Company NameAbrdn Finance Limited
DirectorsPatrick David Bartlett and Paul Bernard McKenna
Company StatusActive
Company NumberSC327917
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)
Previous NameStandard Life Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick David Bartlett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Paul Bernard McKenna
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(12 years after company formation)
Appointment Duration4 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 September 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameSir Alexander Maxwell Crombie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr David Thomas Nish
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameMr Malcolm James Wood
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Jacqueline Hunt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr David Clayton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameKenneth Arthur Gilmour
StatusResigned
Appointed30 September 2011(4 years, 2 months after company formation)
Appointment Duration11 years (resigned 30 September 2022)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Stephen Keith Percival
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Luke Savage
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr William John Rattray
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Contact

Websitewww.standardlife.co.uk
Telephone0845 6060075
Telephone regionUnknown

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

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 Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

27 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
9 August 2019Appointment of Mr Paul Bernard Mckenna as a director on 7 August 2019 (2 pages)
18 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
4 July 2019Director's details changed for Mr Patrick David Bartlett on 4 July 2019 (2 pages)
4 July 2019Secretary's details changed for Kenneth Arthur Gilmour on 4 July 2019 (1 page)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
3 June 2019Termination of appointment of William John Rattray as a director on 31 May 2019 (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
31 August 2018Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 1 George Street Edinburgh EH2 2LL on 31 August 2018 (1 page)
25 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
21 December 2017Appointment of Mr Patrick David Bartlett as a director on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Stephen Keith Percival as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Stephen Keith Percival as a director on 20 December 2017 (1 page)
21 December 2017Appointment of Mr Patrick David Bartlett as a director on 20 December 2017 (2 pages)
14 August 2017Appointment of Mr William John Rattray as a director on 14 August 2017 (2 pages)
14 August 2017Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Standard Life Plc as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Luke Savage as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Luke Savage as a director on 14 August 2017 (1 page)
14 August 2017Appointment of Mr William John Rattray as a director on 14 August 2017 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
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)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 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 2
(4 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 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 August 2014Appointment of Mr Luke Savage as a director on 18 August 2014 (2 pages)
20 August 2014Appointment of Mr Luke Savage as a director on 18 August 2014 (2 pages)
8 August 2014Termination of appointment of David Clayton as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of David Clayton as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of David Clayton as a director on 8 August 2014 (1 page)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 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 2013-07-26
(5 pages)
26 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 2013-07-26
(5 pages)
13 June 2013Appointment of Stephen Keith Percival as a director (2 pages)
13 June 2013Appointment of Stephen Keith Percival as a director (2 pages)
26 April 2013Termination of appointment of Jacqueline Hunt as a director (1 page)
26 April 2013Termination of appointment of Jacqueline Hunt as a director (1 page)
20 February 2013Statement of company's objects (2 pages)
20 February 2013Statement of company's objects (2 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 October 2011Appointment of Kenneth Arthur Gilmour as a secretary (2 pages)
3 October 2011Termination of appointment of Malcolm Wood as a secretary (1 page)
3 October 2011Appointment of Kenneth Arthur Gilmour as a secretary (2 pages)
3 October 2011Termination of appointment of Malcolm Wood as a secretary (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Ms Jacqueline Hunt on 10 July 2010 (2 pages)
13 July 2010Director's details changed for Ms Jacqueline Hunt on 10 July 2010 (2 pages)
2 July 2010Appointment of Mr David Clayton as a director (2 pages)
2 July 2010Appointment of Mr David Clayton as a director (2 pages)
1 July 2010Termination of appointment of David Nish as a director (1 page)
1 July 2010Termination of appointment of David Nish as a director (1 page)
16 January 2010Appointment of Jacqueline Hunt as a director (3 pages)
16 January 2010Appointment of Jacqueline Hunt as a director (3 pages)
6 January 2010Termination of appointment of Alexander Crombie as a director (1 page)
6 January 2010Termination of appointment of Alexander Crombie as a director (1 page)
13 October 2009Director's details changed for Mr David Thomas Nish on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David Thomas Nish on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Malcolm James Wood on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Malcolm James Wood on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Malcolm James Wood on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr David Thomas Nish on 1 October 2009 (2 pages)
28 July 2009Return made up to 18/07/09; full list of members (3 pages)
28 July 2009Return made up to 18/07/09; full list of members (3 pages)
10 July 2009Director's change of particulars / alexander crombie / 16/06/2009 (1 page)
10 July 2009Director's change of particulars / alexander crombie / 16/06/2009 (1 page)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 October 2008Resolutions
  • RES13 ‐ Conflict of interest 30/09/2008
(1 page)
13 October 2008Resolutions
  • RES13 ‐ Conflict of interest 30/09/2008
(1 page)
25 July 2008Return made up to 18/07/08; full list of members (3 pages)
25 July 2008Return made up to 18/07/08; full list of members (3 pages)
10 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
10 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
27 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2007Incorporation (26 pages)
18 July 2007Incorporation (26 pages)