Edinburgh
EH2 2LL
Scotland
Director Name | Simon David Butlin |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Norman Douglas Dowie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Ms Shona Frances Nicholson Lowe |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mrs Emily Jane Smart |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Alastair Graham Black |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Stewart Gray |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(4 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2021(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Bestrustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL |
Director Name | Mr Kenneth Arthur Gilmour |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Paul Bernard McKenna |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Susan Carol Clemenson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2021(2 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | James Douglas Ettrick Hogg |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2021(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mrs Rowan Jennifer McNay |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2021(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Peter James Raistrick |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2021(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
26 February 2021 | Resolutions
|
---|---|
24 February 2021 | Resolutions
|
24 February 2021 | Company name changed 6 sas 1 LIMITED\certificate issued on 24/02/21
|
11 February 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 27 January 2021 (2 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
13 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
20 January 2020 | Director's details changed for Mr Kenneth Arthur Gilmour on 10 January 2020 (2 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
17 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
10 December 2018 | Resolutions
|
10 December 2018 | Company name changed aberdeen standard fund managers LIMITED\certificate issued on 10/12/18
|
19 September 2018 | Current accounting period shortened from 31 August 2019 to 31 December 2018 (3 pages) |
12 September 2018 | Change of details for Standard Life Employee Services Limited as a person with significant control on 31 August 2018 (5 pages) |
21 August 2018 | Incorporation
Statement of capital on 2018-08-21
|