Advanced company searchLink opens in new window

ABERDEEN INFRASTRUCTURE (NO.3) LIMITED

Company number 06632304

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2024 RP04AP01 Second filing for the appointment of Mr Frank David Laing as a director
22 Oct 2024 AP01 Appointment of Mr Frank David Laing as a director on 30 September 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 29/10/2024
27 Sep 2024 TM01 Termination of appointment of Ivan Hong-Yee Wong as a director on 24 September 2024
09 Sep 2024 AA Full accounts made up to 31 December 2023
04 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with updates
29 Jan 2024 TM01 Termination of appointment of Martin Timothy Smith as a director on 19 January 2024
12 Oct 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
03 Jul 2023 PSC07 Cessation of Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 28 November 2016
03 Jul 2023 PSC02 Notification of Aberdeen Infrastructure Finance Gp Limited in Its Capacity as General Partner of Aberdeen Infrastructure Partners Lp Inc. as a person with significant control on 28 November 2016
23 Mar 2023 AP01 Appointment of Mr Christopher Thomas Solley as a director on 22 March 2023
12 Jan 2023 TM01 Termination of appointment of Andrew Leslie Tennant as a director on 30 December 2022
14 Dec 2022 CH04 Secretary's details changed for Tmf Group Fund Services (Guernsey) Limited on 1 December 2022
06 Dec 2022 AD01 Registered office address changed from 20 Bishopsgate London EC2M 4AG England to 280 Bishopsgate London EC2M 4AG on 6 December 2022
06 Dec 2022 AD01 Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 20 Bishopsgate London EC2M 4AG on 6 December 2022
05 Dec 2022 AD01 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4RB on 5 December 2022
11 Oct 2022 AA Full accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
29 Apr 2022 AP01 Appointment of Mr Michael Andrew Donn as a director on 5 April 2022
29 Apr 2022 TM01 Termination of appointment of Karen Marie Hill as a director on 31 March 2022
12 Aug 2021 AA Full accounts made up to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
21 Jan 2021 CH04 Secretary's details changed for Tmf Group Fund Administration (Guernsey) Limited on 1 January 2021
08 Oct 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
19 Aug 2020 AA Full accounts made up to 31 December 2019