Company NameAbrdn Charitable Foundation
Company StatusActive
Company NumberSC406758
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 September 2011(12 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Dave Gorman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Amali Chivanthi De Alwis
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Sarah Moody
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(11 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Julian Charles Baddeley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(11 years, 7 months after company formation)
Appointment Duration12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Rebecca Nichols
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(11 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Nan Hao Maguire
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(11 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed06 March 2020(8 years, 6 months after company formation)
Appointment Duration4 years
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Gary Robert Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NamePaul Bernard Aggett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Hugh Young
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMs Anne Helen Richards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameChristopher Roy Ellyatt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleHerd Of Distribution
Country of ResidenceEngland
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameMiss Samantha Walker
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(2 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Beverly Hendry
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMs Lynn Warren
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Michael Tumilty
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Tamsin Jane Balfour
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Inverleith Row
Edinburgh
EH3 5PY
Scotland
Director NameMr Alexander James MacDonald
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(8 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameSarah Anderson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMrs Amanda Vera Young
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameStephanie Jane Bruce
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2021(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameRene Buehlmann
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed29 October 2021(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Stephen Martin Whitehead
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2021(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr James Joseph O'Connor
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2022(10 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Contact

Websiteaberdeen-asset.com
Telephone0800 353737
Telephone regionFreephone

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

Year2014
Turnover£814,333
Net Worth£588,862
Cash£591,862
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Filing History

10 February 2021Termination of appointment of Lynn Warren as a director on 31 December 2020 (1 page)
10 February 2021Termination of appointment of Alexander James Macdonald as a director on 19 January 2021 (1 page)
12 October 2020Accounts for a small company made up to 31 December 2019 (21 pages)
5 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
2 October 2020Termination of appointment of Samantha Walker as a director on 30 September 2020 (1 page)
27 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-06
(1 page)
27 March 2020Change of name with request to seek comments from relevant body (2 pages)
27 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 March 2020Company name changed aberdeen standard investments charitable foundation\certificate issued on 27/03/20
  • CONNOT ‐ Change of name notice
(5 pages)
19 March 2020Appointment of Sarah Anderson as a director on 6 March 2020 (2 pages)
16 March 2020Appointment of Sla Corporate Secretary Limited as a secretary on 6 March 2020 (2 pages)
11 March 2020Appointment of Mrs Amanda Vera Young as a director on 6 March 2020 (2 pages)
11 March 2020Appointment of Alexander James Macdonald as a director on 6 March 2020 (2 pages)
11 March 2020Termination of appointment of Hugh Young as a director on 6 March 2020 (1 page)
10 January 2020Notification of Standard Life Aberdeen Plc as a person with significant control on 11 December 2019 (2 pages)
10 January 2020Cessation of Aberdeen Asset Management Plc as a person with significant control on 10 December 2019 (1 page)
18 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (20 pages)
27 March 2019Appointment of Ms Tamsin Jane Balfour as a director on 21 March 2019 (2 pages)
26 March 2019Termination of appointment of Andrew Arthur Laing as a director on 21 March 2019 (1 page)
20 February 2019Withdrawal of a person with significant control statement on 20 February 2019 (2 pages)
20 February 2019Notification of Aberdeen Asset Management Plc as a person with significant control on 5 September 2016 (2 pages)
18 February 2019Appointment of Ms Lynn Warren as a director on 13 February 2018 (2 pages)
14 February 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
14 February 2019Appointment of Mr Michael Tumilty as a director on 13 February 2018 (2 pages)
19 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
25 June 2018Company name changed aberdeen asset management charitable foundation\certificate issued on 25/06/18 (5 pages)
25 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-06
(1 page)
25 June 2018Change of name with request to seek comments from relevant body (2 pages)
20 June 2018Full accounts made up to 30 September 2017 (20 pages)
2 May 2018Registered office address changed from 10 Queen's Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen AB10 1XL on 2 May 2018 (1 page)
11 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 30 September 2016 (16 pages)
11 July 2017Full accounts made up to 30 September 2016 (16 pages)
9 June 2017Appointment of Mr Andrew Arthur Laing as a director on 1 June 2017 (2 pages)
9 June 2017Appointment of Mr Andrew Arthur Laing as a director on 1 June 2017 (2 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
7 September 2016Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG to 10 Queen's Terrace Aberdeen AB10 1YG on 7 September 2016 (1 page)
7 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
7 September 2016Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG to 10 Queen's Terrace Aberdeen AB10 1YG on 7 September 2016 (1 page)
1 June 2016Full accounts made up to 30 September 2015 (16 pages)
1 June 2016Full accounts made up to 30 September 2015 (16 pages)
7 April 2016Appointment of Mr Beverly Hendry as a director on 1 February 2015 (2 pages)
7 April 2016Appointment of Mr Beverly Hendry as a director on 1 February 2015 (2 pages)
25 February 2016Termination of appointment of Gary Robert Marshall as a director on 1 February 2015 (1 page)
25 February 2016Termination of appointment of Gary Robert Marshall as a director on 1 February 2015 (1 page)
15 February 2016Termination of appointment of Anne Helen Richards as a director on 12 February 2016 (1 page)
15 February 2016Termination of appointment of Anne Helen Richards as a director on 12 February 2016 (1 page)
6 October 2015Annual return made up to 5 September 2015 no member list (5 pages)
6 October 2015Annual return made up to 5 September 2015 no member list (5 pages)
6 October 2015Annual return made up to 5 September 2015 no member list (5 pages)
6 July 2015Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages)
17 June 2015Full accounts made up to 30 September 2014 (15 pages)
17 June 2015Full accounts made up to 30 September 2014 (15 pages)
1 May 2015Director's details changed for Gary Robert Marshall on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Gary Robert Marshall on 1 May 2015 (2 pages)
22 September 2014Annual return made up to 5 September 2014 no member list (4 pages)
22 September 2014Annual return made up to 5 September 2014 no member list (4 pages)
22 September 2014Annual return made up to 5 September 2014 no member list (4 pages)
2 July 2014Full accounts made up to 30 September 2013 (15 pages)
2 July 2014Full accounts made up to 30 September 2013 (15 pages)
4 October 2013Annual return made up to 5 September 2013 no member list (4 pages)
4 October 2013Annual return made up to 5 September 2013 no member list (4 pages)
4 October 2013Annual return made up to 5 September 2013 no member list (4 pages)
6 June 2013Full accounts made up to 30 September 2012 (15 pages)
6 June 2013Full accounts made up to 30 September 2012 (15 pages)
12 September 2012Annual return made up to 5 September 2012 no member list (4 pages)
12 September 2012Annual return made up to 5 September 2012 no member list (4 pages)
12 September 2012Annual return made up to 5 September 2012 no member list (4 pages)
20 December 2011Appointment of Miss Samantha Walker as a director (2 pages)
20 December 2011Termination of appointment of Christopher Ellyatt as a director (1 page)
20 December 2011Appointment of Miss Samantha Walker as a director (2 pages)
20 December 2011Termination of appointment of Christopher Ellyatt as a director (1 page)
5 September 2011Incorporation (42 pages)
5 September 2011Incorporation (42 pages)