ABERDEEN CORPORATE SERVICES LIMITED
Company number SC271355
- Company Overview for ABERDEEN CORPORATE SERVICES LIMITED (SC271355)
- Filing history for ABERDEEN CORPORATE SERVICES LIMITED (SC271355)
- People for ABERDEEN CORPORATE SERVICES LIMITED (SC271355)
- More for ABERDEEN CORPORATE SERVICES LIMITED (SC271355)
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) |
---|---|---|---|
04 Jul 2019 | CH03 | Secretary's details changed for Mr Paul Mckenna on 3 July 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
03 Jun 2019 | TM01 | Termination of appointment of William John Rattray as a director on 31 May 2019 | |
28 May 2019 | AP01 | Appointment of Mrs Denise Elisabeth Thomas as a director on 27 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Colin Richard Walklin as a director on 27 May 2019 | |
22 Mar 2019 | AP01 | Appointment of Mrs Amy Louise Morton as a director on 18 March 2019 | |
15 Mar 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 December 2018
|
|
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
06 Dec 2018 | AP01 | Appointment of Mr Stephen Robert Coussens as a director on 23 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Alexander Hugh Mccormack Begbie as a director on 15 November 2018 | |
20 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Aug 2018 | TM01 | Termination of appointment of Stephen Keith Percival as a director on 31 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Mr Patrick David Bartlett as a director on 31 August 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from Standard Life House 30 Lothian Road Edinburgh Midlothian 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 | |
26 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
15 Aug 2017 | PSC05 | Change of details for Standard Life Plc as a person with significant control on 14 August 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Luke Savage as a director on 14 August 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr William John Rattray as a director on 14 August 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
02 Jun 2017 | AP01 | Appointment of Stephen Keith Percival as a director on 31 May 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 | |
01 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
05 Jul 2016 | AP01 | Appointment of Mr Colin Richard Walklin as a director on 28 June 2016 |