Company NameAbrdn Alternative Funds Limited
Company StatusActive
Company NumberSC111488
CategoryPrivate Limited Company
Incorporation Date7 June 1988(35 years, 11 months ago)
Previous NamesStandard Life Investments (Corporate Funds) Limited and Aberdeen Standard Alternative Funds Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin Alan Kwiatkowski
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(28 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Adam Shanks
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(33 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Emily Jane Smart
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Anne Kathryn Breen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(34 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed24 September 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameNorman Lessels
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(10 months, 1 week after company formation)
Appointment Duration9 years (resigned 28 April 1998)
RoleChartered Accountant
Correspondence Address3 Albyn Place
Edinburgh
EH2 4NQ
Scotland
Director NameMr James Stretton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(10 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 15 October 1999)
RoleLife Assurance Official
Country of ResidenceBritain
Correspondence Address15 Letham Mains
Haddington
East Lothian
EH41 4NW
Scotland
Director NameAlexander Scott Bell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(10 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 15 October 1999)
RoleLife Assurance Official
Correspondence Address28 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AQ
Scotland
Director NameSir Lawrence Airey
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(10 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 1994)
RoleRetired Civil Servant
Correspondence AddressLions House
Berwick-Upon-Tweed
TD15 1JG
Scotland
Secretary NameArchibald James Angus Macuish Gray
NationalityBritish
StatusResigned
Appointed11 April 1989(10 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 1993)
RoleCompany Director
Correspondence AddressBoswall House 19 Boswall Road
Edinburgh
Midlothian
EH5 3RR
Scotland
Secretary NameDavid Drysdale Fotheringham
NationalityBritish
StatusResigned
Appointed15 November 1993(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address2 Southbank
Easter Park Drive
Edinburgh
Midlothian
EH4 6SG
Scotland
Secretary NamePeter Walter Somerville
NationalityBritish
StatusResigned
Appointed01 March 1996(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 New Street
Musselburgh
Midlothian
EH21 6JN
Scotland
Director NameIain Cobden Lumsden
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1999)
RoleLife Assurance Official
Country of ResidenceScotland
Correspondence Address30 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Director NameAlan Christopher Burton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2003)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Coach House
Marly Knowe, Windygates Road
North Berwick
East Lothian
EH39 4QP
Scotland
Director NameSir Alexander Maxwell Crombie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 January 2004)
RoleChief Executive
Correspondence AddressGreenore Ancrum Road
Dalkeith
EH22 3AJ
Scotland
Director NameMr Nathan Richard Parnaby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(11 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 October 2003)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressRannmhor
2 Barnton Loan
Edinburgh
Midlothian
EH4 6JQ
Scotland
Director NameSir Norman Keith Skeoch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(11 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 06 January 2016)
RoleChief Investment Officer
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NamePeter Anthony Stubbs
NationalityBritish
StatusResigned
Appointed15 October 1999(11 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 October 2003)
RoleInvestment Secretary
Correspondence AddressWardie House Wardie House Lane
Edinburgh
EH5 3RL
Scotland
Director NameMr William Regnar Littleboy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(14 years after company formation)
Appointment Duration14 years, 4 months (resigned 28 October 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMr Vincent Joseph O'Brien
NationalityBritish
StatusResigned
Appointed16 October 2003(15 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr David Thorburn Cumming
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(16 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 October 2016)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMark Connolly
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2009)
RoleCompany Director
Correspondence Address13 Gloucester Place
Edinburgh
EH3 6EE
Scotland
Secretary NameMr David John Burns
StatusResigned
Appointed01 August 2010(22 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 May 2016)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMiss Holly Sylvia Kidd
StatusResigned
Appointed13 May 2016(27 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 March 2021)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Alan Stephen Acheson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(28 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Simon Lawrence Andrew McIntyre
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(28 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Stephen Campbell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(28 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Eric Paul Rose
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2016(28 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Beacon Street 34th Floor
Boston
Ma
M802108
Director NameMs Allison Donaldson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Gary Robert Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed06 January 2020(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Aron William Mitchell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(31 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Barry Colin Fricke
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(32 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Paolo Alonzi
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2021(32 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Robert John McKillop
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2021(33 years after company formation)
Appointment Duration5 months, 1 week (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Neil Lindsay Nicholson Machray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2021(33 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Contact

Websitewww.standardlifeinvestments.com
Telephone0131 2453535
Telephone regionEdinburgh

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

Financials

Year2013
Turnover£38,240,000
Net Worth£7,247,000
Cash£6,000
Current Liabilities£5,647,000

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

18 August 2021Delivered on: 26 August 2021
Persons entitled: Societe Generale (As Security Agent)

Classification: A registered charge
Outstanding
18 August 2021Delivered on: 26 August 2021
Persons entitled: Societe Generale (As Security Agent)

Classification: A registered charge
Outstanding
11 June 2021Delivered on: 28 June 2021
Persons entitled: Societe Generale (As Security Agent)

Classification: A registered charge
Outstanding
11 June 2021Delivered on: 25 June 2021
Persons entitled: Societe Generale (As Security Agent)

Classification: A registered charge
Outstanding
21 April 2021Delivered on: 26 April 2021
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 September 2020Change of name with request to seek comments from relevant body (2 pages)
30 September 2020Company name changed standard life investments (corporate funds) LIMITED\certificate issued on 30/09/20
  • CONNOT ‐ Change of name notice
(3 pages)
23 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
22 June 2020Full accounts made up to 31 December 2019 (28 pages)
22 May 2020Appointment of Mr Aron William Mitchell as a director on 15 May 2020 (2 pages)
9 January 2020Appointment of Ms Allison Donaldson as a director on 17 December 2019 (2 pages)
9 January 2020Appointment of Mr Gary Robert Marshall as a director on 6 January 2020 (2 pages)
20 December 2019Termination of appointment of Alan Stephen Acheson as a director on 9 December 2019 (1 page)
20 December 2019Termination of appointment of Simon Lawrence Andrew Mcintyre as a director on 9 December 2019 (1 page)
20 December 2019Termination of appointment of Denise Elisabeth Thomas as a director on 9 December 2019 (1 page)
30 August 2019Full accounts made up to 31 December 2018 (25 pages)
1 July 2019Termination of appointment of Stephen Campbell as a director on 20 June 2019 (1 page)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
2 May 2019Termination of appointment of James Steven Watson as a director on 26 April 2019 (1 page)
12 March 2019Termination of appointment of Eric Paul Rose as a director on 12 March 2019 (1 page)
27 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
18 June 2018Full accounts made up to 31 December 2017 (31 pages)
3 October 2017Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH (1 page)
3 October 2017Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH (1 page)
3 October 2017Register inspection address has been changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
3 October 2017Register inspection address has been changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
6 June 2017Full accounts made up to 31 December 2016 (23 pages)
6 June 2017Full accounts made up to 31 December 2016 (23 pages)
16 November 2016Appointment of Mr Eric Paul Rose as a director on 15 November 2016 (2 pages)
16 November 2016Appointment of Mr Eric Paul Rose as a director on 15 November 2016 (2 pages)
10 November 2016Appointment of Mr Stephen Campbell as a director on 28 October 2016 (2 pages)
10 November 2016Appointment of Mr Simon Lawrence Andrew Mcintyre as a director on 28 October 2016 (2 pages)
10 November 2016Termination of appointment of Colin Richard Walklin as a director on 28 October 2016 (1 page)
10 November 2016Appointment of Mr James Steven Watson as a director on 28 October 2016 (2 pages)
10 November 2016Appointment of Mr Stephen Campbell as a director on 28 October 2016 (2 pages)
10 November 2016Termination of appointment of David Thorburn Cumming as a director on 28 October 2016 (1 page)
10 November 2016Termination of appointment of David Thorburn Cumming as a director on 28 October 2016 (1 page)
10 November 2016Termination of appointment of William Regnar Littleboy as a director on 28 October 2016 (1 page)
10 November 2016Appointment of Mr Simon Lawrence Andrew Mcintyre as a director on 28 October 2016 (2 pages)
10 November 2016Appointment of Mr James Steven Watson as a director on 28 October 2016 (2 pages)
10 November 2016Termination of appointment of Colin Richard Walklin as a director on 28 October 2016 (1 page)
10 November 2016Appointment of Mr Martin Alan Kwiatkowski as a director on 9 November 2016 (2 pages)
10 November 2016Termination of appointment of William Regnar Littleboy as a director on 28 October 2016 (1 page)
10 November 2016Appointment of Mr Martin Alan Kwiatkowski as a director on 9 November 2016 (2 pages)
15 July 2016Appointment of Mr Alan Stephen Acheson as a director on 13 July 2016 (2 pages)
15 July 2016Appointment of Mrs Denise Elisabeth Thomas as a director on 11 July 2016 (2 pages)
15 July 2016Appointment of Mrs Denise Elisabeth Thomas as a director on 11 July 2016 (2 pages)
15 July 2016Appointment of Mr Alan Stephen Acheson as a director on 13 July 2016 (2 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3,500,000
(7 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3,500,000
(7 pages)
3 June 2016Full accounts made up to 31 December 2015 (23 pages)
3 June 2016Full accounts made up to 31 December 2015 (23 pages)
13 May 2016Termination of appointment of David John Burns as a secretary on 13 May 2016 (1 page)
13 May 2016Termination of appointment of David John Burns as a secretary on 13 May 2016 (1 page)
13 May 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 13 May 2016 (2 pages)
13 May 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 13 May 2016 (2 pages)
6 January 2016Termination of appointment of Norman Keith Skeoch as a director on 6 January 2016 (1 page)
6 January 2016Termination of appointment of Norman Keith Skeoch as a director on 6 January 2016 (1 page)
11 August 2015Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page)
11 August 2015Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,500,000
(8 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,500,000
(8 pages)
27 May 2015Full accounts made up to 31 December 2014 (25 pages)
27 May 2015Full accounts made up to 31 December 2014 (25 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3,500,000
(8 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3,500,000
(8 pages)
21 May 2014Full accounts made up to 31 December 2013 (23 pages)
21 May 2014Full accounts made up to 31 December 2013 (23 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
22 May 2013Full accounts made up to 31 December 2012 (20 pages)
22 May 2013Full accounts made up to 31 December 2012 (20 pages)
20 February 2013Statement of company's objects (2 pages)
20 February 2013Statement of company's objects (2 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 January 2013Register(s) moved to registered inspection location (2 pages)
9 January 2013Register(s) moved to registered inspection location (2 pages)
26 October 2012Statement of capital on 12 October 2012
  • GBP 3,500,000
(5 pages)
26 October 2012Cancellation of shares. Statement of capital on 26 October 2012
  • GBP 3,500,000
(4 pages)
26 October 2012Cancellation of shares. Statement of capital on 26 October 2012
  • GBP 3,500,000
(4 pages)
26 October 2012Statement of capital on 12 October 2012
  • GBP 3,500,000
(5 pages)
17 October 2012Director's details changed for Mr William Regnar Littleboy on 15 October 2012 (2 pages)
17 October 2012Director's details changed for Mr William Regnar Littleboy on 15 October 2012 (2 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
13 June 2012Full accounts made up to 31 December 2011 (19 pages)
13 June 2012Full accounts made up to 31 December 2011 (19 pages)
9 May 2012Director's details changed for Mr William Regnar Littleboy on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr William Regnar Littleboy on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr William Regnar Littleboy on 9 May 2012 (2 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
7 July 2011Memorandum and Articles of Association (18 pages)
7 July 2011Memorandum and Articles of Association (18 pages)
21 June 2011Register inspection address has been changed (1 page)
21 June 2011Register inspection address has been changed (1 page)
13 May 2011Full accounts made up to 31 December 2010 (19 pages)
13 May 2011Full accounts made up to 31 December 2010 (19 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
19 April 2011Secretary's details changed for Mr David John Burns on 22 March 2011 (2 pages)
19 April 2011Secretary's details changed for Mr David John Burns on 22 March 2011 (2 pages)
18 November 2010Appointment of Colin Richard Walklin as a director (2 pages)
18 November 2010Termination of appointment of Alexander Watt as a director (1 page)
18 November 2010Termination of appointment of Alexander Watt as a director (1 page)
18 November 2010Appointment of Colin Richard Walklin as a director (2 pages)
8 September 2010Full accounts made up to 31 December 2009 (19 pages)
8 September 2010Full accounts made up to 31 December 2009 (19 pages)
7 September 2010Termination of appointment of Vincent O'brien as a secretary (1 page)
7 September 2010Termination of appointment of Vincent O'brien as a secretary (1 page)
7 September 2010Appointment of Mr David John Burns as a secretary (1 page)
7 September 2010Appointment of Mr David John Burns as a secretary (1 page)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
16 October 2009Secretary's details changed for Mr Vincent Joseph O'brien on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Vincent Joseph O'brien on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr David Thorburn Cumming on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Alexander Peter Watt on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Alexander Peter Watt on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Norman Keith Skeoch on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr David Thorburn Cumming on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Norman Keith Skeoch on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr William Littleboy on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr William Littleboy on 16 October 2009 (2 pages)
9 September 2009Full accounts made up to 31 December 2008 (24 pages)
9 September 2009Full accounts made up to 31 December 2008 (24 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
9 April 2009Appointment terminated director mark connolly (1 page)
9 April 2009Appointment terminated director mark connolly (1 page)
12 November 2008Resolutions
  • RES13 ‐ Potential conflict of interest 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Potential conflict of interest 01/10/2008
(1 page)
30 September 2008Full accounts made up to 31 December 2007 (20 pages)
30 September 2008Full accounts made up to 31 December 2007 (20 pages)
6 May 2008Return made up to 10/04/08; change of members (8 pages)
6 May 2008Return made up to 10/04/08; change of members (8 pages)
9 October 2007Ad 28/09/07--------- £ si 1500000@1=1500000 £ ic 3500000/5000000 (2 pages)
9 October 2007£ nc 5000000/8000000 28/09/07 (1 page)
9 October 2007£ nc 5000000/8000000 28/09/07 (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2007Ad 28/09/07--------- £ si 1500000@1=1500000 £ ic 3500000/5000000 (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 May 2007Full accounts made up to 31 December 2006 (17 pages)
4 May 2007Full accounts made up to 31 December 2006 (17 pages)
23 April 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2006Full accounts made up to 31 December 2005 (10 pages)
1 August 2006Full accounts made up to 31 December 2005 (10 pages)
26 July 2006Ad 08/06/06--------- £ si 1000000@1=1000000 £ ic 2500000/3500000 (2 pages)
26 July 2006Ad 08/06/06--------- £ si 1000000@1=1000000 £ ic 2500000/3500000 (2 pages)
27 April 2006Return made up to 10/04/06; full list of members (8 pages)
27 April 2006Return made up to 10/04/06; full list of members (8 pages)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
13 July 2005Ad 30/06/05--------- £ si 1600000@1=1600000 £ ic 900000/2500000 (2 pages)
13 July 2005£ nc 1000000/5000000 27/06/05 (1 page)
13 July 2005Ad 30/06/05--------- £ si 1600000@1=1600000 £ ic 900000/2500000 (2 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 July 2005£ nc 1000000/5000000 27/06/05 (1 page)
7 July 2005Registered office changed on 07/07/05 from: 1 george street edinburgh EH2 2LL (1 page)
7 July 2005Registered office changed on 07/07/05 from: 1 george street edinburgh EH2 2LL (1 page)
1 June 2005Full accounts made up to 31 December 2004 (10 pages)
1 June 2005Full accounts made up to 31 December 2004 (10 pages)
15 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2005New director appointed (1 page)
23 February 2005New director appointed (1 page)
26 August 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
26 August 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
4 May 2004Return made up to 10/04/04; full list of members (8 pages)
4 May 2004Return made up to 10/04/04; full list of members (8 pages)
15 March 2004Full accounts made up to 15 November 2003 (10 pages)
15 March 2004Full accounts made up to 15 November 2003 (10 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (1 page)
10 April 2003Return made up to 10/04/03; full list of members (9 pages)
10 April 2003Return made up to 10/04/03; full list of members (9 pages)
7 April 2003Full accounts made up to 15 November 2002 (10 pages)
7 April 2003Full accounts made up to 15 November 2002 (10 pages)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003Auditor's resignation (2 pages)
30 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
14 May 2002Ad 13/05/02--------- £ si 500000@1=500000 £ ic 400000/900000 (2 pages)
14 May 2002Ad 13/05/02--------- £ si 500000@1=500000 £ ic 400000/900000 (2 pages)
24 April 2002Return made up to 10/04/02; full list of members (8 pages)
24 April 2002Full accounts made up to 15 November 2001 (8 pages)
24 April 2002Full accounts made up to 15 November 2001 (8 pages)
24 April 2002Return made up to 10/04/02; full list of members (8 pages)
22 October 2001Director's particulars changed (1 page)
22 October 2001Director's particulars changed (1 page)
1 May 2001Full accounts made up to 15 November 2000 (8 pages)
1 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Full accounts made up to 15 November 2000 (8 pages)
1 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
11 April 2000Full accounts made up to 15 November 1999 (8 pages)
11 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Full accounts made up to 15 November 1999 (8 pages)
11 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
7 July 1999Registered office changed on 07/07/99 from: standard life house 30 lothian road edinburgh EH1 2DE (1 page)
7 July 1999Registered office changed on 07/07/99 from: standard life house 30 lothian road edinburgh EH1 2DE (1 page)
7 May 1999Full accounts made up to 15 November 1998 (8 pages)
7 May 1999Return made up to 10/04/99; full list of members (9 pages)
7 May 1999Full accounts made up to 15 November 1998 (8 pages)
7 May 1999Return made up to 10/04/99; full list of members (9 pages)
12 October 1998Company name changed standard life investment managem ent services LIMITED\certificate issued on 12/10/98 (2 pages)
12 October 1998Company name changed standard life investment managem ent services LIMITED\certificate issued on 12/10/98 (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
8 May 1998Return made up to 10/04/98; full list of members (10 pages)
8 May 1998Return made up to 10/04/98; full list of members (10 pages)
8 May 1998Full accounts made up to 15 November 1997 (8 pages)
8 May 1998Full accounts made up to 15 November 1997 (8 pages)
2 December 1997Ad 29/05/96--------- £ si 300000@1 (2 pages)
2 December 1997Ad 29/05/96--------- £ si 300000@1 (2 pages)
8 May 1997Full accounts made up to 15 November 1996 (9 pages)
8 May 1997Full accounts made up to 15 November 1996 (9 pages)
6 December 1996Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page)
6 December 1996Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page)
6 July 1996Full accounts made up to 15 November 1995 (6 pages)
6 July 1996Return made up to 10/04/96; full list of members (11 pages)
6 July 1996Return made up to 10/04/96; full list of members (11 pages)
6 July 1996Full accounts made up to 15 November 1995 (6 pages)
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 June 1996£ nc 1000000/1900000 28/05/96 (1 page)
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 June 1996£ nc 1000000/1900000 28/05/96 (1 page)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1995Full accounts made up to 15 November 1994 (6 pages)
2 June 1995Return made up to 10/04/95; no change of members (14 pages)
2 June 1995Return made up to 10/04/95; no change of members (14 pages)
2 June 1995Full accounts made up to 15 November 1994 (6 pages)
17 October 1988Memorandum and Articles of Association (29 pages)
17 October 1988Memorandum and Articles of Association (29 pages)
2 September 1988Company name changed dunwilco (117) LIMITED\certificate issued on 05/09/88 (2 pages)
2 September 1988Company name changed dunwilco (117) LIMITED\certificate issued on 05/09/88 (2 pages)
7 June 1988Incorporation (30 pages)
7 June 1988Incorporation (30 pages)