- Company Overview for ABERDEEN INVESTMENT SOLUTIONS LIMITED (SC106723)
- Filing history for ABERDEEN INVESTMENT SOLUTIONS LIMITED (SC106723)
- People for ABERDEEN INVESTMENT SOLUTIONS LIMITED (SC106723)
- Insolvency for ABERDEEN INVESTMENT SOLUTIONS LIMITED (SC106723)
- More for ABERDEEN INVESTMENT SOLUTIONS LIMITED (SC106723)
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) |
---|---|---|---|
05 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of John Michael Brett as a director on 13 November 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Russell Andrew Chaplin as a director on 25 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Andrew John November as a director on 28 September 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Robert Edward Bradshaw Crombie as a director on 28 September 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Andrew Arthur Laing as a director on 10 August 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Kenneth Fry as a director on 6 August 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Jonathan Richard Loukes on 20 July 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Jeremy Whitley as a director on 15 June 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Gary Robert Marshall on 6 July 2015 | |
08 May 2015 | TM01 | Termination of appointment of Anthony Paul Owens as a director on 30 April 2015 | |
08 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
01 May 2015 | CH01 | Director's details changed for Gary Robert Marshall on 1 May 2015 | |
06 Mar 2015 | AP04 | Appointment of Aberdeen Asset Management Plc as a secretary on 19 January 2015 | |
23 Jan 2015 | TM02 | Termination of appointment of Kate Susan Smith as a secretary on 19 January 2015 | |
22 Jan 2015 | AA | Full accounts made up to 30 September 2014 | |
24 Nov 2014 | CERTNM |
Company name changed lloyds tsb investments LIMITED\certificate issued on 24/11/14
|
|
24 Nov 2014 | AD01 | Registered office address changed from Edinburgh One Morrison Street Edinburgh EH3 8BE to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014 | |
11 Jul 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 September 2014 | |
08 Jul 2014 | TM01 | Termination of appointment of Martin Gilbert as a director | |
04 Jun 2014 | AP01 | Appointment of Anne Helen Richards as a director | |
03 Jun 2014 | MISC | Section 519 | |
29 May 2014 | AUD | Auditor's resignation | |
15 May 2014 | TM01 | Termination of appointment of Dean Buckley as a director | |
13 May 2014 | AP01 | Appointment of Mr John Michael Brett as a director |