Company NameAberdeen Unit Trust Managers Limited
DirectorsRosaleen Clare Edwards and Tenon Nominees Limited
Company StatusActive
Company NumberSC017546
CategoryPrivate Limited Company
Incorporation Date2 November 1933(90 years, 6 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rosaleen Clare Edwards
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(83 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Secretary/Lawyer
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameTenon Nominees Limited (Corporation)
StatusCurrent
Appointed23 May 1995(61 years, 7 months after company formation)
Appointment Duration28 years, 11 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameSLA Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 December 2020(87 years, 2 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 December 2020(87 years, 2 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMartin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(55 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 1992)
RoleInvestment Manager
Correspondence AddressBalgranach 269 North Deeside Road
Milltimber
Aberdeen
Aberdeenshire
AB1 0HD
Scotland
Director NameHugh Wilson McIntosh Little
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(55 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 1990)
RoleInvestment Manager
Correspondence Address22 Kirk Crescent North
Cults
Aberdeen
AB1 9RP
Scotland
Director NameGeorge Alan Robb
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(55 years, 3 months after company formation)
Appointment Duration4 years (resigned 05 March 1993)
RoleInvestment Manager
Correspondence AddressBirchwood 6 Hillhead Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9EJ
Scotland
Director NameBrian Malcolm Ross
NationalityBritish
StatusResigned
Appointed15 February 1989(55 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 1990)
RoleInvestment Manager
Correspondence Address58 Loanhead Terrace
Aberdeen
Aberdeenshire
AB2 4SY
Scotland
Director NameMartin Kinney
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1990(56 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 May 1995)
RoleChartered Accountant
Correspondence AddressBeau Vallon 78 Church Road
Wimbledon
London
SW19 5AB
Director NameBrian Malcolm Ross
NationalityBritish
StatusResigned
Appointed26 January 1990(56 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 January 1991)
RoleCompliance Officer
Correspondence Address58 Loanhead Terrace
Aberdeen
Aberdeenshire
AB2 4SY
Scotland
Director NameMr Scott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(74 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 July 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1YG
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed15 February 1989(55 years, 3 months after company formation)
Appointment Duration31 years, 10 months (resigned 14 December 2020)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland

Contact

Websitewww.aberdeen-asset.com
Telephone01224 631999
Telephone regionAberdeen

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.000k at £1Aberdeen Asset Management PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

13 August 1980Delivered 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

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
13 January 2021Appointment of Sla Corporate Secretary Limited as a secretary on 14 December 2020 (2 pages)
13 January 2021Termination of appointment of Aberdeen Asset Management Plc as a secretary on 14 December 2020 (1 page)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 May 2018Registered 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 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
17 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 July 2017Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mrs Rosaleen Clare Edwards as a director on 17 July 2017 (2 pages)
17 July 2017Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Scott Edward Massie as a director on 17 July 2017 (1 page)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
31 January 2017Registered 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 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 January 2017Registered 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 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000,000
(4 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000,000
(4 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
23 April 2015Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages)
2 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
2 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000,000
(4 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000,000
(4 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000,000
(4 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000,000
(4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
20 May 2013Company name changed aberdeen fund managers LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
(2 pages)
20 May 2013Change of name notice (2 pages)
20 May 2013Change of name notice (2 pages)
20 May 2013Change of name with request to seek comments from relevant body (2 pages)
20 May 2013Change of name with request to seek comments from relevant body (2 pages)
20 May 2013Company name changed aberdeen fund managers LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
(2 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
30 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Scott Edward Massie on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Scott Edward Massie on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Tenon Nominees Limited on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Scott Edward Massie on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Tenon Nominees Limited on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Aberdeen Asset Management Plc on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Tenon Nominees Limited on 4 February 2010 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
30 January 2009Director appointed mr scott edward massie (1 page)
30 January 2009Return made up to 29/01/09; full list of members (3 pages)
30 January 2009Director appointed mr scott edward massie (1 page)
30 January 2009Return made up to 29/01/09; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
7 February 2008Return made up to 29/01/08; full list of members (2 pages)
7 February 2008Return made up to 29/01/08; full list of members (2 pages)
23 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
23 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
1 February 2007Return made up to 29/01/07; full list of members (2 pages)
1 February 2007Return made up to 29/01/07; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
21 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
2 February 2006Return made up to 29/01/06; full list of members (2 pages)
2 February 2006Return made up to 29/01/06; full list of members (2 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
18 April 2005Return made up to 29/01/05; full list of members (6 pages)
18 April 2005Return made up to 29/01/05; full list of members (6 pages)
11 March 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
11 March 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
10 March 2004Return made up to 29/01/04; full list of members (6 pages)
10 March 2004Return made up to 29/01/04; full list of members (6 pages)
21 July 2003Registered office changed on 21/07/03 from: one albyn place aberdeen aberdeenshire AB10 1YG (1 page)
21 July 2003Registered office changed on 21/07/03 from: one albyn place aberdeen aberdeenshire AB10 1YG (1 page)
21 July 2003Location of register of members (1 page)
21 July 2003Location of register of members (1 page)
19 July 2003Secretary's particulars changed (1 page)
19 July 2003Secretary's particulars changed (1 page)
19 July 2003Director's particulars changed (1 page)
19 July 2003Director's particulars changed (1 page)
2 June 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
2 June 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
18 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2002Return made up to 29/01/02; full list of members (6 pages)
6 April 2002Return made up to 29/01/02; full list of members (6 pages)
14 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
14 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
30 January 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(7 pages)
30 January 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(7 pages)
27 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
27 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
2 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1999Registered office changed on 13/10/99 from: prince arthur house 10 queens terrace aberdeen AB10 1QG (1 page)
13 October 1999Registered office changed on 13/10/99 from: prince arthur house 10 queens terrace aberdeen AB10 1QG (1 page)
28 June 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
28 June 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
7 February 1999Return made up to 29/01/99; no change of members (5 pages)
7 February 1999Return made up to 29/01/99; no change of members (5 pages)
3 July 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
3 July 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
3 May 1998Memorandum and Articles of Association (21 pages)
3 May 1998Memorandum and Articles of Association (21 pages)
3 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1998Return made up to 29/01/98; full list of members
  • 363(287) ‐ Registered office changed on 18/02/98
(7 pages)
18 February 1998Return made up to 29/01/98; full list of members
  • 363(287) ‐ Registered office changed on 18/02/98
(7 pages)
25 June 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
25 June 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
18 June 1997Secretary's particulars changed (1 page)
18 June 1997Secretary's particulars changed (1 page)
27 February 1997Return made up to 29/01/97; no change of members (6 pages)
27 February 1997Return made up to 29/01/97; no change of members (6 pages)
29 July 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
29 July 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
6 February 1996Return made up to 29/01/96; no change of members (8 pages)
6 February 1996Return made up to 29/01/96; no change of members (8 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Accounts for a dormant company made up to 30 September 1994 (7 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Accounts for a dormant company made up to 30 September 1994 (7 pages)
2 June 1995Return made up to 29/01/95; full list of members (8 pages)
2 June 1995Return made up to 29/01/95; full list of members (8 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
24 January 1990Secretary's particulars changed (2 pages)
24 January 1990Secretary's particulars changed (2 pages)
5 October 1988Company name changed\certificate issued on 05/10/88 (2 pages)
5 October 1988Company name changed\certificate issued on 05/10/88 (2 pages)
8 June 1988Secretary's particulars changed (2 pages)
8 June 1988Secretary's particulars changed (2 pages)
12 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
12 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)