Advanced company searchLink opens in new window

ABRDN HOLDINGS LIMITED

Company number SC082015

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)
14 Aug 2017 OC Sanction scheme of arrangement
26 Jul 2017 MA Memorandum and Articles of Association
26 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement approved 19/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement approved 19/06/2017
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 21/11/2019
06 Apr 2017 AD01 Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG to 10 Queen's Terrace Aberdeen AB10 1YG on 6 April 2017
21 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting of the company may be called by notice of not less than 14 clear days 02/02/2017
21 Feb 2017 AA Group of companies' accounts made up to 30 September 2016
10 Oct 2016 TM01 Termination of appointment of Roger Courtenay Cornick as a director on 30 September 2016
14 May 2016 AR01 Annual return made up to 6 April 2016 no member list
Statement of capital on 2016-05-14
  • GBP 131,791,444
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 21/11/2019
06 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 6 August 2015
  • GBP 131,791,444.00
06 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 5 August 2015
  • GBP 131,866,054.20
06 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 4 August 2015
  • GBP 132,009,165.70
06 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 3 August 2015
  • GBP 132,159,165.70
06 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 31 July 2015
  • GBP 132,341,165.70
06 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 30 July 2015
  • GBP 132,522,465.70
06 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 29 July 2015
  • GBP 132,698,265.70
06 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 28 July 2015
  • GBP 132,849,665.70
06 May 2016 SH07 Cancellation of shares by a PLC. Statement of capital on 27 July 2015
  • GBP 133,016,965.70
27 Apr 2016 AP01 Appointment of Mr Gerhard Wilhelm Fusenig as a director on 25 April 2016
27 Apr 2016 TM01 Termination of appointment of James Neilson Pettigrew as a director on 22 April 2016
10 Mar 2016 AA Group of companies' accounts made up to 30 September 2015
10 Mar 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot equity securitirs pursuant to article 11.3 and section 307A general meeting of the company may be called by notice of not less than 14 clear days and accordance with sections 366 to 367 the company and all companies that are subsidiaries authorised to make political domations and other 27/01/2016
15 Feb 2016 TM01 Termination of appointment of Anne Helen Richards as a director on 12 February 2016
30 Jul 2015 AP01 Appointment of Ms Valerie Rahmani as a director on 3 February 2015