London
EC4M 9HH
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 1990(8 years, 2 months after company formation) |
Appointment Duration | 24 years, 12 months (closed 17 November 2015) |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 1998(16 years, 1 month after company formation) |
Appointment Duration | 17 years (closed 17 November 2015) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Thomas Henry T Ballard |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1990(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1993) |
Role | Accountant |
Correspondence Address | 35 Rosemary Drive Shoreham By Sea West Sussex BN43 6HT |
Director Name | Mr Jonathan Michael Beckerlegge |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1990(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1992) |
Role | Accountnt |
Country of Residence | England |
Correspondence Address | Common Bottom Farm Thorganby York North Yorkshire YO19 6DN |
Director Name | Ian Anthony John Berry |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1990(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 1993) |
Role | Accountant |
Correspondence Address | 1 Billingshurst Road Broadbridge Heath Horsham Sussex |
Director Name | Mr Antony John Brunt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1990(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Church Street Cullompton Devon EX15 1JU |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1990(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rubislaw Den North Aberdeen AB15 4AL Scotland |
Director Name | Michael John Huxley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1990(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1992) |
Role | Manager |
Correspondence Address | Field Cottage West Marden Chichester Sussex PO18 9EN |
Director Name | Brian Richard Johnstone |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1990(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1992) |
Role | Accountnat |
Correspondence Address | 169 George V Avenue Worthing West Sussex BN11 5RZ |
Director Name | James Kane |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1990(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1992) |
Role | Accountant |
Correspondence Address | 34 Riccarton Mains Road Currie Midlothian EH14 5NE Scotland |
Director Name | Richard Charles Luders |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1990(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 October 1991) |
Role | Company Director |
Correspondence Address | The Coppice,Keith's Wood Park Lane Knebworth Herts. Sg3 |
Director Name | George Alan Robb |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1990(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | Birchwood 6 Hillhead Road Bieldside Aberdeen Aberdeenshire AB1 9EJ Scotland |
Director Name | John Frederick Baldwin |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1990(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Peters Close Lugwardine Herefordshire HR1 4AT Wales |
Director Name | Mr Andrew Arthur Laing |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 October 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Lodge Woodlands Of Durris Banchory Kincardineshire AB31 6BE Scotland |
Director Name | Mr Peter Grosvenor Lewis |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wellow Newlands Drive Leominster Herefordshire HR6 8PR Wales |
Director Name | Donald James Shanks Crichton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 May 1992) |
Role | Accountant |
Correspondence Address | 11 The Gardens Aberlady Longniddry East Lothian EH32 0SF Scotland |
Director Name | Mr William John Rattray |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 October 1998) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 22 Overton Circle Dyce Aberdeen AB21 7FQ Scotland |
Website | www.aberdeen-asset.com/ |
---|
Registered Address | Bow Bells House 1 Bread Street London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Aberdeen Asset Management PLC 99.00% Ordinary |
---|---|
1 at £1 | Afm Nominees LTD 1.00% Ordinary |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Director's details changed for Mr Scott Edward Massie on 4 February 2015 (2 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
24 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
9 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
6 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
16 December 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 30 November 2009 (2 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
4 February 2010 | Registered office address changed from One Bow Churchyard London EC4M 9HH on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from One Bow Churchyard London EC4M 9HH on 4 February 2010 (1 page) |
1 December 2009 | Secretary's details changed for Aberdeen Asset Management Plc on 24 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Tenon Nominees Limited on 24 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Scott Edward Massie on 24 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
9 December 2008 | Director appointed mr scott edward massie (1 page) |
9 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
15 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
19 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
26 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
19 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
14 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
6 February 2004 | Return made up to 20/11/03; full list of members (6 pages) |
24 July 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
31 May 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
10 December 2002 | Return made up to 20/11/02; full list of members
|
18 March 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
8 January 2002 | Return made up to 20/11/01; full list of members (6 pages) |
9 May 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
8 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
25 November 1999 | Return made up to 20/11/99; full list of members
|
1 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
21 December 1998 | Company name changed abtrust accountancy LIMITED\certificate issued on 21/12/98 (2 pages) |
16 November 1998 | Return made up to 20/11/98; no change of members (7 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | New director appointed (4 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
13 August 1998 | Full accounts made up to 30 September 1997 (10 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 99 charterhouse street london EC1M 6HR (1 page) |
18 November 1997 | Return made up to 20/11/97; full list of members (12 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
26 November 1996 | Return made up to 20/11/96; no change of members (9 pages) |
7 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
16 February 1996 | Return made up to 24/11/95; no change of members (11 pages) |
6 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
15 May 1995 | Director's particulars changed (2 pages) |