ABRDN DIVERSIFIED INCOME AND GROWTH PLC
Company number SC003721
- Company Overview for ABRDN DIVERSIFIED INCOME AND GROWTH PLC (SC003721)
- Filing history for ABRDN DIVERSIFIED INCOME AND GROWTH PLC (SC003721)
- People for ABRDN DIVERSIFIED INCOME AND GROWTH PLC (SC003721)
- Charges for ABRDN DIVERSIFIED INCOME AND GROWTH PLC (SC003721)
- More for ABRDN DIVERSIFIED INCOME AND GROWTH PLC (SC003721)
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 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
14 Oct 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
14 Oct 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
14 Oct 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
30 Sep 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
30 Sep 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
12 Sep 2019 | TM01 | Termination of appointment of James Nigel Day Grover as a director on 6 September 2019 | |
14 Aug 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
02 Aug 2019 | AP01 | Appointment of Mr Trevor Bryan Bradley as a director on 1 August 2019 | |
02 Aug 2019 | AP01 | Appointment of Mrs Anna Evelyn Troup as a director on 1 August 2019 | |
28 Jun 2019 | SH03 | Purchase of own shares. | |
09 May 2019 | AD02 | Register inspection address has been changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ | |
09 May 2019 | AD02 | Register inspection address has been changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh United Kingdom EH12 9DF to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ | |
01 May 2019 | AD01 | Registered office address changed from , 7th Floor 40 Princes Street, Edinburgh, EH2 2BY to 1 George Street Edinburgh EH2 2LL on 1 May 2019 | |
11 Mar 2019 | AA | Full accounts made up to 30 September 2018 | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2019 | TM01 | Termination of appointment of Kevin Ingram as a director on 27 February 2019 | |
01 Feb 2019 | AP01 | Appointment of Mrs Davina Jane Walter as a director on 1 February 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with updates | |
09 Jan 2019 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
09 Nov 2018 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
31 Oct 2018 | TM01 | Termination of appointment of Paul Tennant Yates as a director on 31 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Ian Simon Macgregor Russell as a director on 31 October 2018 | |
21 Mar 2018 | AA | Full accounts made up to 30 September 2017 | |
12 Mar 2018 | RESOLUTIONS |
Resolutions
|