Advanced company searchLink opens in new window

ABRDN INVESTMENTS LIMITED

Company number SC108419

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)
02 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/04/2019
21 May 2013 AP01 Appointment of Mr Robert Edward Bradshaw Crombie as a director
04 Apr 2013 TM01 Termination of appointment of Paul Griffiths as a director
04 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 June 2012
04 Mar 2013 RP04 Second filing of SH01 previously delivered to Companies House
26 Feb 2013 AAMD Amended full accounts made up to 30 September 2012
23 Jan 2013 AA Full accounts made up to 30 September 2012
30 Oct 2012 AP01 Appointment of Mr Aidan Gerard Kearney as a director
30 Oct 2012 TM01 Termination of appointment of Michael Turner as a director
19 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/03/2013.
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by another second filing on 26/04/2019
17 Jul 2012 RP04 Second filing of SH01 previously delivered to Companies House
02 May 2012 AP01 Appointment of Mr Andrew Richard Ingram Smith as a director
02 May 2012 AP01 Appointment of Mr Jonathan Richard Loukes as a director
03 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 28,592,145.20
  • ANNOTATION A second filed SH01 was registered on 04/03/2013.
  • ANNOTATION A second filed SH01 was registered on 17/07/2012
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by another second filing on 26/04/2019
03 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke setting of max share allotment 20/01/2012
02 Feb 2012 MISC Certificate according to article 23, section 46 of the swedish companies act (2005:551) in relation to the cross border merger
02 Feb 2012 OC Completion cross border merger
12 Jan 2012 AA Full accounts made up to 30 September 2011
15 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Oct 2011 MISC CB01- notice of a cross border merger involving a uk registered company. An order of the court dated 30 september 2011. certified copy of the common draft terms of the merger.
26 Sep 2011 SH19 Statement of capital on 26 September 2011
  • GBP 19,879,250
26 Sep 2011 CAP-SS Solvency statement dated 21/09/11
26 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders