Advanced company searchLink opens in new window

ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLC

Company number SC216638

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)
10 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10,159.96
10 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10,194.504
09 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2024 MA Memorandum and Articles of Association
22 Mar 2024 AA Full accounts made up to 30 September 2023
13 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 9,975.24
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
05 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,886.34
05 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6,869.04
29 Mar 2023 AA Full accounts made up to 30 September 2022
27 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
05 Dec 2022 CH04 Secretary's details changed for Aberdeen Asset Management Plc on 25 November 2022
01 Apr 2022 CERTNM Company name changed standard life private equity trust PLC\certificate issued on 01/04/22
  • CONNOT ‐ Change of name notice
01 Apr 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-03-22
28 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share buyback: authorisation to make market purchases /authority to call general meetings / company name change 22/03/2022
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2022 TM01 Termination of appointment of Christina Margaret Mccomb as a director on 22 March 2022
28 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
16 Mar 2022 AA Full accounts made up to 30 September 2021
01 Sep 2021 AP01 Appointment of Yvonne Stillhart as a director on 1 September 2021
01 Sep 2021 AP01 Appointment of Dugald Agble as a director on 1 September 2021
14 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Auth to call gen meetings 23/03/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2021 AD02 Register inspection address has been changed from Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Equinti William Smith House Thurso Business Park Thurso KW14 7XW
25 Mar 2021 AA Full accounts made up to 30 September 2020
24 Mar 2021 MA Memorandum and Articles of Association