Advanced company searchLink opens in new window

ABRDN PORTFOLIO INVESTMENTS LIMITED

Company number SC359190

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Nov 2025 MR01 Registration of charge SC3591900001, created on 31 October 2025
23 Sep 2025 AA Full accounts made up to 31 December 2024
31 Jul 2025 CH01 Director's details changed for Mr Xavier Bernard Maurice Meyer on 28 July 2025
25 Jul 2025 CH01 Director's details changed for Miss Siobhan Geraldine Boylan on 24 July 2025
22 Jul 2025 AP01 Appointment of Miss Siobhan Geraldine Boylan as a director on 21 July 2025
  • ANNOTATION Other -Any address marked (#) was replaced with a service address or partially redacted on 19/08/2025 under section 1088 of the Companies Act 2006.
22 Jul 2025 TM01 Termination of appointment of Ian Simon Jenkins as a director on 21 July 2025
12 Jun 2025 CS01 Confirmation statement made on 11 June 2025 with no updates
28 Jan 2025 AP01 Appointment of Mr Xavier Bernard Maurice Meyer as a director on 28 January 2025
23 Jan 2025 TM01 Termination of appointment of Rene Buehlmann as a director on 17 January 2025
24 Oct 2024 AA Full accounts made up to 31 December 2023
11 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with updates
29 May 2024 TM01 Termination of appointment of Jason Michael Windsor as a director on 29 May 2024
29 May 2024 AP01 Appointment of Mr Ian Simon Jenkins as a director on 29 May 2024
22 Nov 2023 AP01 Appointment of Mr Jason Michael Windsor as a director on 14 November 2023
15 Nov 2023 TM01 Termination of appointment of Ian Simon Jenkins as a director on 14 November 2023
13 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 2 November 2023
  • GBP 112,000,000
18 Aug 2023 AD02 Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL
18 Jul 2023 AA Full accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
14 Jun 2023 TM01 Termination of appointment of Christopher Thomas Demetriou as a director on 1 June 2023
17 May 2023 AP01 Appointment of Mr Ian Simon Jenkins as a director on 11 May 2023
11 May 2023 TM01 Termination of appointment of Stephanie Jane Bruce as a director on 11 May 2023
05 Dec 2022 CH01 Director's details changed for Mr Christopher Thomas Demetriou on 5 December 2022
14 Jul 2022 AA Full accounts made up to 31 December 2021