Advanced company searchLink opens in new window

ABERDEEN INFRASTRUCTURE FEEDER GP LIMITED

Company number SC336919

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)
08 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
14 Jun 2016 AA Full accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
19 Feb 2016 CH01 Director's details changed for Mr Martin Timothy Smith on 19 February 2016
19 Feb 2016 CH01 Director's details changed for Mr Ivan Hong-Yee Wong on 19 February 2016
20 Aug 2015 CH01 Director's details changed for Mr Ivan Hong-Yee Wong on 31 July 2015
27 Jul 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 MISC Section 519
29 Jun 2015 MISC Section 519
25 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of auditors agreed 16/06/2015
12 Jun 2015 AP04 Appointment of State Street (Guernsey) Limited as a secretary on 5 June 2015
09 Jun 2015 TM02 Termination of appointment of Aberdeen Asset Management Plc as a secretary on 5 June 2015
17 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2015
02 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2015.
08 Dec 2014 AP01 Appointment of Karen Marie Hill as a director on 31 October 2014
08 Dec 2014 TM01 Termination of appointment of Ion Bruce Balfour as a director on 31 October 2014
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
24 Nov 2014 CERTNM Company name changed bosemp gp LIMITED\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
25 Jun 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AP04 Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014
06 May 2014 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014
18 Feb 2014 CH01 Director's details changed for Mr Andrew Leslie Tennant on 21 January 2014
17 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
02 Oct 2013 AA Full accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders