ARTEMIS ASSET MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | SC326148 |
Category | Private Limited Company |
Incorporated | 21 Jun 2007 |
Age | 16 years, 11 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
ARTEMIS ASSET MANAGEMENT LIMITED is an active private limited company with number SC326148. It was incorporated 16 years, 11 months, 27 days ago, on 21 June 2007. The company address is 6th Floor, Exchange Plaza 6th Floor, Exchange Plaza, Edinburgh, EH3 9BY, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type full
Date: 24 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 09 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-05
Officer name: Mr John Edwin Dodd
Documents
Accounts with accounts type full
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type full
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type full
Date: 19 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Resolution
Date: 18 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 18 Oct 2019
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Change person director company with change date
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-07
Officer name: Mr John Edwin Dodd
Documents
Change person director company with change date
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark James Murray
Change date: 2019-06-07
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
New address: 6th Floor, Exchange Plaza 50 Lothian Road Edinburgh EH3 9BY
Change date: 2019-04-09
Old address: 42 Melville Street Edinburgh Midlothian EH3 7HA
Documents
Accounts with accounts type full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Arrow Bidco Limited
Documents
Accounts with accounts type full
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Appoint person director company with name date
Date: 25 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Mark James Murray
Documents
Termination director company with name termination date
Date: 25 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Robert John Tyndall
Termination date: 2016-01-01
Documents
Accounts with accounts type full
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type full
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type full
Date: 10 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Change person director company with change date
Date: 29 Jun 2012
Action Date: 29 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-29
Officer name: Mr Mark Robert John Tyndall
Documents
Accounts with accounts type full
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Termination director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamish Grossart
Documents
Termination secretary company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Murray
Documents
Accounts with accounts type full
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hamish Mcleod Grossart
Change date: 2010-04-07
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Mr Mark Robert John Tyndall
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: John Edwin Dodd
Documents
Change person secretary company with change date
Date: 07 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-07
Officer name: Mr Mark James Murray
Documents
Termination director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Russell
Documents
Termination director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aarnout Loudon
Documents
Accounts with accounts type full
Date: 24 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Legacy
Date: 04 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director huibert boumeester
Documents
Accounts with accounts type full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 29/09/08\gbp si [email protected]=765\gbp ic 129510/130275\
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/10/07--------- £ si [email protected]= 129499 £ ic 1/129500
Documents
Legacy
Date: 08 Oct 2007
Category: Capital
Type: 122
Description: S-div 26/09/07
Documents
Resolution
Date: 08 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 2007
Category: Capital
Type: 123
Description: £ nc 100/132804 26/09/07
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 31/12/07
Documents
Some Companies
CEDAR HOUSE CLIFTON ROAD,RUNCORN,WA7 3EH
Number: | 07186841 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 VICTORIA ROAD,WEST SUSSEX,BN11 1XE
Number: | 05872167 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOCKMHOR COTTAGE,PEEBLES,EH45 8JR
Number: | SC485433 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BEVILLE HOUSE,GRAYS,RM17 6RR
Number: | 11517614 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIESTFIELD STADIUM,GILLINGHAM,ME7 4DD
Number: | 10823739 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 UNDERWOOD STREET,,N1 7LY
Number: | 05820224 |
Status: | ACTIVE |
Category: | Private Limited Company |