Advanced company searchLink opens in new window

ABERFORTH UNIT TRUST MANAGERS LIMITED

Company number SC124771

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)
02 May 2019 TM01 Termination of appointment of Christopher Nial Watt as a director on 30 April 2019
02 May 2019 TM01 Termination of appointment of Richard Mark Jonathan Newbery as a director on 30 April 2019
02 May 2019 TM01 Termination of appointment of Euan Robin Macdonald as a director on 30 April 2019
08 Feb 2019 CH01 Director's details changed for John Martin Evans on 30 August 2011
08 Feb 2019 CH01 Director's details changed for Mr David Thomas Mcleod Ross on 29 April 2014
21 Aug 2018 AA Full accounts made up to 30 April 2018
10 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
27 Sep 2017 CH01 Director's details changed for Mr Christopher Nial Watt on 26 September 2017
23 Jun 2017 AA Full accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
04 May 2017 AP01 Appointment of Mr Peter Robert Shaw as a director on 1 May 2017
04 May 2017 AP01 Appointment of Mr Christopher Nial Watt as a director on 1 May 2017
25 Jun 2016 AAMD Amended full accounts made up to 30 April 2016
20 Jun 2016 AA Full accounts made up to 30 April 2016
06 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
06 May 2016 CH01 Director's details changed for Alistair James Whyte on 2 May 2016
04 Jan 2016 TM01 Termination of appointment of Andrew Paul Bamford as a director on 31 December 2015
07 Jul 2015 AA Full accounts made up to 30 April 2015
26 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23RD August 2024 under section 1088 of the Companies Act 200
26 May 2015 CH01 Director's details changed for Mr William Alan Waite on 30 June 2012
26 May 2015 CH01 Director's details changed for Richard Mark Jonathan Newbery on 1 May 2015
26 May 2015 CH01 Director's details changed for Euan Robin Macdonald on 30 July 2010
26 May 2015 CH01 Director's details changed for Andrew Paul Bamford on 30 June 2012
12 Jun 2014 AA Full accounts made up to 30 April 2014
22 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 9TH August 2024 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23RD August 2024 under section 1088 of the Companies Act 200