ABRDN PRIVATE EQUITY (EUROPE) LIMITED
Company number SC184076
- Company Overview for ABRDN PRIVATE EQUITY (EUROPE) LIMITED (SC184076)
- Filing history for ABRDN PRIVATE EQUITY (EUROPE) LIMITED (SC184076)
- People for ABRDN PRIVATE EQUITY (EUROPE) LIMITED (SC184076)
- Charges for ABRDN PRIVATE EQUITY (EUROPE) LIMITED (SC184076)
- Registers for ABRDN PRIVATE EQUITY (EUROPE) LIMITED (SC184076)
- More for ABRDN PRIVATE EQUITY (EUROPE) LIMITED (SC184076)
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 Dec 2018 | TM01 | Termination of appointment of Sean Andrew Fitzgerald as a director on 28 October 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
18 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of William Regnar Littleboy as a director on 14 November 2017 | |
03 Oct 2017 | AD02 | Register inspection address has been changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 6 st Andrews Square Edinburgh Midlothian EH2 2BD | |
03 Oct 2017 | AD03 | Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
06 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Apr 2017 | AP01 | Appointment of Mr Robert John Mckillop as a director on 28 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Dominic James Helmsley as a director on 28 March 2017 | |
20 Dec 2016 | AP01 | Appointment of Mr Roger Jonathan Pim as a director on 13 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Peter Mckellar as a director on 13 December 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
03 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
12 May 2016 | TM02 | Termination of appointment of David John Burns as a secretary on 3 May 2016 | |
12 May 2016 | AP03 | Appointment of Miss Holly Sylvia Kidd as a secretary on 3 May 2016 | |
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2016 | AP01 | Appointment of Sean Andrew Fitzgerald as a director on 25 January 2016 | |
14 Sep 2015 | TM01 | Termination of appointment of Norman Keith Skeoch as a director on 1 September 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Roderick Louis Paris as a director on 1 September 2015 | |
11 Aug 2015 | AD04 | Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL | |
20 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
27 May 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
21 May 2014 | AA | Full accounts made up to 31 December 2013 |