ABRDN INVESTMENT MANAGEMENT LIMITED
Company number SC123321
- Company Overview for ABRDN INVESTMENT MANAGEMENT LIMITED (SC123321)
- Filing history for ABRDN INVESTMENT MANAGEMENT LIMITED (SC123321)
- People for ABRDN INVESTMENT MANAGEMENT LIMITED (SC123321)
- Registers for ABRDN INVESTMENT MANAGEMENT LIMITED (SC123321)
- More for ABRDN INVESTMENT MANAGEMENT LIMITED (SC123321)
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
|
|
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
|
|
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
|
|
09 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |