London
EC2M 4AG
Director Name | Mr Jamie Graham Matheson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Carolan Dobson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Mrs Emily Jane Smart |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(59 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Mr Adam Shanks |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Martin Alan Kwiatkowski |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(61 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Fraser Peter Tulloch |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(61 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2020(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Ronald Scott Brown |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 54 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Director Name | Allan Davie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1996) |
Role | Accountant |
Correspondence Address | 167 Duthie Terrace Aberdeen AB1 6LT Scotland |
Director Name | Beverly Hendry |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 August 1996) |
Role | Accountant |
Correspondence Address | 130 North Compass Drive Fort Lauderdale Florida 33308 United States |
Director Name | Mr Andrew Arthur Laing |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(32 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 10 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Alan William Hawthorn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 March 2004) |
Role | Administration Manager |
Correspondence Address | 16 Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Diane Finn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2001) |
Role | Marketing Manager |
Correspondence Address | Flat 18 Undercliff 71 Blackheath Hill Greenwich London SE10 8TQ |
Director Name | Gary Robert Marshall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(35 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Stacey Lee Ash |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 February 2001) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bramley Dale Church Gresley Swadlincote Derbyshire DE11 9RT |
Director Name | Radhika Ajmera |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2001) |
Role | Fund Manager |
Correspondence Address | 54 Northway London NW11 6PA |
Director Name | Andrew Robert Clive Brunner |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 2001) |
Role | Fund Manager |
Correspondence Address | The Paddocks Kingsford Colchester Essex CO2 0HS |
Director Name | Christopher David Fishwick |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2001) |
Role | Fund Manager |
Correspondence Address | Archers London Road Crowborough East Sussex TN6 1UT |
Director Name | Mr Adrian Nigel Francis Fowler |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 2a Cole Park Road Twickenham Middlesex TW1 1HW |
Director Name | Mr Kenneth Fry |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 March 2004) |
Role | Group IT Manager |
Country of Residence | England |
Correspondence Address | The Old Reservior Porthill Hertford Hertfordshire SG14 3BL |
Director Name | Nigel John Edwards |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(38 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Combe Farm Ideford Combe Sandygate Newton Abbot Devon TQ12 3GS |
Director Name | David Ross Keenan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(38 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Tigh An Alt Low Road Aboyne Aberdeenshire AB34 5GW Scotland |
Director Name | Atholl Gordon Forbes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 March 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Westholme Terrace Aberdeen AB15 6AD Scotland |
Director Name | Mr Alan William Hawthorn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(43 years after company formation) |
Appointment Duration | 13 years (resigned 15 November 2018) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Roderick Macleod Macrae |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(48 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr William John Charles Hemmings |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Gary Robert Marshall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 June 2015(52 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St Andrew Square Edinburgh EH2 2AH Scotland |
Director Name | Mr Jonathan Richard Loukes |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Queen's Terrace Aberdeen Scotland |
Director Name | Ms Allison Donaldson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Claire Emma Catherine Marshall |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2021(58 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leeside 36 Castle Terrace Berwick Upon Tweed Northumberland TD15 1NZ Scotland |
Director Name | Mr Neil Lindsay Nicholson Machray |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2023(60 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 01 June 2020) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Website | aberdeen-asset.com |
---|---|
Telephone | 01224 631999 |
Telephone region | Aberdeen |
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
7.1m at £0.1 | Aberdeen Asset Management PLC 95.84% Ordinary |
---|---|
307k at £0.1 | Aberdeen Asset Management PLC 4.16% Deferred |
10 at £0.1 | Afm Nominees LTD 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £122,899,000 |
Gross Profit | £85,267,000 |
Net Worth | £10,078,000 |
Cash | £20,446,000 |
Current Liabilities | £172,711,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
6 November 2019 | Delivered on: 8 November 2019 Persons entitled: National Australia Bank Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 November 2016 | Delivered on: 16 November 2016 Persons entitled: National Australia Bank Limited as Secured Party Classification: A registered charge Particulars: None. Outstanding |
26 November 1991 | Delivered on: 6 December 1991 Satisfied on: 10 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from aberdeen trust PLC and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the chargee in the name of abtrust unit trust managers limited. Fully Satisfied |
29 August 1991 | Delivered on: 11 September 1991 Satisfied on: 10 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the bank in the name of the company. Fully Satisfied |
29 July 1988 | Delivered on: 8 August 1988 Satisfied on: 21 January 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from aberdeen trust holdings LTD and/or aberdeen fund managers LTD and/or north of scotland finance company LTD and/or abtrust management services LTD and/or fraser henderson limited to the chargee. Particulars: The balances at credit of any accounts held by the chargee in name of abtrust management limited. Fully Satisfied |
18 March 1988 | Delivered on: 26 March 1988 Satisfied on: 10 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form M395 for full details). Undertaking and all property and assets. Fully Satisfied |
10 September 1984 | Delivered on: 19 September 1984 Persons entitled: Baltic Industrial Finance Company Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: L/H premises at chieftain house 11 new street london EC2M 4TP title no ngl 331101. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 July 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
15 June 2020 | Appointment of Sla Corporate Secretary Limited as a secretary on 1 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 1 June 2020 (1 page) |
13 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
8 November 2019 | Registration of charge 007401180007, created on 6 November 2019 (25 pages) |
25 September 2019 | Director's details changed for Mr Gary Robert Marshall on 25 September 2019 (2 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
13 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
14 December 2018 | Appointment of Carolan Dobson as a director on 12 December 2018 (2 pages) |
10 December 2018 | Change of name with request to seek comments from relevant body (2 pages) |
10 December 2018 | Company name changed aberdeen fund managers LIMITED\certificate issued on 10/12/18
|
10 December 2018 | Resolutions
|
27 November 2018 | Appointment of Mr Jamie Graham Matheson as a director on 27 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Alan William Hawthorn as a director on 15 November 2018 (1 page) |
16 November 2018 | Termination of appointment of Mandy Pike as a director on 15 November 2018 (1 page) |
16 November 2018 | Termination of appointment of Jonathan Watson Sim as a director on 15 November 2018 (1 page) |
16 November 2018 | Termination of appointment of William John Charles Hemmings as a director on 14 November 2018 (1 page) |
16 November 2018 | Termination of appointment of Ivor Leslie Mckee as a director on 15 November 2018 (1 page) |
26 October 2018 | Director's details changed for Mr Aron William Mitchell on 10 October 2018 (2 pages) |
18 September 2018 | Appointment of Ms Allison Donaldson as a director on 4 September 2018 (2 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
17 November 2017 | Appointment of Mr Ivor Leslie Mckee as a director on 14 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Ivor Leslie Mckee as a director on 14 November 2017 (2 pages) |
31 October 2017 | Termination of appointment of Roderick Macleod Macrae as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Roderick Macleod Macrae as a director on 31 October 2017 (1 page) |
25 August 2017 | Appointment of Mr Aron William Mitchell as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Aron William Mitchell as a director on 25 August 2017 (2 pages) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 August 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
25 July 2017 | Termination of appointment of Jonathan Richard Loukes as a director on 21 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Jonathan Richard Loukes as a director on 21 July 2017 (1 page) |
23 June 2017 | Termination of appointment of Andrew Mccaffery as a director on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Andrew Mccaffery as a director on 22 June 2017 (1 page) |
23 June 2017 | Appointment of Mrs Mandy Pike as a director on 22 June 2017 (2 pages) |
23 June 2017 | Appointment of Mrs Mandy Pike as a director on 22 June 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
23 January 2017 | Full accounts made up to 30 September 2016 (26 pages) |
23 January 2017 | Full accounts made up to 30 September 2016 (26 pages) |
16 November 2016 | Registration of charge 007401180006, created on 2 November 2016 (23 pages) |
16 November 2016 | Registration of charge 007401180006, created on 2 November 2016 (23 pages) |
15 November 2016 | Appointment of Jonathan Watson Sim as a director on 10 November 2016 (2 pages) |
15 November 2016 | Appointment of Jonathan Watson Sim as a director on 10 November 2016 (2 pages) |
4 October 2016 | Termination of appointment of Atholl Gordon Forbes as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Atholl Gordon Forbes as a director on 30 September 2016 (1 page) |
18 July 2016 | Appointment of Mr Andrew Mccaffery as a director on 14 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Andrew Mccaffery as a director on 14 July 2016 (2 pages) |
7 April 2016 | Auditor's resignation (2 pages) |
7 April 2016 | Auditor's resignation (2 pages) |
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 February 2016 | Termination of appointment of Anne Helen Richards as a director on 12 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Anne Helen Richards as a director on 12 February 2016 (1 page) |
8 February 2016 | Full accounts made up to 30 September 2015 (17 pages) |
8 February 2016 | Full accounts made up to 30 September 2015 (17 pages) |
10 September 2015 | Director's details changed for Atholl Gordon Forbes on 10 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Atholl Gordon Forbes on 10 September 2015 (2 pages) |
4 August 2015 | Appointment of Mr Jonathan Richard Loukes as a director on 24 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Jonathan Richard Loukes as a director on 24 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Gordon Alexander White as a director on 24 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Gordon Alexander White as a director on 24 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Gary Robert Marshall as a director on 29 June 2015 (2 pages) |
9 July 2015 | Appointment of Mr Gary Robert Marshall as a director on 29 June 2015 (2 pages) |
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
5 February 2015 | Full accounts made up to 30 September 2014 (17 pages) |
5 February 2015 | Full accounts made up to 30 September 2014 (17 pages) |
3 July 2014 | Termination of appointment of Martin Gilbert as a director (1 page) |
3 July 2014 | Termination of appointment of Martin Gilbert as a director (1 page) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
13 March 2014 | Termination of appointment of Alison Neill as a director (1 page) |
13 March 2014 | Termination of appointment of Alison Neill as a director (1 page) |
27 February 2014 | Appointment of Mr William John Charles Hemmings as a director (2 pages) |
27 February 2014 | Appointment of Mr William John Charles Hemmings as a director (2 pages) |
14 January 2014 | Full accounts made up to 30 September 2013 (17 pages) |
14 January 2014 | Full accounts made up to 30 September 2013 (17 pages) |
20 May 2013 | Company name changed aberdeen unit trust managers LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Company name changed aberdeen unit trust managers LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Change of name notice (2 pages) |
20 May 2013 | Change of name with request to seek comments from relevant body (2 pages) |
20 May 2013 | Change of name with request to seek comments from relevant body (2 pages) |
20 May 2013 | Change of name notice (2 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Full accounts made up to 30 September 2012 (18 pages) |
31 December 2012 | Full accounts made up to 30 September 2012 (18 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Full accounts made up to 30 September 2011 (19 pages) |
10 January 2012 | Full accounts made up to 30 September 2011 (19 pages) |
13 September 2011 | Appointment of Ms Anne Helen Richards as a director (2 pages) |
13 September 2011 | Appointment of Ms Anne Helen Richards as a director (2 pages) |
12 September 2011 | Appointment of Mr Martin James Gilbert as a director (2 pages) |
12 September 2011 | Appointment of Mr Roderick Macleod Macrae as a director (2 pages) |
12 September 2011 | Appointment of Mr Roderick Macleod Macrae as a director (2 pages) |
12 September 2011 | Appointment of Mr Martin James Gilbert as a director (2 pages) |
9 September 2011 | Termination of appointment of William Hemmings as a director (1 page) |
9 September 2011 | Termination of appointment of William Hemmings as a director (1 page) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
14 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
12 March 2010 | Termination of appointment of Andrew Laing as a director (1 page) |
12 March 2010 | Appointment of Mr William John Charles Hemmings as a director (2 pages) |
12 March 2010 | Appointment of Ms Alison Neill as a director (2 pages) |
12 March 2010 | Termination of appointment of Andrew Laing as a director (1 page) |
12 March 2010 | Termination of appointment of Gary Marshall as a director (1 page) |
12 March 2010 | Appointment of Mr William John Charles Hemmings as a director (2 pages) |
12 March 2010 | Appointment of Ms Alison Neill as a director (2 pages) |
12 March 2010 | Termination of appointment of Gary Marshall as a director (1 page) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Gary Robert Marshall on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Gary Robert Marshall on 9 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Gary Robert Marshall on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Andrew Arthur Laing on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Alan Hawthorn on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Atholl Gordon Forbes on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Alan Hawthorn on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Gordon Alexander White on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Atholl Gordon Forbes on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Alan Hawthorn on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Gordon Alexander White on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Andrew Arthur Laing on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Andrew Arthur Laing on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Gordon Alexander White on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Atholl Gordon Forbes on 9 March 2010 (2 pages) |
8 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
8 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
18 January 2010 | Registered office address changed from One Bow Churchyard London EC4M 9HH on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from One Bow Churchyard London EC4M 9HH on 18 January 2010 (1 page) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
4 March 2009 | Full accounts made up to 30 September 2008 (18 pages) |
4 March 2009 | Full accounts made up to 30 September 2008 (18 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
19 February 2008 | Full accounts made up to 30 September 2007 (17 pages) |
19 February 2008 | Full accounts made up to 30 September 2007 (17 pages) |
11 October 2007 | Director's particulars changed (1 page) |
11 October 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
12 February 2007 | Full accounts made up to 30 September 2006 (18 pages) |
12 February 2007 | Full accounts made up to 30 September 2006 (18 pages) |
8 March 2006 | Full accounts made up to 30 September 2005 (14 pages) |
8 March 2006 | Full accounts made up to 30 September 2005 (14 pages) |
6 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | New director appointed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
22 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
7 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
7 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
13 March 2004 | Return made up to 05/03/04; full list of members (9 pages) |
13 March 2004 | Return made up to 05/03/04; full list of members (9 pages) |
6 February 2004 | Full accounts made up to 30 September 2003 (17 pages) |
6 February 2004 | Full accounts made up to 30 September 2003 (17 pages) |
24 July 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Secretary's particulars changed (1 page) |
19 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
19 March 2003 | Director's particulars changed (1 page) |
19 February 2003 | Full accounts made up to 30 September 2002 (17 pages) |
19 February 2003 | Full accounts made up to 30 September 2002 (17 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 05/03/02; full list of members
|
9 April 2002 | Return made up to 05/03/02; full list of members
|
9 April 2002 | Director resigned (1 page) |
22 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
22 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
5 November 2001 | Ad 30/09/01--------- £ si [email protected]=500000 £ ic 75000/575000 (2 pages) |
5 November 2001 | Ad 30/09/01--------- £ si [email protected]=500000 £ ic 75000/575000 (2 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | £ nc 110000/5110000 28/09/01 (1 page) |
30 October 2001 | £ nc 110000/5110000 28/09/01 (1 page) |
30 October 2001 | Resolutions
|
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (4 pages) |
4 July 2001 | New director appointed (4 pages) |
4 July 2001 | New director appointed (4 pages) |
4 July 2001 | New director appointed (4 pages) |
18 June 2001 | Return made up to 05/03/01; full list of members (13 pages) |
18 June 2001 | Return made up to 05/03/01; full list of members (13 pages) |
5 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
5 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
8 January 2001 | Return made up to 05/03/00; change of members; amend (29 pages) |
8 January 2001 | Return made up to 05/03/00; change of members; amend (29 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (3 pages) |
22 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
27 April 2000 | Director's particulars changed (1 page) |
27 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
3 April 2000 | Director's particulars changed (1 page) |
3 April 2000 | Director's particulars changed (1 page) |
10 March 2000 | Return made up to 05/03/00; full list of members
|
10 March 2000 | Return made up to 05/03/00; full list of members
|
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
6 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
6 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
6 April 1999 | Company name changed aberdeen prolific unit trust man agers LIMITED\certificate issued on 06/04/99 (2 pages) |
6 April 1999 | Company name changed aberdeen prolific unit trust man agers LIMITED\certificate issued on 06/04/99 (2 pages) |
14 March 1999 | Return made up to 05/03/99; full list of members
|
14 March 1999 | Return made up to 05/03/99; full list of members
|
22 February 1999 | Full accounts made up to 30 September 1998 (13 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (13 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
28 October 1998 | Director's particulars changed (2 pages) |
28 October 1998 | Director's particulars changed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
1 May 1998 | Director resigned (2 pages) |
1 May 1998 | Director resigned (2 pages) |
16 April 1998 | Return made up to 05/03/98; no change of members (13 pages) |
16 April 1998 | Return made up to 05/03/98; no change of members (13 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
5 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (3 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (3 pages) |
28 January 1998 | New director appointed (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 99 charterhouse street london EC1M 6AB (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 99 charterhouse street london EC1M 6AB (1 page) |
9 January 1998 | Company name changed aberdeen unit trust managers lim ited\certificate issued on 09/01/98 (2 pages) |
9 January 1998 | Company name changed aberdeen unit trust managers lim ited\certificate issued on 09/01/98 (2 pages) |
18 July 1997 | Company name changed abtrust unit trust managers limi ted\certificate issued on 21/07/97 (2 pages) |
18 July 1997 | Company name changed abtrust unit trust managers limi ted\certificate issued on 21/07/97 (2 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
20 June 1997 | Secretary's particulars changed (1 page) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Director's particulars changed (1 page) |
25 March 1997 | Return made up to 05/03/97; full list of members (13 pages) |
25 March 1997 | Return made up to 05/03/97; full list of members (13 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | Director resigned (2 pages) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | Director resigned (2 pages) |
19 April 1996 | Return made up to 05/03/96; no change of members
|
19 April 1996 | Return made up to 05/03/96; no change of members
|
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
6 July 1995 | Director's particulars changed (8 pages) |
6 July 1995 | Director's particulars changed (8 pages) |
24 May 1995 | Return made up to 05/03/95; full list of members (22 pages) |
24 May 1995 | Return made up to 05/03/95; full list of members (22 pages) |
15 March 1995 | New director appointed (3 pages) |
15 March 1995 | New director appointed (3 pages) |
17 February 1995 | Full accounts made up to 30 September 1994 (14 pages) |
17 February 1995 | Full accounts made up to 30 September 1994 (14 pages) |
11 February 1994 | Full accounts made up to 30 September 1993 (14 pages) |
11 February 1994 | Full accounts made up to 30 September 1993 (14 pages) |
6 December 1991 | Particulars of mortgage/charge (3 pages) |
6 December 1991 | Particulars of mortgage/charge (3 pages) |
11 September 1991 | Particulars of mortgage/charge (3 pages) |
11 September 1991 | Particulars of mortgage/charge (3 pages) |
21 March 1991 | Company name changed abtrust management LIMITED\certificate issued on 22/03/91 (2 pages) |
21 March 1991 | Company name changed abtrust management LIMITED\certificate issued on 22/03/91 (2 pages) |
23 May 1988 | Resolutions
|
23 May 1988 | Resolutions
|
26 March 1988 | Particulars of mortgage/charge (5 pages) |
26 March 1988 | Particulars of mortgage/charge (5 pages) |
18 March 1988 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
18 March 1988 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
7 March 1988 | Company name changed abtrust managers LIMITED\certificate issued on 08/03/88 (2 pages) |
7 March 1988 | Company name changed abtrust managers LIMITED\certificate issued on 08/03/88 (2 pages) |
28 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
28 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
22 January 1988 | Company name changed baltic trust managers LIMITED\certificate issued on 25/01/88 (2 pages) |
22 January 1988 | Company name changed baltic trust managers LIMITED\certificate issued on 25/01/88 (2 pages) |
20 February 1987 | Resolutions
|
20 February 1987 | Resolutions
|
1 June 1981 | Memorandum of association (14 pages) |
1 June 1981 | Memorandum of association (14 pages) |
27 April 1977 | Articles of association (16 pages) |
27 April 1977 | Articles of association (16 pages) |