Company NameAberdeen Emerging Economies Investment Trust Plc
Company StatusDissolved
Company Number02858264
CategoryPublic Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)
Previous NameAbtrust Emerging Economies Investment Trust Public Limited Company

Business Activity

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

Directors

Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1993(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameAlan Brodie Henderson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Peninsula Square
Winchester
Hampshire
SO23 8GJ
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1999(5 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusCurrent
Appointed24 September 1993(same day as company formation)
Correspondence AddressOne Bow Churchyard
Cheapside
London
EC4M 9HH
Director NameMr John Edward Chappell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield New Pond Hill
Cross In Hand
Heathfield
East Sussex
TN21 0LX
Director NameRichard Robert Clough
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(4 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1999)
RoleMerchant Banker
Correspondence Address21 New Street
Bishopsgate
London
EC2M 4HR
Director NameBryan Norman Lenygon
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(4 days after company formation)
Appointment Duration5 years, 4 months (resigned 27 January 1999)
RoleConsultant
Correspondence AddressHighfield
Bells Yew Green
Tonbridge Wells
Kent
TN3 9AP
Director NameAdrian Harold Houston Bowden
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 1995)
RoleChairman And Ceo Multiserv Int
Correspondence Address33 Grosvenor Square
London
W1X 9LL
Director NameMr William Henry Salomon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Crescent
London
W11 2NB

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,602,000
Cash£409,000
Current Liabilities£2,281,000

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 October 2007Dissolved (1 page)
17 July 2007Return of final meeting in a members' voluntary winding up (25 pages)
6 July 2007Liquidators statement of receipts and payments (50 pages)
12 January 2007Form 4.68 - 11/12/06 - czech k (5 pages)
12 January 2007Form 4.68 - 11/12/06 - thailan (5 pages)
12 January 2007Form 4.68 - 11/12/06 - greek d (5 pages)
12 January 2007Form 4.68 - 11/12/06 - yuan re (5 pages)
12 January 2007Form 4.68 - 11/12/06 - sri lkr (5 pages)
12 January 2007Form 4.68 - 11/12/06 - south zar (5 pages)
12 January 2007Form 4.68 - 11/12/06 - euro (5 pages)
12 January 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Form 4.68 - 11/12/06 - malaysi (5 pages)
12 January 2007Form 4.68 - 11/12/06 - brazil (5 pages)
12 January 2007Form 4.68 - 11/12/06 - mexican (5 pages)
12 January 2007Form 4.68 - 11/12/06 - hungari (5 pages)
12 January 2007Form 4.68 - 11/12/06 - pakista (5 pages)
12 January 2007Form 4.68 - 11/12/06 - israeli (5 pages)
12 January 2007Form 4.68 - 11/12/06 - philipp (5 pages)
12 January 2007Form 4.68 - 11/12/06 - indones (5 pages)
12 January 2007Form 4.68 - 11/12/06 - singapore (5 pages)
12 January 2007Form 4.68 - 11/12/06 - hong kong (5 pages)
12 January 2007Form 4.68 - 11/12/06 - us dollar (5 pages)
12 January 2007Form 4.68 - 11/12/06 - polish (5 pages)
12 January 2007Form 4.68 - 11/12/06 - new tai (5 pages)
12 January 2007Form 4.68 - 11/12/06 - turkish (5 pages)
12 January 2007Form 4.68 - 11/12/06 - south krw (5 pages)
12 July 2006Liquidators statement of receipts and payments (5 pages)
12 July 20064.68 to 11/06/06 var. Currencies (110 pages)
4 January 2006Liquidators statement of receipts and payments (116 pages)
3 August 2005Liquidators statement of receipts and payments (96 pages)
5 January 20054.68'S to 11.12.04 foreign curr (110 pages)
5 January 2005Liquidators statement of receipts and payments (5 pages)
6 July 2004Liquidators statement of receipts and payments (5 pages)
6 July 20044.68 to 11/6/04 - var.currencies (70 pages)
5 July 20044.68 to 11.6.04 var. Foriegn cur (40 pages)
6 January 2004Liquidators statement of receipts and payments (8 pages)
5 January 2004Liquidators statement of receipts and payments (93 pages)
5 January 2004Liquidators statement of receipts and payments (93 pages)
28 August 2003Form 4.68 - 11.6.03 us dollars (8 pages)
26 August 2003Liquidators statement of receipts and payments (8 pages)
11 July 2003Form 4.68-11/06/03 - mexico a/c (5 pages)
11 July 2003Form 4.68 - 11/06/03 - czech a/c (5 pages)
11 July 2003Form 4.68 - 11/06/03 - hong kong (5 pages)
11 July 2003Form 4.68 - 11/06/03 - s africa (5 pages)
11 July 2003Form 4.68 - 11/06/03 - us $ a/c (8 pages)
11 July 2003Form 4.68 - 11/06/03 - turkey (5 pages)
11 July 2003Form 4.68 - 11/06/03 - s korea (5 pages)
11 July 2003Form 4.68 - 11/06/03 - sri lanka (5 pages)
11 July 2003Form 4.68 - 11/06/03 - greece (5 pages)
11 July 2003Form 4.68 - 11/06/03 - israel (5 pages)
11 July 2003Form 4.68 - 11/06/03 - euro a/c (5 pages)
11 July 2003Form 4.68 - 11/06/03 - new tai (5 pages)
11 July 2003Form 4.68 - 11/06/03 - poland (5 pages)
11 July 2003Form 4.68 - 11/06/03 - hungary (5 pages)
11 July 2003Form 4.68 - 11/06/03 - yuan a/c (5 pages)
11 July 2003Form 4.68 - 11/06/03 - malaysia (5 pages)
11 July 2003Liquidators statement of receipts and payments (8 pages)
11 July 2003Form 4.68 - 11/06/03 - singapore (5 pages)
11 July 2003Form 4.68 - 11/06/03 - brazil (5 pages)
11 July 2003Form 4.68-11/06/03 - philippines (5 pages)
11 July 2003Form 4.68 - 11/06/03 - pakistan (5 pages)
11 July 2003Form 4.68 - 11/06/03 - thailand (5 pages)
11 July 2003Form 4.68 - 11/06/03 - indonesia (5 pages)
11 July 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: one bow churchyard cheapside london EC4M 9HH (1 page)
14 June 2002Declaration of solvency (3 pages)
14 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 June 2002Appointment of a voluntary liquidator (1 page)
3 May 2002Full accounts made up to 30 September 2001 (40 pages)
29 October 2001Return made up to 20/09/01; bulk list available separately (8 pages)
12 February 2001Ad 06/02/01--------- £ si [email protected]=500 £ ic 12500675/12501175 (2 pages)
30 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 January 2001Full accounts made up to 30 September 2000 (43 pages)
10 October 2000Return made up to 20/09/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 May 2000Full accounts made up to 30 September 1999 (44 pages)
18 February 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
6 October 1999Director's particulars changed (1 page)
6 October 1999Return made up to 20/09/99; bulk list available separately (12 pages)
13 September 1999Interim accounts made up to 31 July 1999 (6 pages)
9 August 1999New director appointed (3 pages)
9 August 1999New director appointed (4 pages)
30 July 1999Cancel share premium account (1 page)
30 July 1999Certificate of cancellation of share premium account (1 page)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 May 1999Location of register of members (1 page)
12 April 1999Director resigned (1 page)
12 March 1999Full accounts made up to 30 September 1998 (38 pages)
18 February 1999Ad 08/02/99--------- £ si [email protected]=250 £ ic 12500425/12500675 (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 October 1998Return made up to 20/09/98; bulk list available separately (12 pages)
16 March 1998Full accounts made up to 30 September 1997 (31 pages)
2 March 1998Company name changed abtrust emerging economies inves tment trust public LIMITED compa ny\certificate issued on 04/03/98 (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 99 charterhouse street london EC1M 6AB (1 page)
30 September 1997Return made up to 20/09/97; bulk list available separately (15 pages)
24 March 1997Full accounts made up to 30 September 1996 (30 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1996Return made up to 20/09/96; bulk list available separately (14 pages)
1 March 1996Full accounts made up to 30 September 1995 (25 pages)
24 October 1995Return made up to 24/09/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(24 pages)
23 October 1995Director resigned (2 pages)
15 May 1995Director's particulars changed (2 pages)
13 March 1995Ad 21/02/95--------- £ si [email protected]=425 £ ic 12500001/12500426 (4 pages)
13 March 1995Full accounts made up to 30 September 1994 (26 pages)