Advanced company searchLink opens in new window

ABRDN INVESTMENT MANAGEMENT LIMITED

Company number SC123321

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)
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
06 Jun 2017 AA Full accounts made up to 31 December 2016
10 Apr 2017 TM02 Termination of appointment of David John Burns as a secretary on 4 April 2017
10 Apr 2017 AP03 Appointment of Miss Holly Sylvia Kidd as a secretary on 4 April 2017
04 Apr 2017 TM01 Termination of appointment of David Thorburn Cumming as a director on 31 March 2017
06 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 34,440,000
05 Jul 2016 AD04 Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL
03 Jun 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Joanne Martin as a director on 31 December 2015
21 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 34,440,000
27 May 2015 AA Full accounts made up to 31 December 2014
02 Feb 2015 TM01 Termination of appointment of Roger Andre Renaud as a director on 30 January 2015
10 Oct 2014 TM01 Termination of appointment of Gordon Teasdale as a director on 8 October 2014
23 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 34,440,000
09 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 AP01 Appointment of Mr Richard Anthony Charnock as a director
07 Oct 2013 CC04 Statement of company's objects
07 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Sep 2013 AP01 Appointment of Guy Stern as a director
23 Jul 2013 TM01 Termination of appointment of Euan Munro as a director
05 Jul 2013 CH01 Director's details changed for Mike Tumilty on 1 July 2013
04 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
22 May 2013 AA Full accounts made up to 31 December 2012
17 Oct 2012 CH01 Director's details changed for Mr William Regnar Littleboy on 15 October 2012