Advanced company searchLink opens in new window

ABERDEEN CORPORATE SERVICES LIMITED

Company number SC271355

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)
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
  • GBP 63,986.00
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 63,986
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 15/03/2019
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
  • GBP 42,600
05 Jul 2016 AP01 Appointment of Mr Colin Richard Walklin as a director on 28 June 2016