ABRDN ALTERNATIVE HOLDINGS LIMITED
Company number SC336918
- Company Overview for ABRDN ALTERNATIVE HOLDINGS LIMITED (SC336918)
- Filing history for ABRDN ALTERNATIVE HOLDINGS LIMITED (SC336918)
- People for ABRDN ALTERNATIVE HOLDINGS LIMITED (SC336918)
- More for ABRDN ALTERNATIVE HOLDINGS LIMITED (SC336918)
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) |
---|---|---|---|
02 May 2019 | AP01 | Appointment of Mrs Rowan Jennifer Mcnay as a director on 2 May 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Andrew Mccaffery as a director on 15 April 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
19 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
02 May 2018 | AD01 | Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen AB10 1XL on 2 May 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
17 Aug 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
06 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
08 Apr 2016 | AD01 | Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 10 Queens Terrace Aberdeen AB10 1YG on 8 April 2016 | |
05 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
31 Mar 2016 | AUD | Auditor's resignation | |
10 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
19 Nov 2015 | CERTNM |
Company name changed aberdeen infrastructure (holdings) LIMITED\certificate issued on 19/11/15
|
|
19 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
04 Feb 2015 | CH01 | Director's details changed for Mr Gershon Daniel Cohen on 4 February 2015 | |
27 Jan 2015 | AA | Full accounts made up to 30 September 2014 | |
25 Nov 2014 | CERTNM |
Company name changed uberior fund holdings LIMITED\certificate issued on 25/11/14
|
|
25 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2014 | AD01 | Registered office address changed from Level 1, City Mark 150 Fountainbridge Edinburgh EH3 9PE to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014 | |
22 Jul 2014 | MISC | Section 519 | |
11 Jul 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 September 2014 | |
25 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jun 2014 | AP01 | Appointment of Andrew Mccaffery as a director on 1 May 2014 | |
28 May 2014 | AP04 | Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 |