Advanced company searchLink opens in new window

ABRDN PRIVATE EQUITY (EUROPE) LIMITED

Company number SC184076

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 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
  • GBP 5,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
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
  • GBP 5,000
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
  • GBP 5,000
21 May 2014 AA Full accounts made up to 31 December 2013