Advanced company searchLink opens in new window

ABERDEEN GLOBAL INFRASTRUCTURE CARRY GP LIMITED

Company number SC442360

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)
09 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Mar 2019 AP01 Appointment of Mr John Paul Fitzgerald as a director on 27 March 2019
28 Mar 2019 TM01 Termination of appointment of Brian Thomson as a director on 27 March 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
02 Aug 2018 AA Accounts for a dormant company 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
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
06 Feb 2018 TM01 Termination of appointment of Andrew Mccaffery as a director on 5 February 2018
06 Feb 2018 TM01 Termination of appointment of David John Pinder as a director on 5 February 2018
06 Feb 2018 TM01 Termination of appointment of Heather Clayton as a director on 5 February 2018
06 Feb 2018 AP01 Appointment of Mr Peter Archibald Mckellar as a director on 5 February 2018
06 Feb 2018 AP01 Appointment of Mrs Gillian Boyd Mccall as a director on 5 February 2018
06 Feb 2018 AP01 Appointment of Mr Brian Thomson as a director on 5 February 2018
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
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
17 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
09 Dec 2015 CH01 Director's details changed for Mr David John Pinder on 9 December 2015
20 Aug 2015 AP01 Appointment of Mr David John Pinder as a director on 20 August 2015
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
24 Nov 2014 CERTNM Company name changed lloyds bank global infrastructure carry gp LIMITED\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
24 Nov 2014 AD01 Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to 10 Queens Terrace Aberdeen AB10 1XL on 24 November 2014