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)
14 Jun 2019 AA Full accounts made up to 31 December 2018
03 Jun 2019 TM01 Termination of appointment of William John Rattray as a director on 31 May 2019
17 May 2019 TM01 Termination of appointment of Simon Richard Vivian Troughton as a director on 14 May 2019
17 May 2019 TM01 Termination of appointment of Richard Stephen Mully as a director on 14 May 2019
11 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 21/11/2019
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 157,759,004.9
14 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 157,446,161.4
03 Jan 2019 TM01 Termination of appointment of Gerald Edgar Grimstone as a director on 31 December 2018
03 Jan 2019 TM01 Termination of appointment of Gerhard Wilhelm Fusenig as a director on 31 December 2018
03 Jan 2019 TM01 Termination of appointment of Kevin Allen Huw Parry as a director on 31 December 2018
13 Nov 2018 AP01 Appointment of Sir Douglas Jardine Flint as a director on 1 November 2018
09 Nov 2018 CH01 Director's details changed for Mr Kevin Allen Huw Parry on 9 November 2018
23 Oct 2018 CH01 Director's details changed for Ms Melanie Gee on 30 August 2018
06 Sep 2018 PSC05 Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018
03 Aug 2018 AP01 Appointment of Ms Carolyn Cathleen Raffaeli as a director on 1 August 2018
19 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
31 May 2018 TM01 Termination of appointment of Akira Suzuki as a director on 29 May 2018
31 May 2018 TM01 Termination of appointment of Lynne Margaret Peacock as a director on 29 May 2018
31 May 2018 TM01 Termination of appointment of Julie Chakraverty as a director on 29 May 2018
18 May 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 147,446,161
19 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 21/11/2019
19 Apr 2018 AD04 Register(s) moved to registered office address 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1XL
27 Mar 2018 AD01 Registered office address changed from 10 Queen's Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1XL on 27 March 2018
05 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities