Advanced company searchLink opens in new window

ABRDN DIVERSIFIED INCOME AND GROWTH PLC

Company number SC003721

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)
28 Jun 2019 SH03 Purchase of own shares.
09 May 2019 AD02 Register inspection address has been changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ
09 May 2019 AD02 Register inspection address has been changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh United Kingdom EH12 9DF to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ
01 May 2019 AD01 Registered office address changed from , 7th Floor 40 Princes Street, Edinburgh, EH2 2BY to 1 George Street Edinburgh EH2 2LL on 1 May 2019
11 Mar 2019 AA Full accounts made up to 30 September 2018
08 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2019 TM01 Termination of appointment of Kevin Ingram as a director on 27 February 2019
01 Feb 2019 AP01 Appointment of Mrs Davina Jane Walter as a director on 1 February 2019
09 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with updates
09 Jan 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,802,292.25
09 Nov 2018 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,852,292.25
31 Oct 2018 TM01 Termination of appointment of Paul Tennant Yates as a director on 31 October 2018
31 Oct 2018 TM01 Termination of appointment of Ian Simon Macgregor Russell as a director on 31 October 2018
21 Mar 2018 AA Full accounts made up to 30 September 2017
12 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 authorisation to make market purchases 02/03/2018
  • RES10 ‐ Resolution of allotment of securities
28 Dec 2017 CS01 Confirmation statement made on 28 December 2017 with updates
20 Dec 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 8,339,792.25
16 Oct 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 8,211,042.25
05 Oct 2017 SH03 Purchase of own shares.
05 Sep 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 8,136,042.25
18 Jul 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 7,779,792.25
18 Jul 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 8,079,792.25
27 Jun 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 7,529,792.25
01 Jun 2017 SH07 Cancellation of shares by a PLC. Statement of capital on 10 April 2017
  • GBP 29,640,469.75
01 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association