Advanced company searchLink opens in new window

ABRDN CLIENT MANAGEMENT LIMITED

Company number SC193444

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)
06 Nov 2018 TM01 Termination of appointment of Wendy Jane Smith as a director on 1 November 2018
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
06 Nov 2018 AP01 Appointment of Details Removed Under Section 1095 as a director on 1 November 2018
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
06 Nov 2018 TM02 Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018
31 Aug 2018 TM01 Termination of appointment of Stephen Keith Percival as a director on 31 August 2018
31 Aug 2018 TM01 Termination of appointment of Michael David Reed-Smith as a director on 31 August 2018
31 Aug 2018 AD01 Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 1 George Street Edinburgh EH2 2LL on 31 August 2018
31 Aug 2018 PSC05 Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018
08 Aug 2018 PSC07 Cessation of Standard Life Assurance Limited as a person with significant control on 8 August 2018
08 Aug 2018 PSC02 Notification of Standard Life Aberdeen Plc as a person with significant control on 8 August 2018
29 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
21 Jun 2018 AA Full accounts made up to 31 December 2017
29 May 2018 TM01 Termination of appointment of Finbar Anthony O'dwyer as a director on 17 April 2018
23 Mar 2018 AP01 Appointment of Mrs Julie Frances Scott as a director on 26 February 2018
29 Sep 2017 AP01 Appointment of Mr Steven Grant Murray as a director on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of John Easton Gill as a director on 29 September 2017
22 Jun 2017 AP01 Appointment of Stephen Keith Percival as a director on 9 June 2017
21 Jun 2017 AA Full accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
03 Mar 2017 CH01 Director's details changed for Finbar Anthony O'dwyer on 1 March 2017
16 Sep 2016 TM01 Termination of appointment of Stephen Leonard Ingledew as a director on 15 September 2016
06 Jul 2016 TM01 Termination of appointment of Nicola Mary Riding as a director on 30 June 2016
01 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4,000,000
25 May 2016 AA Full accounts made up to 31 December 2015
29 Apr 2016 AP01 Appointment of Mr Michael David Reed-Smith as a director on 19 April 2016
10 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4,000,000