Advanced company searchLink opens in new window

ABERDEEN UK TRACKER TRUST PLC

Company number 02476057

Filter by category

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)
03 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 5 April 2022
15 Apr 2022 LIQ10 Removal of liquidator by court order
15 Apr 2022 600 Appointment of a voluntary liquidator
14 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 5 April 2021
14 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 5 April 2021
10 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 5 April 2020
14 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 5 April 2019
19 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 5 April 2018
13 Jun 2017 TM02 Termination of appointment of Aberdeen Asset Management Plc as a secretary on 6 April 2017
13 Jun 2017 TM01 Termination of appointment of Paul Tennant Yates as a director on 6 April 2017
13 Jun 2017 TM01 Termination of appointment of Wendy Madeleine Mayall as a director on 6 April 2017
13 Jun 2017 TM01 Termination of appointment of Thomas William Challenor as a director on 6 April 2017
13 Jun 2017 TM01 Termination of appointment of Kevin Ingram as a director on 6 April 2017
02 May 2017 AD02 Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH
02 May 2017 AD01 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH to 1 More London Place London SE1 2AF on 2 May 2017
28 Apr 2017 600 Appointment of a voluntary liquidator
28 Apr 2017 4.70 Declaration of solvency
28 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-06
07 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The scheme 29/03/2017
  • RES12 ‐ Resolution of varying share rights or name
24 Mar 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 520,000
22 Mar 2017 AA Interim accounts made up to 8 March 2017
28 Feb 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 519,650
28 Feb 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 516,350