2)R
Resolution
13 November 2002
RESOLUTIONSResolutions
Resolution
13 November 2002
RESOLUTIONSResolutions
Resolution
13 November 2002
RESOLUTIONSResolutions
Legacy
13 November 2002
123Notice of Increase in Nominal Capital
Legacy
11 July 2002
225Change of Accounting Reference Date
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 April 2001
NEWINCIncorporation