Advanced company searchLink opens in new window

ABRDN FINANCIAL PLANNING LIMITED

Company number 09756952

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)
08 Aug 2019 AP01 Appointment of Mr Noel Thomas Butwell as a director on 7 August 2019
08 Aug 2019 TM01 Termination of appointment of Andrew Simon Warner as a director on 7 August 2019
19 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
12 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 134,204,262
01 Jul 2019 TM01 Termination of appointment of Finbar Anthony O'dwyer as a director on 19 June 2019
30 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 88,204,262
09 Nov 2018 CH01 Director's details changed for Mr Finbar Anthony O'dwyer on 9 November 2018
09 Nov 2018 CH01 Director's details changed for Mrs Julie Frances Scott on 9 November 2018
08 Nov 2018 AP01 Appointment of Mrs Julie Frances Scott as a director on 1 November 2018
08 Nov 2018 AP01 Appointment of Mr Finbar Anthony O'dwyer as a director on 1 November 2018
08 Nov 2018 TM01 Termination of appointment of Steven Grant Murray as a director on 1 November 2018
06 Nov 2018 AP03 Appointment of Wendy Jane Smith as a secretary on 1 November 2018
06 Nov 2018 ANNOTATION Rectified the TM01 was removed from the public register on 15/01/2019 as it was factually inaccurate or is derived from something factually inaccurate.
06 Nov 2018 ANNOTATION Rectified the AP01 was removed from the public register on 15/01/2019 as it is factually inaccurate or is derived from something factually inaccurate.
06 Nov 2018 TM02 Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018
23 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 70,604,262
26 Sep 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 AP01 Appointment of Mr Andrew Simon Warner as a director on 31 August 2018
31 Aug 2018 TM01 Termination of appointment of Stephen Keith Percival as a director on 31 August 2018
31 Aug 2018 PSC05 Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018