About

Registered Number: SC218683
Date of Incorporation: 30/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: MBM COMMERCIAL, 5th Floor 125 Princes Street, Edinburgh, EH2 4AD,

 

Having been setup in 2001, The Fund Incubator Ltd have registered office in Edinburgh, it's status at Companies House is "Active". There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEDDES, Stephen George 10 June 2016 - 1
JOLLIFFE, Valerie Celia 21 March 2003 20 October 2003 1
PARKER, Susan Elizabeth 19 June 2001 20 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 02 May 2019
AAMD - Amended Accounts 10 January 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 30 April 2018
MR05 - N/A 09 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 03 May 2017
MR01 - N/A 29 March 2017
AA01 - Change of accounting reference date 20 March 2017
CERTNM - Change of name certificate 23 September 2016
NM06 - Request to seek comments of government department or other specified body on change of name 23 September 2016
AD01 - Change of registered office address 14 September 2016
RESOLUTIONS - N/A 26 July 2016
TM01 - Termination of appointment of director 11 June 2016
TM01 - Termination of appointment of director 11 June 2016
TM01 - Termination of appointment of director 11 June 2016
TM02 - Termination of appointment of secretary 11 June 2016
AP01 - Appointment of director 11 June 2016
AP01 - Appointment of director 11 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 23 January 2015
AA01 - Change of accounting reference date 22 January 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 05 January 2011
AD01 - Change of registered office address 05 January 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 14 February 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 May 2006
353 - Register of members 03 May 2006
287 - Change in situation or address of Registered Office 08 August 2005
AA - Annual Accounts 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
363s - Annual Return 22 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
287 - Change in situation or address of Registered Office 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
AA - Annual Accounts 25 March 2003
RESOLUTIONS - N/A 13 November 2002
RESOLUTIONS - N/A 13 November 2002
RESOLUTIONS - N/A 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
123 - Notice of increase in nominal capital 13 November 2002
225 - Change of Accounting Reference Date 11 July 2002
363s - Annual Return 17 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
CERTNM - Change of name certificate 22 May 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.