ARTEMIS STRATEGIC ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARTEMIS STRATEGIC ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC171550

Incorporation date

20/01/1997

Size

Full

Contacts

Registered address

Registered address

6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh EH3 9BYCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1997)
dot icon15/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Termination of appointment of Mark James Murray as a director on 2025-05-01
dot icon12/05/2025
Appointment of Mr Stewart David Brown as a director on 2025-05-01
dot icon08/01/2025
Appointment of Mr Jonathan Richard Loukes as a director on 2024-12-31
dot icon08/01/2025
Termination of appointment of John Edwin Dodd as a director on 2024-12-31
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon08/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Director's details changed for Mr John Edwin Dodd on 2023-06-05
dot icon14/09/2022
Full accounts made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Director's details changed for Mr Mark James Murray on 2019-06-07
dot icon10/06/2019
Director's details changed for Mr John Edwin Dodd on 2019-06-07
dot icon07/06/2019
Change of details for Artemis Asset Management Limited as a person with significant control on 2019-04-08
dot icon09/04/2019
Registered office address changed from 42 Melville Street Edinburgh EH3 7HA to 6th Floor, Exchange Plaza 50 Lothian Road Edinburgh EH3 9BY on 2019-04-09
dot icon26/03/2019
Statement of company's objects
dot icon26/03/2019
Resolutions
dot icon25/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon25/01/2016
Director's details changed for Mr Mark James Murray on 2016-01-01
dot icon25/01/2016
Termination of appointment of Mark Robert John Tyndall as a director on 2016-01-01
dot icon25/01/2016
Appointment of Mr Mark James Murray as a director on 2016-01-01
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon24/09/2013
Accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon23/01/2013
Director's details changed for Mr Mark Robert John Tyndall on 2013-01-23
dot icon10/10/2012
Accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon02/02/2012
Director's details changed for Mr Mark Robert John Tyndall on 2011-02-07
dot icon28/09/2011
Accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon07/02/2011
Director's details changed for Mr John Edwin Dodd on 2011-02-07
dot icon07/02/2011
Director's details changed for Mr Mark Robert John Tyndall on 2011-02-07
dot icon07/02/2011
Registered office address changed from 42 Melville Street Edinburgh EH3 7HA on 2011-02-07
dot icon03/11/2010
Termination of appointment of Mark Murray as a secretary
dot icon01/10/2010
Certificate of change of name
dot icon01/10/2010
Resolutions
dot icon23/09/2010
Accounts made up to 2009-12-31
dot icon08/06/2010
Auditor's resignation
dot icon07/04/2010
Director's details changed for John Edwin Dodd on 2010-04-07
dot icon07/04/2010
Secretary's details changed for Mr Mark James Murray on 2010-04-07
dot icon11/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon11/02/2010
Director's details changed for John Edwin Dodd on 2010-02-11
dot icon24/09/2009
Accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 20/01/09; full list of members
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 20/01/08; full list of members
dot icon19/10/2007
Accounts made up to 2006-12-31
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Director resigned
dot icon08/10/2007
Director resigned
dot icon18/07/2007
Ad 12/07/07--------- £ si 145@1=145 £ ic 129355/129500
dot icon18/07/2007
Ad 25/06/07--------- £ si 20@1=20 £ ic 129335/129355
dot icon23/04/2007
Ad 10/04/07--------- £ si 490@1=490 £ ic 128845/129335
dot icon16/02/2007
Return made up to 20/01/07; change of members
dot icon30/01/2007
Ad 18/01/07--------- £ si 20@1=20 £ ic 128825/128845
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon25/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon11/10/2006
Ad 05/10/06--------- £ si 215@1=215 £ ic 128610/128825
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon27/04/2006
Ad 13/04/06--------- £ si 725@1=725 £ ic 127885/128610
dot icon27/03/2006
Return made up to 20/01/06; change of members
dot icon16/02/2006
Director resigned
dot icon20/01/2006
£ nc 1445587/1020587 15/12/05
dot icon20/01/2006
£ ic 1017885/127885 15/12/05 £ sr 890000@1=890000
dot icon12/01/2006
Director's particulars changed
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon24/10/2005
Accounts made up to 2004-12-31
dot icon06/10/2005
Ad 03/10/05--------- £ si 656@1=656 £ ic 1017229/1017885
dot icon17/05/2005
Ad 04/05/05--------- £ si 100@1=100 £ ic 1017129/1017229
dot icon12/04/2005
Ad 16/03/05--------- £ si 686@1=686 £ ic 1016443/1017129
dot icon07/02/2005
Return made up to 20/01/05; full list of members
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon27/10/2004
Accounts made up to 2003-12-31
dot icon02/07/2004
New director appointed
dot icon02/07/2004
Director resigned
dot icon19/02/2004
Return made up to 20/01/04; change of members
dot icon28/10/2003
Accounts made up to 2002-12-31
dot icon04/03/2003
Director resigned
dot icon25/02/2003
Return made up to 20/01/03; full list of members
dot icon14/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/10/2002
Ad 06/09/02--------- £ si 15595@1=15595 £ ic 1000848/1016443
dot icon09/10/2002
Ad 06/09/02--------- £ si 982@1=982 £ ic 999866/1000848
dot icon27/09/2002
New director appointed
dot icon19/09/2002
Nc inc already adjusted 06/09/02
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon11/09/2002
New director appointed
dot icon11/09/2002
Ad 04/09/02--------- £ si 1000@1=1000 £ ic 998866/999866
dot icon25/07/2002
Ad 23/07/02--------- £ si 334@1=334 £ ic 998532/998866
dot icon24/06/2002
Memorandum and Articles of Association
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon05/04/2002
Return made up to 20/01/02; full list of members
dot icon30/03/2002
Ad 08/03/02--------- £ si 666@1=666 £ ic 997866/998532
dot icon30/03/2002
Ad 11/03/02--------- £ si 666@1=666 £ ic 997200/997866
dot icon04/12/2001
Memorandum and Articles of Association
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon01/10/2001
Memorandum and Articles of Association
dot icon01/10/2001
Resolutions
dot icon12/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon05/06/2001
Ad 29/05/01--------- £ si 400000@1=400000 £ ic 597200/997200
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Resolutions
dot icon16/02/2001
Return made up to 20/01/01; full list of members
dot icon15/12/2000
Director resigned
dot icon05/12/2000
Registered office changed on 05/12/00 from: 28 melville street edinburgh EH3 7HA
dot icon13/11/2000
Full group accounts made up to 1999-12-31
dot icon30/08/2000
Director resigned
dot icon17/08/2000
Certificate of change of name
dot icon05/04/2000
Director's particulars changed
dot icon11/02/2000
Return made up to 20/01/00; full list of members
dot icon02/12/1999
Ad 01/11/99--------- £ si 100000@1=100000 £ ic 497200/597200
dot icon19/10/1999
Full group accounts made up to 1998-12-31
dot icon19/08/1999
Director resigned
dot icon11/02/1999
Return made up to 20/01/99; full list of members
dot icon04/11/1998
New secretary appointed
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
Registered office changed on 04/11/98 from: 11 walker street edinburgh EH3 7NE
dot icon26/10/1998
Accounts made up to 1997-12-31
dot icon30/07/1998
Resolutions
dot icon30/07/1998
Resolutions
dot icon30/07/1998
Resolutions
dot icon06/04/1998
Ad 27/03/98--------- £ si 2600@1=2600 £ ic 494600/497200
dot icon06/04/1998
Memorandum and Articles of Association
dot icon06/04/1998
Nc inc already adjusted 20/03/98
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon24/02/1998
Memorandum and Articles of Association
dot icon24/02/1998
Resolutions
dot icon04/02/1998
Auditor's resignation
dot icon03/02/1998
Return made up to 20/01/98; full list of members
dot icon16/01/1998
Ad 24/12/97--------- £ si 150000@1=150000 £ ic 344600/494600
dot icon01/12/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon15/10/1997
Director's particulars changed
dot icon15/10/1997
Nc inc already adjusted 13/10/97
dot icon15/10/1997
Ad 13/10/97--------- £ si 12880@1=12880 £ ic 331720/344600
dot icon15/10/1997
Ad 13/10/97--------- £ si 6718@1=6718 £ ic 325002/331720
dot icon15/10/1997
Ad 13/10/97--------- £ si 325000@1=325000 £ ic 2/325002
dot icon15/10/1997
Memorandum and Articles of Association
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Resolutions
dot icon15/10/1997
Resolutions
dot icon11/06/1997
Resolutions
dot icon10/04/1997
Certificate of change of name
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Director resigned
dot icon20/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Mark James
Director
01/01/2016 - 01/05/2025
10
Dodd, John Edwin
Director
17/03/1997 - 31/12/2024
16
Brown, Stewart David
Director
01/05/2025 - Present
31
Loukes, Jonathan Richard
Director
31/12/2024 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTEMIS STRATEGIC ASSET MANAGEMENT LIMITED

ARTEMIS STRATEGIC ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 20/01/1997 with the registered office located at 6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh EH3 9BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTEMIS STRATEGIC ASSET MANAGEMENT LIMITED?

toggle

ARTEMIS STRATEGIC ASSET MANAGEMENT LIMITED is currently Active. It was registered on 20/01/1997 .

Where is ARTEMIS STRATEGIC ASSET MANAGEMENT LIMITED located?

toggle

ARTEMIS STRATEGIC ASSET MANAGEMENT LIMITED is registered at 6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh EH3 9BY.

What does ARTEMIS STRATEGIC ASSET MANAGEMENT LIMITED do?

toggle

ARTEMIS STRATEGIC ASSET MANAGEMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARTEMIS STRATEGIC ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-03 with no updates.