AUBREY CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AUBREY CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC299239

Incorporation date

20/03/2006

Size

Full

Contacts

Registered address

Registered address

10 Coates Crescent, Edinburgh EH3 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2006)
dot icon11/03/2026
Full accounts made up to 2025-10-31
dot icon30/01/2026
Resolutions
dot icon30/01/2026
Solvency Statement dated 30/01/26
dot icon30/01/2026
Statement by Directors
dot icon30/01/2026
Statement of capital on 2026-01-30
dot icon30/01/2026
Statement of capital following an allotment of shares on 2026-01-30
dot icon10/12/2025
Director's details changed for Mr Andrew Hugh Ward on 2025-12-08
dot icon08/10/2025
Termination of appointment of Felix Jean Michel Marie Ghislain Berghmans as a director on 2025-10-01
dot icon25/07/2025
Termination of appointment of Jonathan Maximillian Gumpel as a director on 2025-07-21
dot icon09/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon03/04/2025
Group of companies' accounts made up to 2024-10-31
dot icon15/01/2025
Director's details changed for Mr Jonathan Maximillian Gumpel on 2024-09-30
dot icon03/10/2024
Termination of appointment of Sharon Frances Bentley Hamlyn as a director on 2024-10-01
dot icon01/08/2024
Termination of appointment of Olivier Daniel Luc Marie Corneille De Vinck as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mr Felix Jean Michel Marie Ghislain Berghmans as a director on 2024-08-01
dot icon24/05/2024
Register inspection address has been changed to 16 Charlotte Square Edinburgh EH2 4DF
dot icon24/05/2024
Register(s) moved to registered inspection location 16 Charlotte Square Edinburgh EH2 4DF
dot icon09/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon19/03/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon19/03/2024
Resolutions
dot icon19/03/2024
Memorandum and Articles of Association
dot icon19/03/2024
Appointment of Fernando Larraín Cruzat as a director on 2024-03-18
dot icon19/03/2024
Appointment of Ladislao Ignacio Larraín Vergara as a director on 2024-03-18
dot icon18/03/2024
Resolutions
dot icon18/03/2024
Solvency Statement dated 15/03/24
dot icon18/03/2024
Statement by Directors
dot icon18/03/2024
Statement of capital on 2024-03-18
dot icon13/03/2024
Accounts for a medium company made up to 2023-10-31
dot icon16/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon07/03/2023
Full accounts made up to 2022-10-31
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-12-06
dot icon20/10/2022
Director's details changed for Mrs Lesley Jane Inglis on 2022-09-29
dot icon27/06/2022
Full accounts made up to 2021-10-31
dot icon11/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon11/04/2022
Appointment of Mr Iain Russell Hay as a director on 2022-04-08
dot icon01/07/2021
Full accounts made up to 2020-10-31
dot icon27/06/2021
Change of details for Andrew Dalrymple as a person with significant control on 2016-04-06
dot icon17/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon29/04/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon19/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-30
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon03/12/2020
Appointment of Mr Jonathan Maximillian Gumpel as a director on 2020-11-27
dot icon03/12/2020
Appointment of Mr Robert Oswald Brewis as a director on 2020-11-26
dot icon16/11/2020
Appointment of Mr John David Ewart as a director on 2020-11-16
dot icon16/11/2020
Sale or transfer of treasury shares. Treasury capital:
dot icon13/11/2020
Appointment of Mrs Lesley Jane Inglis as a director on 2020-11-12
dot icon11/11/2020
Cancellation of shares. Statement of capital on 2020-09-30
dot icon11/11/2020
Purchase of own shares.
dot icon30/10/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon14/09/2020
Termination of appointment of Barry Michael Mccorkell as a secretary on 2020-08-26
dot icon28/08/2020
Termination of appointment of Barry Michael Mccorkell as a director on 2020-08-26
dot icon13/08/2020
Full accounts made up to 2019-10-31
dot icon20/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-10-16
dot icon30/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon15/03/2019
Resolutions
dot icon01/03/2019
Full accounts made up to 2018-10-31
dot icon04/02/2019
Termination of appointment of Simon James Milne as a director on 2019-01-31
dot icon23/01/2019
Appointment of Mr Andrew Hugh Ward as a director on 2019-01-03
dot icon23/01/2019
Secretary's details changed for Barry Michael Mccorkell on 2019-01-17
dot icon23/01/2019
Director's details changed for Andrew Dalrymple on 2019-01-17
dot icon22/01/2019
Director's details changed for Barry Michael Mccorkell on 2019-01-17
dot icon22/01/2019
Director's details changed for Sharon Frances Bentley Hamlyn on 2019-01-17
dot icon30/05/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon14/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon06/02/2018
Appointment of Olivier Daniel Luc Marie Corneille De Vinck as a director on 2017-05-05
dot icon30/01/2018
Full accounts made up to 2017-10-31
dot icon08/12/2017
Appointment of Mr John Mark Martyrossian as a director on 2017-07-28
dot icon13/06/2017
Confirmation statement made on 2017-05-06 with updates
dot icon12/05/2017
Termination of appointment of Ivan Joseph Blair as a director on 2017-04-12
dot icon04/05/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon04/05/2017
Resolutions
dot icon22/03/2017
Cancellation of shares. Statement of capital on 2017-03-01
dot icon22/03/2017
Purchase of own shares.
dot icon13/03/2017
Particulars of variation of rights attached to shares
dot icon13/03/2017
Change of share class name or designation
dot icon28/02/2017
Full accounts made up to 2016-10-31
dot icon27/02/2017
Statement of capital on 2017-02-27
dot icon27/02/2017
Resolutions
dot icon27/02/2017
Statement by Directors
dot icon27/02/2017
Solvency Statement dated 24/02/17
dot icon24/02/2017
Termination of appointment of Lynne Ann Thornton as a director on 2017-02-23
dot icon13/05/2016
Annual return made up to 2016-05-06
dot icon22/02/2016
Full accounts made up to 2015-10-31
dot icon01/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon08/05/2015
Director's details changed for Andrew Dalrymple on 2006-12-04
dot icon24/02/2015
Full accounts made up to 2014-10-31
dot icon22/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-10-31
dot icon03/03/2014
Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD on 2014-03-03
dot icon17/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon30/04/2013
Full accounts made up to 2012-10-31
dot icon05/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon11/01/2013
Appointment of Ivan Joseph Blair as a director
dot icon15/06/2012
Full accounts made up to 2011-10-31
dot icon29/03/2012
Annual return made up to 2012-03-20
dot icon16/03/2012
Termination of appointment of Robert Sullivan as a director
dot icon26/10/2011
Appointment of Robert Sullivan as a director
dot icon04/07/2011
Termination of appointment of Mark Burgess as a director
dot icon08/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon14/03/2011
Full accounts made up to 2010-10-31
dot icon25/02/2011
Appointment of Mark Burgess as a director
dot icon05/07/2010
Director's details changed for Lynne Ann Thornton on 2010-07-05
dot icon07/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon07/06/2010
Secretary's details changed for Barry Michael Mccorkell on 2010-03-19
dot icon07/06/2010
Director's details changed for Simon James Milne on 2010-03-19
dot icon07/06/2010
Director's details changed for Lynne Ann Thornton on 2010-03-19
dot icon07/06/2010
Director's details changed for Barry Michael Mccorkell on 2010-03-19
dot icon07/06/2010
Director's details changed for Sharon Frances Bentley Hamlyn on 2010-03-19
dot icon07/06/2010
Director's details changed for Andrew Dalrymple on 2010-03-19
dot icon30/04/2010
Statement of capital following an allotment of shares on 2009-11-13
dot icon30/04/2010
Statement of capital following an allotment of shares on 2009-11-13
dot icon16/03/2010
Full accounts made up to 2009-10-31
dot icon17/01/2010
Registered office address changed from 7/9 North St David Street Edinburgh EH2 1AW on 2010-01-17
dot icon06/12/2009
Resolutions
dot icon06/12/2009
Resolutions
dot icon30/10/2009
Termination of appointment of Gavin Dobson as a director
dot icon20/05/2009
Director appointed gavin richard dobson
dot icon20/05/2009
Director appointed simon james milne
dot icon12/05/2009
Ad 24/04/09\gbp si [email protected]=125\gbp ic 1580/1705\
dot icon15/04/2009
Full accounts made up to 2008-10-31
dot icon07/04/2009
Return made up to 20/03/09; full list of members
dot icon16/06/2008
Full accounts made up to 2007-10-31
dot icon07/04/2008
Return made up to 20/03/08; full list of members
dot icon05/09/2007
Full accounts made up to 2006-10-31
dot icon05/04/2007
Return made up to 20/03/07; full list of members
dot icon31/01/2007
Resolutions
dot icon22/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
Ad 03/01/07--------- £ si [email protected]=140 £ ic 1439/1579
dot icon19/01/2007
Ad 11/01/07--------- £ si [email protected]=175 £ ic 1264/1439
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New secretary appointed
dot icon27/11/2006
Ad 21/11/06--------- £ si [email protected]=1262 £ ic 2/1264
dot icon27/11/2006
Ad 21/11/06--------- £ si [email protected]=1 £ ic 1/2
dot icon03/10/2006
Registered office changed on 03/10/06 from: 16 charlotte square edinburgh midlothian EH2 4DF
dot icon11/08/2006
S-div 31/07/06
dot icon11/08/2006
Nc inc already adjusted 31/07/06
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon11/08/2006
Director resigned
dot icon11/08/2006
New director appointed
dot icon03/05/2006
Certificate of change of name
dot icon20/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalrymple, Andrew
Director
04/12/2006 - Present
5
DM COMPANY SERVICES LIMITED
Nominee Secretary
20/03/2006 - 04/12/2006
389
DM DIRECTOR LIMITED
Nominee Director
20/03/2006 - 31/07/2006
193
Martyrossian, John Mark
Director
28/07/2017 - Present
5
Mccorkell, Barry Michael
Director
30/07/2006 - 25/08/2020
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AUBREY CAPITAL MANAGEMENT LIMITED

AUBREY CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 20/03/2006 with the registered office located at 10 Coates Crescent, Edinburgh EH3 7AL. There are currently 9 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 AUBREY CAPITAL MANAGEMENT LIMITED?

toggle

AUBREY CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 20/03/2006 .

Where is AUBREY CAPITAL MANAGEMENT LIMITED located?

toggle

AUBREY CAPITAL MANAGEMENT LIMITED is registered at 10 Coates Crescent, Edinburgh EH3 7AL.

What does AUBREY CAPITAL MANAGEMENT LIMITED do?

toggle

AUBREY CAPITAL MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for AUBREY CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Full accounts made up to 2025-10-31.