Company NameAbrdn Corporate Secretary Limited
DirectorsPaul Bernard McKenna and Hilary Anne Staples
Company StatusActive
Company NumberSC559540
CategoryPrivate Limited Company
Incorporation Date6 March 2017(7 years, 1 month ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Bernard McKenna
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Hilary Anne Staples
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(2 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Kenneth Arthur Gilmour
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(same day as company formation)
RoleCompary Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

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 Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
4 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
20 October 2022Appointment of Mr Julian Charles Baddeley as a director on 20 October 2022 (2 pages)
10 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
30 September 2022Termination of appointment of Kenneth Arthur Gilmour as a director on 30 September 2022 (1 page)
12 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
26 November 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-11-23
(1 page)
26 November 2021Company name changed sla corporate secretary LIMITED\certificate issued on 26/11/21
  • CONNOT ‐ Change of name notice
(3 pages)
8 October 2021Change of details for Standard Life Employee Services Limited as a person with significant control on 8 October 2021 (2 pages)
8 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
31 March 2021Director's details changed for Mr Kenneth Arthur Gilmour on 26 March 2021 (2 pages)
13 December 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)
5 March 2020Appointment of Mrs Hilary Anne Staples as a director on 3 March 2020 (2 pages)
5 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
(3 pages)
20 January 2020Director's details changed for Mr Kenneth Arthur Gilmour on 10 January 2020 (2 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
18 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-18
(2 pages)
18 January 2019Company name changed aberdeen standard capital LIMITED\certificate issued on 18/01/19
  • CONNOT ‐ Change of name notice
(3 pages)
21 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-18
(1 page)
21 December 2018Company name changed 30 slh 1 LIMITED\certificate issued on 21/12/18
  • CONNOT ‐ Change of name notice
(3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 September 2018Change of details for Standard Life Employee Services Limited as a person with significant control on 31 August 2018 (5 pages)
12 September 2018Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland to 1 George Street Edinburgh EH2 2LL on 12 September 2018 (2 pages)
14 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
22 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
22 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
14 August 2017Company name changed standard life aberdeen LIMITED\certificate issued on 14/08/17
  • CONNOT ‐ Change of name notice
(3 pages)
14 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-04
(3 pages)
14 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-04
(3 pages)
14 August 2017Company name changed standard life aberdeen LIMITED\certificate issued on 14/08/17
  • CONNOT ‐ Change of name notice
(3 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)