Advanced company searchLink opens in new window

ABRDN HOLDINGS LIMITED

Company number SC082015

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)
12 Apr 2024 AD01 Registered office address changed from 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1XL United Kingdom to 1 George Street Edinburgh EH2 2LL on 12 April 2024
06 Mar 2024 TM01 Termination of appointment of Mark Hardiman as a director on 27 February 2024
06 Mar 2024 AP01 Appointment of Mr Stuart Lapsley Maclennan as a director on 6 March 2024
13 Nov 2023 TM01 Termination of appointment of Fiona Jean Mcgowan as a director on 10 November 2023
08 Nov 2023 AP01 Appointment of Mr Benjamin Neal Brust as a director on 3 November 2023
01 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
01 Nov 2023 AD03 Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL
01 Nov 2023 AD02 Register inspection address has been changed from C/O Equiniti Limited 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB United Kingdom to 1 George Street Edinburgh EH2 2LL
31 Oct 2023 AA Full accounts made up to 31 December 2022
05 Sep 2023 AP01 Appointment of Mr Jad Chartouni as a director on 25 August 2023
28 Jul 2023 TM01 Termination of appointment of Brett Marc Tollman as a director on 28 July 2023
13 Apr 2023 TM01 Termination of appointment of Patrick David Bartlett as a director on 5 April 2023
13 Apr 2023 AP01 Appointment of Mr Mark Hardiman as a director on 5 April 2023
25 Nov 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 Nov 2022 MAR Re-registration of Memorandum and Articles
25 Nov 2022 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
25 Nov 2022 RR02 Re-registration from a public company to a private limited company
25 Nov 2022 CERTNM Company name changed aberdeen asset management PLC\certificate issued on 25/11/22
  • CONNOT ‐ Change of name notice
25 Nov 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-11-11
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
30 Sep 2022 TM02 Termination of appointment of Kenneth Arthur Gilmour as a secretary on 30 September 2022
30 Jun 2022 AA Full accounts made up to 31 December 2021
28 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 164,980,709.7