Aberdeen
AB10 1XL
Scotland
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 1989(55 years, 3 months after company formation) |
Appointment Duration | 34 years, 7 months |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 May 1995(61 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Secretary Name | SLA Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2020(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 1992) |
Role | Investment Manager |
Correspondence Address | Balgranach 269 North Deeside Road Milltimber Aberdeen Aberdeenshire AB1 0HD Scotland |
Director Name | Hugh Wilson McIntosh Little |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(55 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1990) |
Role | Investment Manager |
Correspondence Address | 22 Kirk Crescent North Cults Aberdeen AB1 9RP Scotland |
Director Name | George Alan Robb |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(55 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 05 March 1993) |
Role | Investment Manager |
Correspondence Address | Birchwood 6 Hillhead Road Bieldside Aberdeen Aberdeenshire AB1 9EJ Scotland |
Director Name | Brian Malcolm Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 1990) |
Role | Investment Manager |
Correspondence Address | 58 Loanhead Terrace Aberdeen Aberdeenshire AB2 4SY Scotland |
Director Name | Martin Kinney |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1990(56 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Beau Vallon 78 Church Road Wimbledon London SW19 5AB |
Director Name | Brian Malcolm Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1990(56 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 1991) |
Role | Compliance Officer |
Correspondence Address | 58 Loanhead Terrace Aberdeen Aberdeenshire AB2 4SY Scotland |
Director Name | Mr Scott Edward Massie |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(74 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 July 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Queen's Terrace Aberdeen AB10 1YG Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1989(55 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 14 December 2020) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Website | www.aberdeen-asset.com |
---|---|
Telephone | 01224 631999 |
Telephone region | Aberdeen |
Registered Address | 10 Queen's Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
1.000k at £1 | Aberdeen Asset Management PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 January 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2024 (4 months, 3 weeks from now) |
13 August 1980 | Delivered on: 1 September 1980 Satisfied on: 16 September 1981 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: See page 2 of doc 99. undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 14 December 2020 (2 pages) |
13 January 2021 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 14 December 2020 (1 page) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
2 May 2018 | Registered office address changed from 10 Queen's Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen AB10 1XL on 2 May 2018 (1 page) |
14 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 July 2017 | Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
31 January 2017 | Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG to 10 Queen's Terrace Aberdeen AB10 1YG on 31 January 2017 (1 page) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
31 January 2017 | Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG to 10 Queen's Terrace Aberdeen AB10 1YG on 31 January 2017 (1 page) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
20 May 2013 | Company name changed aberdeen fund managers LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Change of name notice (2 pages) |
20 May 2013 | Change of name notice (2 pages) |
20 May 2013 | Change of name with request to seek comments from relevant body (2 pages) |
20 May 2013 | Change of name with request to seek comments from relevant body (2 pages) |
20 May 2013 | Company name changed aberdeen fund managers LIMITED\certificate issued on 20/05/13
|
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Scott Edward Massie on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Scott Edward Massie on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Tenon Nominees Limited on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Scott Edward Massie on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Tenon Nominees Limited on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Tenon Nominees Limited on 4 February 2010 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
30 January 2009 | Director appointed mr scott edward massie (1 page) |
30 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
30 January 2009 | Director appointed mr scott edward massie (1 page) |
30 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
7 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
23 March 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
1 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
21 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
2 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
18 April 2005 | Return made up to 29/01/05; full list of members (6 pages) |
18 April 2005 | Return made up to 29/01/05; full list of members (6 pages) |
11 March 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
11 March 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
10 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
10 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: one albyn place aberdeen aberdeenshire AB10 1YG (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: one albyn place aberdeen aberdeenshire AB10 1YG (1 page) |
21 July 2003 | Location of register of members (1 page) |
21 July 2003 | Location of register of members (1 page) |
19 July 2003 | Secretary's particulars changed (1 page) |
19 July 2003 | Secretary's particulars changed (1 page) |
19 July 2003 | Director's particulars changed (1 page) |
19 July 2003 | Director's particulars changed (1 page) |
2 June 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
18 February 2003 | Return made up to 29/01/03; full list of members
|
18 February 2003 | Return made up to 29/01/03; full list of members
|
6 April 2002 | Return made up to 29/01/02; full list of members (6 pages) |
6 April 2002 | Return made up to 29/01/02; full list of members (6 pages) |
14 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
14 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
4 May 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
4 May 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
30 January 2001 | Return made up to 29/01/01; full list of members
|
30 January 2001 | Return made up to 29/01/01; full list of members
|
27 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
27 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
2 February 2000 | Return made up to 29/01/00; full list of members
|
2 February 2000 | Return made up to 29/01/00; full list of members
|
13 October 1999 | Registered office changed on 13/10/99 from: prince arthur house 10 queens terrace aberdeen AB10 1QG (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: prince arthur house 10 queens terrace aberdeen AB10 1QG (1 page) |
28 June 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
28 June 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
7 February 1999 | Return made up to 29/01/99; no change of members (5 pages) |
7 February 1999 | Return made up to 29/01/99; no change of members (5 pages) |
3 July 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
3 July 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
3 May 1998 | Memorandum and Articles of Association (21 pages) |
3 May 1998 | Memorandum and Articles of Association (21 pages) |
3 May 1998 | Resolutions
|
18 February 1998 | Return made up to 29/01/98; full list of members
|
18 February 1998 | Return made up to 29/01/98; full list of members
|
25 June 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
25 June 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
18 June 1997 | Secretary's particulars changed (1 page) |
18 June 1997 | Secretary's particulars changed (1 page) |
27 February 1997 | Return made up to 29/01/97; no change of members (6 pages) |
27 February 1997 | Return made up to 29/01/97; no change of members (6 pages) |
29 July 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
29 July 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
6 February 1996 | Return made up to 29/01/96; no change of members (8 pages) |
6 February 1996 | Return made up to 29/01/96; no change of members (8 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Accounts for a dormant company made up to 30 September 1994 (7 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Accounts for a dormant company made up to 30 September 1994 (7 pages) |
2 June 1995 | Return made up to 29/01/95; full list of members (8 pages) |
2 June 1995 | Return made up to 29/01/95; full list of members (8 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
24 January 1990 | Secretary's particulars changed (2 pages) |
24 January 1990 | Secretary's particulars changed (2 pages) |
5 October 1988 | Company name changed\certificate issued on 05/10/88 (2 pages) |
5 October 1988 | Company name changed\certificate issued on 05/10/88 (2 pages) |
8 June 1988 | Secretary's particulars changed (2 pages) |
8 June 1988 | Secretary's particulars changed (2 pages) |
12 August 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
12 August 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |