Company NameAbrdn Digital Solutions Limited
Company StatusDissolved
Company NumberSC615651
CategoryPrivate Limited Company
Incorporation Date7 December 2018(5 years, 4 months ago)
Dissolution Date26 November 2023 (4 months, 3 weeks ago)
Previous NameStandard Life Digital Solutions Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Graeme James McBirnie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 26 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
Secretary NameSLA Corporate Secretary Limited (Corporation)
StatusClosed
Appointed30 October 2020(1 year, 10 months after company formation)
Appointment Duration3 years (closed 26 November 2023)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusClosed
Appointed30 October 2020(1 year, 10 months after company formation)
Appointment Duration3 years (closed 26 November 2023)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Andrew Simon Warner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Julie Frances Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameWendy Jane Smith
StatusResigned
Appointed07 December 2018(same day as company formation)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Neil Lindsay Nicholson Machray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Gordon Mitchell
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Karen Louise Clews
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Caroline Mary Connellan
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2021(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Paul James Titterton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Richard Simon Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(3 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 September 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW

Location

Registered Address7 Castle Street
Edinburgh
EH2 3AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 November 2020Termination of appointment of Wendy Jane Smith as a secretary on 30 October 2020 (1 page)
12 November 2020Appointment of Mr Gordon Mitchell as a director on 30 October 2020 (2 pages)
12 November 2020Appointment of Sla Corporate Secretary Limited as a secretary on 30 October 2020 (2 pages)
27 October 2020Change of details for 1825 Financial Planning Limited as a person with significant control on 27 October 2020 (2 pages)
4 August 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
3 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 February 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 17,000,001
(3 pages)
8 August 2019Termination of appointment of Andrew Simon Warner as a director on 7 August 2019 (1 page)
8 August 2019Appointment of Mr Neil Lindsay Nicholson Machray as a director on 7 August 2019 (2 pages)
17 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
11 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 December 2018Incorporation
Statement of capital on 2018-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)