Company NameAbrdn Private Equity Opportunities Trust Plc
Company StatusActive
Company NumberSC216638
CategoryPublic Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Previous NamesStandard Life European Private Equity Trust Plc and Standard Life Private Equity Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(13 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
Lothian
EH2 2LL
Scotland
Director NameMs Diane Seymour-Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(16 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
Lothian
EH2 2LL
Scotland
Director NameMr Calum Thomson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(16 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
Lothian
EH2 2LL
Scotland
Director NameYvonne Stillhart
Date of BirthMay 1968 (Born 56 years ago)
NationalitySwiss,British
StatusCurrent
Appointed01 September 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 George Street
Edinburgh
Lothian
EH2 2LL
Scotland
Director NameMr Dugald Komla Agble
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
Lothian
EH2 2LL
Scotland
Secretary NameAbrdn Holdings Limited (Corporation)
StatusCurrent
Appointed06 September 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Colin James Macneill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Garscube Terrace
Edinburgh
Midlothian
EH12 6BN
Scotland
Director NameMr Andrew George Todd
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Braid Road
Edinburgh
Midlothian
EH10 6AW
Scotland
Director NameMr Hamish Noble Buchan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(1 month, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 02 February 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Old Parsonage
35 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AH
Scotland
Director NameScott Jamieson Dobbie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
Lothian
EH2 2LL
Scotland
Director NameSimon William Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 26 January 2009)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFlat 702 Beetham Plaza
25 The Strand
Liverpool
L2 0XJ
Director NameGeorge Kershaw
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Queensdale Road
London
W11 4QD
Director NameMr Mark Robert John Tyndall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 28 January 2008)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressBower House
Dunbar
East Lothian
EH42 1RE
Scotland
Director NameMr Clive Richard Sherling
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2011)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressLincoln House, Woodside Hill
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TF
Director NameMr John Donald Black Workman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 June 2013)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressFlat 1/F 8 Moray Place
Edinburgh
EH3 6DS
Scotland
Director NameEdmond William Warner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(7 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
Lothian
EH2 2LL
Scotland
Director NameMr David Warnock
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Fountainhall Road
Edinburgh
Midlothian
EH9 2LH
Scotland
Director NameMr Andrew Jonathan Mark Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
Lothian
EH2 2LL
Scotland
Director NameAlastair William Stewart Barbour
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
Lothian
EH2 2LL
Scotland
Director NameMs Christina Margaret McComb
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(11 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
Lothian
EH2 2LL
Scotland
Director NameMr Jonathon Roderick Alan Bond
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
Lothian
EH2 2LL
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameEdinburgh Fund Managers Plc (Corporation)
StatusResigned
Appointed25 April 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 28 January 2008)
Correspondence AddressDonaldson House
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameAberdeen Asset Managers Limited (Corporation)
StatusResigned
Appointed28 January 2008(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 January 2008)
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed28 January 2008(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 February 2012)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Secretary NamePersonal Assets Trust Administration Company Ltd (Corporation)
StatusResigned
Appointed22 February 2012(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2016)
Correspondence Address10 St. Colme Street
Edinburgh
Midlothian
EH3 6AA
Scotland
Secretary NameMaven Capital Partners UK Llp (Corporation)
StatusResigned
Appointed27 May 2016(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2019)
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland

Contact

Websitewww.standardlife.co.uk
Telephone01843 148421
Telephone regionThanet

Location

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

Financials

Year2013
Turnover£12,150,000
Net Worth£401,165,000
Cash£42,272,000
Current Liabilities£283,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

23 July 2020Director's details changed for Ms Diane Seymour-Williams on 28 June 2020 (2 pages)
12 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
2 March 2020Full accounts made up to 30 September 2019 (84 pages)
2 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 September 2019Termination of appointment of Maven Capital Partners Uk Llp as a secretary on 6 September 2019 (1 page)
6 September 2019Appointment of Aberdeen Asset Management Plc as a secretary on 6 September 2019 (2 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
24 January 2019Full accounts made up to 30 September 2018 (81 pages)
24 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors remuneration limit and approval of new investment objective and policy 22/01/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2019Termination of appointment of Edmond William Warner as a director on 31 December 2018 (1 page)
5 October 2018Auditor's resignation (1 page)
31 August 2018Auditor's resignation (2 pages)
19 June 2018Appointment of Mr Jonathon Roderick Alan Bond as a director on 15 June 2018 (2 pages)
9 May 2018Director's details changed for Ms Christina Margaret Mccomb on 9 May 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
26 January 2018Full accounts made up to 30 September 2017 (80 pages)
26 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 January 2018Appointment of Mr Calum Thomson as a director on 30 November 2017 (2 pages)
23 January 2018Termination of appointment of Alastair William Stewart Barbour as a director on 29 December 2017 (1 page)
18 December 2017Director's details changed for Ms Christina Margaret Mccomb on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Ms Christina Margaret Mccomb on 18 December 2017 (2 pages)
7 June 2017Termination of appointment of David Warnock as a director on 7 June 2017 (1 page)
7 June 2017Appointment of Ms Diane Seymour-Williams as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Ms Diane Seymour-Williams as a director on 7 June 2017 (2 pages)
7 June 2017Termination of appointment of David Warnock as a director on 7 June 2017 (1 page)
9 March 2017Register inspection address has been changed from 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ (1 page)
9 March 2017Register inspection address has been changed from 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ (1 page)
9 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
2 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Changes to investment objective and policy 24/01/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 23,046,569 ordinary shares at 0.2P 24/01/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 23,046,569 ordinary shares at 0.2P 24/01/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-24
(2 pages)
31 January 2017Company name changed standard life european private equity trust PLC\certificate issued on 31/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
31 January 2017Company name changed standard life european private equity trust PLC\certificate issued on 31/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
31 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-24
(2 pages)
30 January 2017Full accounts made up to 30 September 2016 (60 pages)
30 January 2017Full accounts made up to 30 September 2016 (60 pages)
26 January 2017Auditor's resignation (1 page)
26 January 2017Auditor's resignation (1 page)
4 October 2016Purchase of own shares. (3 pages)
4 October 2016Purchase of own shares. (3 pages)
22 September 2016Purchase of own shares. (3 pages)
22 September 2016Purchase of own shares. (3 pages)
6 September 2016Purchase of own shares. (3 pages)
6 September 2016Purchase of own shares. (3 pages)
16 June 2016Purchase of own shares. (3 pages)
16 June 2016Purchase of own shares. (3 pages)
27 May 2016Termination of appointment of Personal Assets Trust Administration Company Ltd as a secretary on 26 May 2016 (1 page)
27 May 2016Termination of appointment of Personal Assets Trust Administration Company Ltd as a secretary on 26 May 2016 (1 page)
27 May 2016Appointment of Maven Capital Partners Uk Llp as a secretary on 27 May 2016 (2 pages)
27 May 2016Appointment of Maven Capital Partners Uk Llp as a secretary on 27 May 2016 (2 pages)
21 March 2016Annual return made up to 9 March 2016 no member list
Statement of capital on 2016-03-21
  • GBP 311,552.59
(7 pages)
21 March 2016Annual return made up to 9 March 2016 no member list
Statement of capital on 2016-03-21
  • GBP 311,552.59
(7 pages)
29 January 2016Full accounts made up to 30 September 2015 (63 pages)
29 January 2016Full accounts made up to 30 September 2015 (63 pages)
21 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 November 2015Purchase of own shares. (3 pages)
19 November 2015Purchase of own shares. (3 pages)
10 August 2015Purchase of own shares. (3 pages)
10 August 2015Purchase of own shares. (3 pages)
10 August 2015Purchase of own shares. (3 pages)
10 August 2015Purchase of own shares. (3 pages)
6 July 2015Purchase of own shares. (3 pages)
6 July 2015Purchase of own shares. (3 pages)
11 March 2015Purchase of own shares. (3 pages)
11 March 2015Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-03-11
  • GBP 314,594.588
(7 pages)
11 March 2015Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-03-11
  • GBP 314,594.588
(7 pages)
11 March 2015Purchase of own shares. (3 pages)
11 March 2015Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-03-11
  • GBP 314,594.588
(7 pages)
29 January 2015Full accounts made up to 30 September 2014 (63 pages)
29 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 January 2015Full accounts made up to 30 September 2014 (63 pages)
24 November 2014Purchase of own shares. (3 pages)
24 November 2014Purchase of own shares. (3 pages)
12 June 2014Appointment of Mr Alan Sinclair Devine as a director (2 pages)
12 June 2014Appointment of Mr Alan Sinclair Devine as a director (2 pages)
29 April 2014Purchase of own shares. (3 pages)
29 April 2014Purchase of own shares. (3 pages)
3 April 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 334,273.366
(4 pages)
3 April 2014Termination of appointment of John Workman as a director (1 page)
3 April 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 334,273.366
(4 pages)
3 April 2014Annual return made up to 9 March 2014 no member list
Statement of capital on 2014-04-03
  • GBP 320,194.588
(6 pages)
3 April 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 334,273.366
(4 pages)
3 April 2014Annual return made up to 9 March 2014 no member list
Statement of capital on 2014-04-03
  • GBP 320,194.588
(6 pages)
3 April 2014Annual return made up to 9 March 2014 no member list
Statement of capital on 2014-04-03
  • GBP 320,194.588
(6 pages)
3 April 2014Termination of appointment of John Workman as a director (1 page)
3 March 2014Purchase of own shares. (3 pages)
3 March 2014Purchase of own shares. (3 pages)
3 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 January 2014Full accounts made up to 30 September 2013 (58 pages)
30 January 2014Full accounts made up to 30 September 2013 (58 pages)
10 January 2014Purchase of own shares. (3 pages)
10 January 2014Purchase of own shares. (3 pages)
29 May 2013Purchase of own shares. (3 pages)
29 May 2013Purchase of own shares. (3 pages)
23 April 2013Change of share class name or designation (2 pages)
23 April 2013Particulars of variation of rights attached to shares (3 pages)
23 April 2013Change of share class name or designation (2 pages)
23 April 2013Particulars of variation of rights attached to shares (3 pages)
11 April 2013Cancellation of shares by a PLC. Statement of capital on 22 March 2013 (6 pages)
11 April 2013Cancellation of shares by a PLC. Statement of capital on 22 March 2013 (6 pages)
26 March 2013Annual return made up to 9 March 2013 no member list (9 pages)
26 March 2013Annual return made up to 9 March 2013 no member list (9 pages)
26 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 369,273.36
(6 pages)
26 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 369,273.36
(6 pages)
26 March 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 369,273.36
(6 pages)
26 March 2013Annual return made up to 9 March 2013 no member list (9 pages)
1 March 2013Memorandum and Articles of Association (96 pages)
1 March 2013Memorandum and Articles of Association (96 pages)
5 February 2013Appointment of Ms Christina Margaret Mccomb as a director (2 pages)
5 February 2013Appointment of Ms Christina Margaret Mccomb as a director (2 pages)
1 February 2013Termination of appointment of Scott Dobbie as a director (1 page)
1 February 2013Termination of appointment of Scott Dobbie as a director (1 page)
31 January 2013Full accounts made up to 30 September 2012 (51 pages)
31 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 January 2013Full accounts made up to 30 September 2012 (51 pages)
31 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 January 2013Purchase of own shares. (3 pages)
7 January 2013Purchase of own shares. (3 pages)
3 December 2012Statement of company's objects (2 pages)
3 December 2012Statement of company's objects (2 pages)
4 April 2012Director's details changed for Scott Jamieson Dobbie on 9 March 2012 (2 pages)
4 April 2012Director's details changed for Scott Jamieson Dobbie on 9 March 2012 (2 pages)
4 April 2012Director's details changed for Scott Jamieson Dobbie on 9 March 2012 (2 pages)
2 April 2012Register(s) moved to registered office address (1 page)
2 April 2012Annual return made up to 9 March 2012 no member list (11 pages)
2 April 2012Director's details changed for Edmond William Warner on 9 March 2012 (2 pages)
2 April 2012Register(s) moved to registered office address (1 page)
2 April 2012Annual return made up to 9 March 2012 no member list (11 pages)
2 April 2012Director's details changed for Alastair William Stewart Barbour on 9 March 2012 (2 pages)
2 April 2012Director's details changed for Edmond William Warner on 9 March 2012 (2 pages)
2 April 2012Director's details changed for Alastair William Stewart Barbour on 9 March 2012 (2 pages)
2 April 2012Director's details changed for Alastair William Stewart Barbour on 9 March 2012 (2 pages)
2 April 2012Director's details changed for Edmond William Warner on 9 March 2012 (2 pages)
2 April 2012Annual return made up to 9 March 2012 no member list (11 pages)
7 March 2012Appointment of Personal Assets Trust Administration Company Ltd as a secretary (3 pages)
7 March 2012Appointment of Personal Assets Trust Administration Company Ltd as a secretary (3 pages)
6 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 392,241.13
(7 pages)
5 March 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 392,241.13
(7 pages)
5 March 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 392,241.13
(7 pages)
28 February 2012Termination of appointment of Aberdeen Asset Management Plc as a secretary (2 pages)
28 February 2012Termination of appointment of Aberdeen Asset Management Plc as a secretary (2 pages)
13 February 2012Termination of appointment of Hamish Buchan as a director (2 pages)
13 February 2012Termination of appointment of Hamish Buchan as a director (2 pages)
13 February 2012Termination of appointment of Andrew Taylor as a director (2 pages)
13 February 2012Termination of appointment of Andrew Taylor as a director (2 pages)
9 February 2012Full accounts made up to 30 September 2011 (52 pages)
9 February 2012Full accounts made up to 30 September 2011 (52 pages)
5 April 2011Appointment of Alastair William Stewart Barbour as a director (3 pages)
5 April 2011Appointment of Alastair William Stewart Barbour as a director (3 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (24 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (24 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (24 pages)
8 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 390,477.19
(6 pages)
8 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 390,477.19
(6 pages)
27 January 2011Termination of appointment of Clive Sherling as a director (2 pages)
27 January 2011Termination of appointment of Clive Sherling as a director (2 pages)
27 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 January 2011Full accounts made up to 30 September 2010 (56 pages)
26 January 2011Full accounts made up to 30 September 2010 (56 pages)
17 December 2010Appointment of Mr Andrew Jonathan Mark Taylor as a director (3 pages)
17 December 2010Appointment of Mr Andrew Jonathan Mark Taylor as a director (3 pages)
28 October 2010Re-conversion of shares on 30 September 2010 (7 pages)
28 October 2010Re-conversion of shares on 30 September 2010 (7 pages)
24 March 2010Annual return made up to 9 March 2010 with bulk list of shareholders (20 pages)
24 March 2010Annual return made up to 9 March 2010 with bulk list of shareholders (20 pages)
24 March 2010Annual return made up to 9 March 2010 with bulk list of shareholders (20 pages)
9 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 390,229.58
(7 pages)
9 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 390,229.58
(7 pages)
8 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(98 pages)
8 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(98 pages)
29 January 2010Full accounts made up to 30 September 2009 (58 pages)
29 January 2010Full accounts made up to 30 September 2009 (58 pages)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register inspection address has been changed (1 page)
13 August 2009Conve (1 page)
13 August 2009Conve (1 page)
14 April 2009Location of register of members (non legible) (1 page)
14 April 2009Location of register of members (non legible) (1 page)
6 April 2009Director's change of particulars / edmond warner / 20/03/2009 (1 page)
6 April 2009Director's change of particulars / edmond warner / 20/03/2009 (1 page)
24 March 2009Return made up to 09/03/09; bulk list available separately (7 pages)
24 March 2009Return made up to 09/03/09; bulk list available separately (7 pages)
9 March 2009Ad 30/01/09\gbp si [email protected]=1762.08\gbp ic 388300/390062.08\ (4 pages)
9 March 2009Ad 30/01/09\gbp si [email protected]=1762.08\gbp ic 388300/390062.08\ (4 pages)
2 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases 26/01/2009
(2 pages)
2 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases 26/01/2009
(2 pages)
28 January 2009Director appointed david warnock (3 pages)
28 January 2009Appointment terminated director simon edwards (1 page)
28 January 2009Full accounts made up to 30 September 2008 (55 pages)
28 January 2009Full accounts made up to 30 September 2008 (55 pages)
28 January 2009Appointment terminated director simon edwards (1 page)
28 January 2009Director appointed david warnock (3 pages)
4 December 2008Director appointed edmond william warner (3 pages)
4 December 2008Director appointed edmond william warner (3 pages)
8 October 2008Memorandum and Articles of Association (80 pages)
8 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Founder shares sanction & consent 22/09/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Class meetings/right to elect&receive new ordinary shares 22/09/2008
(1 page)
8 October 2008Memorandum and Articles of Association (80 pages)
8 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Founder shares sanction & consent 22/09/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Class meetings/right to elect&receive new ordinary shares 22/09/2008
(1 page)
8 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ordinary shares sanction & consent 22/09/2008
(1 page)
8 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ordinary shares sanction & consent 22/09/2008
(1 page)
31 March 2008Return made up to 09/03/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 March 2008Return made up to 09/03/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 February 2008Appointment terminated secretary aberdeen asset managers LIMITED (1 page)
28 February 2008Appointment terminated secretary aberdeen asset managers LIMITED (1 page)
28 February 2008Secretary appointed aberdeen asset management PLC (1 page)
28 February 2008Secretary appointed aberdeen asset management PLC (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Full accounts made up to 30 September 2007 (53 pages)
31 January 2008Director resigned (1 page)
31 January 2008Full accounts made up to 30 September 2007 (53 pages)
25 October 2007Resolutions
  • RES13 ‐ Founder shares consent 24/09/07
(3 pages)
25 October 2007Resolutions
  • RES13 ‐ Founder shares consent 24/09/07
(3 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2007Memorandum and Articles of Association (78 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2007Memorandum and Articles of Association (78 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
16 March 2007Return made up to 09/03/07; bulk list available separately (10 pages)
16 March 2007Return made up to 09/03/07; bulk list available separately (10 pages)
1 February 2007Full accounts made up to 30 September 2006 (48 pages)
1 February 2007Full accounts made up to 30 September 2006 (48 pages)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 December 2006Resolutions
  • RES13 ‐ Rights to ord shares 30/01/06
(1 page)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
22 December 2006Resolutions
  • RES13 ‐ Rights to b shares 30/01/05
(1 page)
22 December 2006Resolutions
  • RES13 ‐ Rights to ord shares 30/01/06
(1 page)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
22 December 2006Resolutions
  • RES13 ‐ Rights to b shares 30/01/05
(1 page)
13 December 2006New director appointed (3 pages)
13 December 2006New director appointed (3 pages)
13 December 2006New director appointed (3 pages)
13 December 2006New director appointed (3 pages)
21 March 2006Return made up to 09/03/06; bulk list available separately (9 pages)
21 March 2006Return made up to 09/03/06; bulk list available separately (9 pages)
7 February 2006Full accounts made up to 30 September 2005 (51 pages)
7 February 2006Full accounts made up to 30 September 2005 (51 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
3 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 February 2006£ nc 390000/470000 30/01/06 (1 page)
3 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 February 2006£ nc 390000/470000 30/01/06 (1 page)
3 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
3 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 March 2005Full accounts made up to 30 September 2004 (42 pages)
24 March 2005Return made up to 09/03/05; bulk list available separately (9 pages)
24 March 2005Return made up to 09/03/05; bulk list available separately (9 pages)
24 March 2005Full accounts made up to 30 September 2004 (42 pages)
11 February 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 February 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 March 2004Return made up to 09/03/04; bulk list available separately (9 pages)
26 March 2004Return made up to 09/03/04; bulk list available separately (9 pages)
25 March 2004Full accounts made up to 30 September 2003 (42 pages)
25 March 2004Full accounts made up to 30 September 2003 (42 pages)
5 February 2004Resolutions
  • RES13 ‐ Market purchases app 28/02/02
(1 page)
5 February 2004Resolutions
  • RES13 ‐ Market purchases app 28/02/02
(1 page)
25 March 2003Full accounts made up to 30 September 2002 (38 pages)
25 March 2003Return made up to 09/03/03; bulk list available separately (7 pages)
25 March 2003Full accounts made up to 30 September 2002 (38 pages)
25 March 2003Return made up to 09/03/03; bulk list available separately (7 pages)
12 February 2003Resolutions
  • RES13 ‐ Auth. Market purchases 27/01/03
(1 page)
12 February 2003Resolutions
  • RES13 ‐ Auth. Market purchases 27/01/03
(1 page)
6 February 2003Auditor's resignation (2 pages)
6 February 2003Auditor's resignation (2 pages)
27 August 2002£ ic 380499/377499 16/08/02 £ sr [email protected]=3000 (1 page)
27 August 2002£ ic 380499/377499 16/08/02 £ sr [email protected]=3000 (1 page)
2 May 2002£ ic 389999/380499 03/04/02 £ sr [email protected]=9500 (1 page)
2 May 2002£ ic 389999/380499 03/04/02 £ sr [email protected]=9500 (1 page)
28 March 2002Return made up to 09/03/02; bulk list available separately (4 pages)
28 March 2002Return made up to 09/03/02; bulk list available separately (4 pages)
20 February 2002Resolutions
  • RES13 ‐ Sec/166 market purchase 28/01/02
(1 page)
20 February 2002Full accounts made up to 30 September 2001 (39 pages)
20 February 2002Resolutions
  • RES13 ‐ Sec/166 market purchase 28/01/02
(1 page)
20 February 2002Full accounts made up to 30 September 2001 (39 pages)
7 December 2001Location of register of members (1 page)
7 December 2001Location of register of members (1 page)
27 September 2001Certificate of reduction of share premium (1 page)
27 September 2001Certificate of reduction of share premium (1 page)
27 September 2001Reduction of share premium (1 page)
27 September 2001Reduction of share premium (1 page)
29 June 2001Statement of affairs (30 pages)
29 June 2001Statement of affairs (30 pages)
29 June 2001Ad 29/05/01--------- £ si [email protected]=161490 £ ic 228509/389999 (2 pages)
29 June 2001Ad 29/05/01--------- £ si [email protected]=161490 £ ic 228509/389999 (2 pages)
12 June 2001Ad 29/05/01--------- £ si [email protected]=158508 £ ic 70002/228510 (3 pages)
12 June 2001Ad 29/05/01--------- £ si [email protected]=158508 £ ic 70002/228510 (3 pages)
18 May 2001Memorandum and Articles of Association (19 pages)
18 May 2001£ nc 120000/390000 15/05/01 (1 page)
18 May 2001Location of register of members (1 page)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2001Location of register of members (1 page)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2001£ nc 120000/390000 15/05/01 (1 page)
18 May 2001Memorandum and Articles of Association (19 pages)
16 May 2001Prospectus (49 pages)
16 May 2001Prospectus (49 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New director appointed (3 pages)
8 May 2001New director appointed (3 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2001Ad 02/05/01--------- £ si [email protected]=35000 £ ic 2/35002 (4 pages)
3 May 2001Ad 02/05/01--------- £ si [email protected]=35000 £ ic 35002/70002 (4 pages)
3 May 2001S-div 02/05/01 (1 page)
3 May 2001Ad 02/05/01--------- £ si [email protected]=35000 £ ic 35002/70002 (4 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001S-div 02/05/01 (1 page)
3 May 2001Application to commence business (5 pages)
3 May 2001Director resigned (1 page)
3 May 2001Registered office changed on 03/05/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Memorandum and Articles of Association (74 pages)
3 May 2001Nc inc already adjusted 02/05/01 (1 page)
3 May 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
3 May 2001Notice of intention to trade as an investment co. (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Ad 02/05/01--------- £ si [email protected]=35000 £ ic 2/35002 (4 pages)
3 May 2001Registered office changed on 03/05/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
3 May 2001Application to commence business (5 pages)
3 May 2001Notice of intention to trade as an investment co. (1 page)
3 May 2001Certificate of authorisation to commence business and borrow (1 page)
3 May 2001Certificate of authorisation to commence business and borrow (1 page)
3 May 2001Nc inc already adjusted 02/05/01 (1 page)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
3 May 2001Memorandum and Articles of Association (74 pages)
25 April 2001Company name changed dmws 480 PLC\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed dmws 480 PLC\certificate issued on 25/04/01 (2 pages)
9 March 2001Incorporation (41 pages)
9 March 2001Incorporation (41 pages)