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)
|
|
17 Jun 2019 |
CS01 |
Confirmation statement made on 15 June 2019 with updates
|
|
|
09 Nov 2018 |
AP01 |
Appointment of Mr Andrew Simon Warner as a director on 18 October 2018
|
|
|
09 Nov 2018 |
AP01 |
Appointment of Mr Finbar Anthony O'dwyer as a director on 12 October 2018
|
|
|
09 Nov 2018 |
TM01 |
Termination of appointment of Steven Grant Murray as a director on 12 October 2018
|
|
|
08 Nov 2018 |
CH01 |
Director's details changed for Mrs Julie Frances Scott on 8 November 2018
|
|
|
06 Nov 2018 |
AP03 |
Appointment of Wendy Jane Smith as a secretary on 1 November 2018
|
|
|
06 Nov 2018 |
TM01 |
Termination of appointment of Wendy Jane Smith as a director on 1 November 2018
-
ANNOTATION
Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
|
|
|
06 Nov 2018 |
AP01 |
Appointment of Details Removed Under Section 1095 as a director on 1 November 2018
-
ANNOTATION
Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
|
|
|
06 Nov 2018 |
TM02 |
Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018
|
|
|
31 Aug 2018 |
TM01 |
Termination of appointment of Stephen Keith Percival as a director on 31 August 2018
|
|
|
31 Aug 2018 |
TM01 |
Termination of appointment of Michael David Reed-Smith as a director on 31 August 2018
|
|
|
31 Aug 2018 |
AD01 |
Registered office address changed from , Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH to 1 George Street Edinburgh EH2 2LL on 31 August 2018
|
|
|
31 Aug 2018 |
PSC05 |
Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018
|
|
|
08 Aug 2018 |
PSC07 |
Cessation of Standard Life Assurance Limited as a person with significant control on 8 August 2018
|
|
|
08 Aug 2018 |
PSC02 |
Notification of Standard Life Aberdeen Plc as a person with significant control on 8 August 2018
|
|
|
29 Jun 2018 |
CS01 |
Confirmation statement made on 15 June 2018 with no updates
|
|
|
21 Jun 2018 |
AA |
Full accounts made up to 31 December 2017
|
|
|
29 May 2018 |
TM01 |
Termination of appointment of Finbar Anthony O'dwyer as a director on 17 April 2018
|
|
|
23 Mar 2018 |
AP01 |
Appointment of Mrs Julie Frances Scott as a director on 26 February 2018
|
|
|
29 Sep 2017 |
AP01 |
Appointment of Mr Steven Grant Murray as a director on 29 September 2017
|
|
|
29 Sep 2017 |
TM01 |
Termination of appointment of John Easton Gill as a director on 29 September 2017
|
|
|
22 Jun 2017 |
AP01 |
Appointment of Stephen Keith Percival as a director on 9 June 2017
|
|
|
21 Jun 2017 |
AA |
Full accounts made up to 31 December 2016
|
|
|
15 Jun 2017 |
CS01 |
Confirmation statement made on 15 June 2017 with updates
|
|
|
03 Mar 2017 |
CH01 |
Director's details changed for Finbar Anthony O'dwyer on 1 March 2017
|
|