Company NameAbrdn Fund Managers Limited
Company StatusActive
Company Number00740118
CategoryPrivate Limited Company
Incorporation Date7 November 1962(61 years, 6 months ago)
Previous Names10

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Aron William Mitchell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2017(54 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Jamie Graham Matheson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(56 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameCarolan Dobson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(56 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMrs Emily Jane Smart
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(59 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Adam Shanks
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(59 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Martin Alan Kwiatkowski
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(61 years, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameFraser Peter Tulloch
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(61 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 June 2020(57 years, 7 months after company formation)
Appointment Duration3 years, 11 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameRonald Scott Brown
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(29 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address54 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameAllan Davie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(29 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1996)
RoleAccountant
Correspondence Address167 Duthie Terrace
Aberdeen
AB1 6LT
Scotland
Director NameBeverly Hendry
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(29 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 August 1996)
RoleAccountant
Correspondence Address130 North Compass Drive
Fort Lauderdale
Florida 33308
United States
Director NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(32 years, 4 months after company formation)
Appointment Duration15 years (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameAlan William Hawthorn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(33 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 March 2004)
RoleAdministration Manager
Correspondence Address16
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameDiane Finn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(35 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2001)
RoleMarketing Manager
Correspondence AddressFlat 18 Undercliff
71 Blackheath Hill Greenwich
London
SE10 8TQ
Director NameGary Robert Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(35 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameStacey Lee Ash
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(35 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 February 2001)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address6 Bramley Dale
Church Gresley
Swadlincote
Derbyshire
DE11 9RT
Director NameRadhika Ajmera
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(35 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2001)
RoleFund Manager
Correspondence Address54 Northway
London
NW11 6PA
Director NameAndrew Robert Clive Brunner
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(35 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2001)
RoleFund Manager
Correspondence AddressThe Paddocks
Kingsford
Colchester
Essex
CO2 0HS
Director NameChristopher David Fishwick
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(35 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2001)
RoleFund Manager
Correspondence AddressArchers
London Road
Crowborough
East Sussex
TN6 1UT
Director NameMr Adrian Nigel Francis Fowler
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(35 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address2a Cole Park Road
Twickenham
Middlesex
TW1 1HW
Director NameMr Kenneth Fry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(37 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 March 2004)
RoleGroup IT Manager
Country of ResidenceEngland
Correspondence AddressThe Old Reservior
Porthill
Hertford
Hertfordshire
SG14 3BL
Director NameNigel John Edwards
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(38 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressCombe Farm
Ideford Combe Sandygate
Newton Abbot
Devon
TQ12 3GS
Director NameDavid Ross Keenan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(38 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressTigh An Alt
Low Road
Aboyne
Aberdeenshire
AB34 5GW
Scotland
Director NameAtholl Gordon Forbes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(39 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 12 March 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Westholme Terrace
Aberdeen
AB15 6AD
Scotland
Director NameMr Alan William Hawthorn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(43 years after company formation)
Appointment Duration13 years (resigned 15 November 2018)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Roderick Macleod Macrae
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(48 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(48 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr William John Charles Hemmings
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(51 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Gary Robert Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed29 June 2015(52 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St Andrew Square
Edinburgh
EH2 2AH
Scotland
Director NameMr Jonathan Richard Loukes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(52 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Queen's Terrace
Aberdeen
Scotland
Director NameMs Allison Donaldson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(55 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Claire Emma Catherine Marshall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2021(58 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeside 36 Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NZ
Scotland
Director NameMr Neil Lindsay Nicholson Machray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2023(60 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed05 March 1992(29 years, 4 months after company formation)
Appointment Duration28 years, 3 months (resigned 01 June 2020)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland

Contact

Websiteaberdeen-asset.com
Telephone01224 631999
Telephone regionAberdeen

Location

Registered Address280 Bishopsgate
London
EC2M 4AG
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7.1m at £0.1Aberdeen Asset Management PLC
95.84%
Ordinary
307k at £0.1Aberdeen Asset Management PLC
4.16%
Deferred
10 at £0.1Afm Nominees LTD
0.00%
Deferred

Financials

Year2014
Turnover£122,899,000
Gross Profit£85,267,000
Net Worth£10,078,000
Cash£20,446,000
Current Liabilities£172,711,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

6 November 2019Delivered on: 8 November 2019
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Particulars: None.
Outstanding
2 November 2016Delivered on: 16 November 2016
Persons entitled: National Australia Bank Limited as Secured Party

Classification: A registered charge
Particulars: None.
Outstanding
26 November 1991Delivered 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 1991Delivered 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 1988Delivered 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 1988Delivered 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 1984Delivered 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

Filing History

28 July 2020Full accounts made up to 31 December 2019 (28 pages)
15 June 2020Appointment of Sla Corporate Secretary Limited as a secretary on 1 June 2020 (2 pages)
15 June 2020Termination of appointment of Aberdeen Asset Management Plc as a secretary on 1 June 2020 (1 page)
13 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
8 November 2019Registration of charge 007401180007, created on 6 November 2019 (25 pages)
25 September 2019Director's details changed for Mr Gary Robert Marshall on 25 September 2019 (2 pages)
29 May 2019Full accounts made up to 31 December 2018 (20 pages)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
14 December 2018Appointment of Carolan Dobson as a director on 12 December 2018 (2 pages)
10 December 2018Change of name with request to seek comments from relevant body (2 pages)
10 December 2018Company name changed aberdeen fund managers LIMITED\certificate issued on 10/12/18
  • CONNOT ‐ Change of name notice
(4 pages)
10 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-10
(1 page)
27 November 2018Appointment of Mr Jamie Graham Matheson as a director on 27 November 2018 (2 pages)
19 November 2018Termination of appointment of Alan William Hawthorn as a director on 15 November 2018 (1 page)
16 November 2018Termination of appointment of Mandy Pike as a director on 15 November 2018 (1 page)
16 November 2018Termination of appointment of Jonathan Watson Sim as a director on 15 November 2018 (1 page)
16 November 2018Termination of appointment of William John Charles Hemmings as a director on 14 November 2018 (1 page)
16 November 2018Termination of appointment of Ivor Leslie Mckee as a director on 15 November 2018 (1 page)
26 October 2018Director's details changed for Mr Aron William Mitchell on 10 October 2018 (2 pages)
18 September 2018Appointment of Ms Allison Donaldson as a director on 4 September 2018 (2 pages)
22 June 2018Full accounts made up to 31 December 2017 (20 pages)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
17 November 2017Appointment of Mr Ivor Leslie Mckee as a director on 14 November 2017 (2 pages)
17 November 2017Appointment of Mr Ivor Leslie Mckee as a director on 14 November 2017 (2 pages)
31 October 2017Termination of appointment of Roderick Macleod Macrae as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Roderick Macleod Macrae as a director on 31 October 2017 (1 page)
25 August 2017Appointment of Mr Aron William Mitchell as a director on 25 August 2017 (2 pages)
25 August 2017Appointment of Mr Aron William Mitchell as a director on 25 August 2017 (2 pages)
17 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
25 July 2017Termination of appointment of Jonathan Richard Loukes as a director on 21 July 2017 (1 page)
25 July 2017Termination of appointment of Jonathan Richard Loukes as a director on 21 July 2017 (1 page)
23 June 2017Termination of appointment of Andrew Mccaffery as a director on 22 June 2017 (1 page)
23 June 2017Termination of appointment of Andrew Mccaffery as a director on 22 June 2017 (1 page)
23 June 2017Appointment of Mrs Mandy Pike as a director on 22 June 2017 (2 pages)
23 June 2017Appointment of Mrs Mandy Pike as a director on 22 June 2017 (2 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
23 January 2017Full accounts made up to 30 September 2016 (26 pages)
23 January 2017Full accounts made up to 30 September 2016 (26 pages)
16 November 2016Registration of charge 007401180006, created on 2 November 2016 (23 pages)
16 November 2016Registration of charge 007401180006, created on 2 November 2016 (23 pages)
15 November 2016Appointment of Jonathan Watson Sim as a director on 10 November 2016 (2 pages)
15 November 2016Appointment of Jonathan Watson Sim as a director on 10 November 2016 (2 pages)
4 October 2016Termination of appointment of Atholl Gordon Forbes as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Atholl Gordon Forbes as a director on 30 September 2016 (1 page)
18 July 2016Appointment of Mr Andrew Mccaffery as a director on 14 July 2016 (2 pages)
18 July 2016Appointment of Mr Andrew Mccaffery as a director on 14 July 2016 (2 pages)
7 April 2016Auditor's resignation (2 pages)
7 April 2016Auditor's resignation (2 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 738,550
(9 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 738,550
(9 pages)
15 February 2016Termination of appointment of Anne Helen Richards as a director on 12 February 2016 (1 page)
15 February 2016Termination of appointment of Anne Helen Richards as a director on 12 February 2016 (1 page)
8 February 2016Full accounts made up to 30 September 2015 (17 pages)
8 February 2016Full accounts made up to 30 September 2015 (17 pages)
10 September 2015Director's details changed for Atholl Gordon Forbes on 10 September 2015 (2 pages)
10 September 2015Director's details changed for Atholl Gordon Forbes on 10 September 2015 (2 pages)
4 August 2015Appointment of Mr Jonathan Richard Loukes as a director on 24 July 2015 (2 pages)
4 August 2015Appointment of Mr Jonathan Richard Loukes as a director on 24 July 2015 (2 pages)
31 July 2015Termination of appointment of Gordon Alexander White as a director on 24 July 2015 (1 page)
31 July 2015Termination of appointment of Gordon Alexander White as a director on 24 July 2015 (1 page)
9 July 2015Appointment of Mr Gary Robert Marshall as a director on 29 June 2015 (2 pages)
9 July 2015Appointment of Mr Gary Robert Marshall as a director on 29 June 2015 (2 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 738,550
(7 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 738,550
(7 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 738,550
(7 pages)
5 February 2015Full accounts made up to 30 September 2014 (17 pages)
5 February 2015Full accounts made up to 30 September 2014 (17 pages)
3 July 2014Termination of appointment of Martin Gilbert as a director (1 page)
3 July 2014Termination of appointment of Martin Gilbert as a director (1 page)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 738,550
(8 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 738,550
(8 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 738,550
(8 pages)
13 March 2014Termination of appointment of Alison Neill as a director (1 page)
13 March 2014Termination of appointment of Alison Neill as a director (1 page)
27 February 2014Appointment of Mr William John Charles Hemmings as a director (2 pages)
27 February 2014Appointment of Mr William John Charles Hemmings as a director (2 pages)
14 January 2014Full accounts made up to 30 September 2013 (17 pages)
14 January 2014Full accounts made up to 30 September 2013 (17 pages)
20 May 2013Company name changed aberdeen unit trust managers LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
(2 pages)
20 May 2013Company name changed aberdeen unit trust managers LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
(2 pages)
20 May 2013Change of name notice (2 pages)
20 May 2013Change of name with request to seek comments from relevant body (2 pages)
20 May 2013Change of name with request to seek comments from relevant body (2 pages)
20 May 2013Change of name notice (2 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
31 December 2012Full accounts made up to 30 September 2012 (18 pages)
31 December 2012Full accounts made up to 30 September 2012 (18 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
10 January 2012Full accounts made up to 30 September 2011 (19 pages)
10 January 2012Full accounts made up to 30 September 2011 (19 pages)
13 September 2011Appointment of Ms Anne Helen Richards as a director (2 pages)
13 September 2011Appointment of Ms Anne Helen Richards as a director (2 pages)
12 September 2011Appointment of Mr Martin James Gilbert as a director (2 pages)
12 September 2011Appointment of Mr Roderick Macleod Macrae as a director (2 pages)
12 September 2011Appointment of Mr Roderick Macleod Macrae as a director (2 pages)
12 September 2011Appointment of Mr Martin James Gilbert as a director (2 pages)
9 September 2011Termination of appointment of William Hemmings as a director (1 page)
9 September 2011Termination of appointment of William Hemmings as a director (1 page)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
14 February 2011Full accounts made up to 30 September 2010 (18 pages)
14 February 2011Full accounts made up to 30 September 2010 (18 pages)
12 March 2010Termination of appointment of Andrew Laing as a director (1 page)
12 March 2010Appointment of Mr William John Charles Hemmings as a director (2 pages)
12 March 2010Appointment of Ms Alison Neill as a director (2 pages)
12 March 2010Termination of appointment of Andrew Laing as a director (1 page)
12 March 2010Termination of appointment of Gary Marshall as a director (1 page)
12 March 2010Appointment of Mr William John Charles Hemmings as a director (2 pages)
12 March 2010Appointment of Ms Alison Neill as a director (2 pages)
12 March 2010Termination of appointment of Gary Marshall as a director (1 page)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Gary Robert Marshall on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Gary Robert Marshall on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Gary Robert Marshall on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Andrew Arthur Laing on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Alan Hawthorn on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Atholl Gordon Forbes on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Aberdeen Asset Management Plc on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Alan Hawthorn on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Gordon Alexander White on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Atholl Gordon Forbes on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Aberdeen Asset Management Plc on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Alan Hawthorn on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Gordon Alexander White on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Andrew Arthur Laing on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Andrew Arthur Laing on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Gordon Alexander White on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Aberdeen Asset Management Plc on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Atholl Gordon Forbes on 9 March 2010 (2 pages)
8 February 2010Full accounts made up to 30 September 2009 (19 pages)
8 February 2010Full accounts made up to 30 September 2009 (19 pages)
18 January 2010Registered office address changed from One Bow Churchyard London EC4M 9HH on 18 January 2010 (1 page)
18 January 2010Registered office address changed from One Bow Churchyard London EC4M 9HH on 18 January 2010 (1 page)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 March 2009Return made up to 05/03/09; full list of members (5 pages)
17 March 2009Return made up to 05/03/09; full list of members (5 pages)
4 March 2009Full accounts made up to 30 September 2008 (18 pages)
4 March 2009Full accounts made up to 30 September 2008 (18 pages)
6 March 2008Return made up to 05/03/08; full list of members (5 pages)
6 March 2008Return made up to 05/03/08; full list of members (5 pages)
19 February 2008Full accounts made up to 30 September 2007 (17 pages)
19 February 2008Full accounts made up to 30 September 2007 (17 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
15 March 2007Return made up to 05/03/07; full list of members (3 pages)
15 March 2007Return made up to 05/03/07; full list of members (3 pages)
12 February 2007Full accounts made up to 30 September 2006 (18 pages)
12 February 2007Full accounts made up to 30 September 2006 (18 pages)
8 March 2006Full accounts made up to 30 September 2005 (14 pages)
8 March 2006Full accounts made up to 30 September 2005 (14 pages)
6 March 2006Return made up to 05/03/06; full list of members (3 pages)
6 March 2006Return made up to 05/03/06; full list of members (3 pages)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 April 2005Return made up to 05/03/05; full list of members (7 pages)
22 April 2005Return made up to 05/03/05; full list of members (7 pages)
7 April 2005Full accounts made up to 30 September 2004 (15 pages)
7 April 2005Full accounts made up to 30 September 2004 (15 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
13 March 2004Return made up to 05/03/04; full list of members (9 pages)
13 March 2004Return made up to 05/03/04; full list of members (9 pages)
6 February 2004Full accounts made up to 30 September 2003 (17 pages)
6 February 2004Full accounts made up to 30 September 2003 (17 pages)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
19 March 2003Return made up to 05/03/03; full list of members (8 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
19 March 2003Return made up to 05/03/03; full list of members (8 pages)
19 March 2003Director's particulars changed (1 page)
19 February 2003Full accounts made up to 30 September 2002 (17 pages)
19 February 2003Full accounts made up to 30 September 2002 (17 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 April 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 April 2002Director resigned (1 page)
22 February 2002Full accounts made up to 30 September 2001 (14 pages)
22 February 2002Full accounts made up to 30 September 2001 (14 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
11 December 2001Director resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Secretary resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
5 November 2001Ad 30/09/01--------- £ si [email protected]=500000 £ ic 75000/575000 (2 pages)
5 November 2001Ad 30/09/01--------- £ si [email protected]=500000 £ ic 75000/575000 (2 pages)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001£ nc 110000/5110000 28/09/01 (1 page)
30 October 2001£ nc 110000/5110000 28/09/01 (1 page)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
4 July 2001New director appointed (4 pages)
4 July 2001New director appointed (4 pages)
4 July 2001New director appointed (4 pages)
4 July 2001New director appointed (4 pages)
18 June 2001Return made up to 05/03/01; full list of members (13 pages)
18 June 2001Return made up to 05/03/01; full list of members (13 pages)
5 February 2001Full accounts made up to 30 September 2000 (14 pages)
5 February 2001Full accounts made up to 30 September 2000 (14 pages)
8 January 2001Return made up to 05/03/00; change of members; amend (29 pages)
8 January 2001Return made up to 05/03/00; change of members; amend (29 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
22 May 2000New director appointed (3 pages)
22 May 2000New director appointed (3 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
27 April 2000Director's particulars changed (1 page)
27 April 2000Director's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
3 April 2000Director's particulars changed (1 page)
3 April 2000Director's particulars changed (1 page)
10 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(29 pages)
10 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(29 pages)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
6 February 2000Full accounts made up to 30 September 1999 (14 pages)
6 February 2000Full accounts made up to 30 September 1999 (14 pages)
6 April 1999Company name changed aberdeen prolific unit trust man agers LIMITED\certificate issued on 06/04/99 (2 pages)
6 April 1999Company name changed aberdeen prolific unit trust man agers LIMITED\certificate issued on 06/04/99 (2 pages)
14 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
14 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
22 February 1999Full accounts made up to 30 September 1998 (13 pages)
22 February 1999Full accounts made up to 30 September 1998 (13 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
28 October 1998Director's particulars changed (2 pages)
28 October 1998Director's particulars changed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
1 May 1998Director resigned (2 pages)
1 May 1998Director resigned (2 pages)
16 April 1998Return made up to 05/03/98; no change of members (13 pages)
16 April 1998Return made up to 05/03/98; no change of members (13 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1998Full accounts made up to 30 September 1997 (13 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Full accounts made up to 30 September 1997 (13 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (3 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (3 pages)
28 January 1998New director appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: 99 charterhouse street london EC1M 6AB (1 page)
13 January 1998Registered office changed on 13/01/98 from: 99 charterhouse street london EC1M 6AB (1 page)
9 January 1998Company name changed aberdeen unit trust managers lim ited\certificate issued on 09/01/98 (2 pages)
9 January 1998Company name changed aberdeen unit trust managers lim ited\certificate issued on 09/01/98 (2 pages)
18 July 1997Company name changed abtrust unit trust managers limi ted\certificate issued on 21/07/97 (2 pages)
18 July 1997Company name changed abtrust unit trust managers limi ted\certificate issued on 21/07/97 (2 pages)
20 June 1997Secretary's particulars changed (1 page)
20 June 1997Secretary's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
25 March 1997Return made up to 05/03/97; full list of members (13 pages)
25 March 1997Return made up to 05/03/97; full list of members (13 pages)
12 February 1997Full accounts made up to 30 September 1996 (13 pages)
12 February 1997Full accounts made up to 30 September 1996 (13 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
2 September 1996New director appointed (1 page)
2 September 1996Director resigned (2 pages)
2 September 1996New director appointed (1 page)
2 September 1996Director resigned (2 pages)
19 April 1996Return made up to 05/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 April 1996Return made up to 05/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
13 February 1996Full accounts made up to 30 September 1995 (13 pages)
13 February 1996Full accounts made up to 30 September 1995 (13 pages)
6 July 1995Director's particulars changed (8 pages)
6 July 1995Director's particulars changed (8 pages)
24 May 1995Return made up to 05/03/95; full list of members (22 pages)
24 May 1995Return made up to 05/03/95; full list of members (22 pages)
15 March 1995New director appointed (3 pages)
15 March 1995New director appointed (3 pages)
17 February 1995Full accounts made up to 30 September 1994 (14 pages)
17 February 1995Full accounts made up to 30 September 1994 (14 pages)
11 February 1994Full accounts made up to 30 September 1993 (14 pages)
11 February 1994Full accounts made up to 30 September 1993 (14 pages)
6 December 1991Particulars of mortgage/charge (3 pages)
6 December 1991Particulars of mortgage/charge (3 pages)
11 September 1991Particulars of mortgage/charge (3 pages)
11 September 1991Particulars of mortgage/charge (3 pages)
21 March 1991Company name changed abtrust management LIMITED\certificate issued on 22/03/91 (2 pages)
21 March 1991Company name changed abtrust management LIMITED\certificate issued on 22/03/91 (2 pages)
23 May 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 May 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 March 1988Particulars of mortgage/charge (5 pages)
26 March 1988Particulars of mortgage/charge (5 pages)
18 March 1988Accounting reference date shortened from 31/12 to 30/09 (1 page)
18 March 1988Accounting reference date shortened from 31/12 to 30/09 (1 page)
7 March 1988Company name changed abtrust managers LIMITED\certificate issued on 08/03/88 (2 pages)
7 March 1988Company name changed abtrust managers LIMITED\certificate issued on 08/03/88 (2 pages)
28 January 1988Secretary resigned;new secretary appointed (2 pages)
28 January 1988Secretary resigned;new secretary appointed (2 pages)
22 January 1988Company name changed baltic trust managers LIMITED\certificate issued on 25/01/88 (2 pages)
22 January 1988Company name changed baltic trust managers LIMITED\certificate issued on 25/01/88 (2 pages)
20 February 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 February 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 June 1981Memorandum of association (14 pages)
1 June 1981Memorandum of association (14 pages)
27 April 1977Articles of association (16 pages)
27 April 1977Articles of association (16 pages)