Company NameAbrdn (Slsps) Pension Trustee Company Ltd
Company StatusActive
Company NumberSC605880
CategoryPrivate Limited Company
Incorporation Date21 August 2018(5 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameBrian Alexander Barbour
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameSimon David Butlin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Norman Douglas Dowie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(2 years, 10 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 Shona Frances Nicholson Lowe
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 10 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
Appointed01 June 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Alastair Graham Black
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Stewart Gray
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(4 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed27 January 2021(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameBestrustees Limited (Corporation)
StatusCurrent
Appointed17 June 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressAquis House 49-51 Blagrave Street
Reading
Berkshire
RG1 1PL
Director NameMr Kenneth Arthur Gilmour
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(same day as company formation)
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
StatusResigned
Appointed21 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameSusan Carol Clemenson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2021(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameJames Douglas Ettrick Hogg
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2021(2 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Rowan Jennifer McNay
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2021(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Peter James Raistrick
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2021(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceScotland
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 Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

26 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-28
(1 page)
24 February 2021Company name changed 6 sas 1 LIMITED\certificate issued on 24/02/21
  • CONNOT ‐ Change of name notice
(3 pages)
11 February 2021Appointment of Sla Corporate Secretary Limited as a secretary on 27 January 2021 (2 pages)
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)
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 (5 pages)
10 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-10
(1 page)
10 December 2018Company name changed aberdeen standard fund managers LIMITED\certificate issued on 10/12/18
  • CONNOT ‐ Change of name notice
(3 pages)
19 September 2018Current accounting period shortened from 31 August 2019 to 31 December 2018 (3 pages)
12 September 2018Change of details for Standard Life Employee Services Limited as a person with significant control on 31 August 2018 (5 pages)
21 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-21
  • GBP 1
(24 pages)