Advanced company searchLink opens in new window

ABRDN (GENERAL PARTNER EPGF) LIMITED

Company number SC193443

Filter by category

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 Oct 2015 CH01 Director's details changed for Mr Andrew John Jackson on 12 October 2015
12 Oct 2015 CH01 Director's details changed for Mr Robert Michael Hannigan on 12 October 2015
08 Oct 2015 CH01 Director's details changed for Mr David Graham Paine on 8 October 2015
08 Oct 2015 AD01 Registered office address changed from 1 George Street Edinburgh EH2 2LL to 1 George Street Edinburgh EH2 2LL on 8 October 2015
08 Oct 2015 CH01 Director's details changed for Mr William Regnar Littleboy on 8 October 2015
15 Sep 2015 AD04 Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL
15 Sep 2015 AD02 Register inspection address has been changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 1 George Street Edinburgh EH2 2LL
14 Sep 2015 TM01 Termination of appointment of Norman Keith Skeoch as a director on 1 September 2015
09 Sep 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
28 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
07 Jul 2014 AA Accounts made up to 31 December 2013
08 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
22 May 2013 AA Accounts made up to 31 December 2012
09 Jan 2013 AD03 Register(s) moved to registered inspection location
17 Oct 2012 CH01 Director's details changed for Mr William Regnar Littleboy on 15 October 2012
11 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
13 Jun 2012 AA Accounts made up to 31 December 2011
09 May 2012 CH01 Director's details changed for Mr William Regnar Littleboy on 9 May 2012
15 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
21 Jun 2011 AD02 Register inspection address has been changed
13 May 2011 AA Accounts made up to 31 December 2010
19 Apr 2011 CH03 Secretary's details changed for David John Burns on 22 March 2011
16 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
15 Dec 2010 AP01 Appointment of Mr Robert Michael Hannigan as a director