Advanced company searchLink opens in new window

ABRDN ALTERNATIVE HOLDINGS LIMITED

Company number SC336918

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)
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
  • GBP 12,700
19 Nov 2015 CERTNM Company name changed aberdeen infrastructure (holdings) LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-17
19 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 12,700
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
  • CONNOT ‐ Change of name notice
25 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-24
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