Edinburgh
EH5 3NA
Scotland
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2014(6 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 January 2016) |
Correspondence Address | Bow Bells House 1 Bread Street London EC4N 9HH |
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(7 years after company formation) |
Appointment Duration | 9 months (closed 26 January 2016) |
Correspondence Address | 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG Scotland |
Director Name | Mr Mark William Hammond |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group Level 7, 155 Bishopsgate London EC2M 3YB |
Director Name | Mr Graeme Robert Andrew Shankland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | William Wordie Stancer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Banker |
Correspondence Address | Bohuns Hall Tollesbury Maldon Essex |
Secretary Name | Jennifer Elizabeth Nielsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Nile Grove Edinburgh EH10 4RE Scotland |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Graham John McDonald |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Graham John McDonald |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 July 2012(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Alice Nisbet |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(5 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 October 2013) |
Role | Compliance Officer |
Country of Residence | Scotland |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Dean Robert Buckley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh One 60 Morrison Street Edinburgh EH3 8BE Scotland |
Director Name | Mr Anthony Paul Owens |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh One 69 Morrison Street Edinburgh EH3 8BE Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2014) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Website | www.bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | Bow Bells House 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 |
1 at £1 | Aberdeen Asset Fund Management Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2015 | Application to strike the company off the register (3 pages) |
30 October 2015 | Application to strike the company off the register (3 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (10 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (10 pages) |
12 June 2015 | Appointment of Tenon Nominees Limited as a director on 30 April 2015 (3 pages) |
12 June 2015 | Appointment of Tenon Nominees Limited as a director on 30 April 2015 (3 pages) |
11 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 May 2015 | Termination of appointment of Anthony Paul Owens as a director on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Anthony Paul Owens as a director on 30 April 2015 (1 page) |
24 November 2014 | Company name changed uberior isaf cip nominee LIMITED\certificate issued on 24/11/14
|
24 November 2014 | Registered office address changed from Charterhall House Charterhall Drive Chester CH88 3AN to Bow Bells House Bread Street London EC4M 9HH on 24 November 2014 (1 page) |
24 November 2014 | Company name changed uberior isaf cip nominee LIMITED\certificate issued on 24/11/14
|
24 November 2014 | Registered office address changed from Charterhall House Charterhall Drive Chester CH88 3AN to Bow Bells House Bread Street London EC4M 9HH on 24 November 2014 (1 page) |
5 November 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
5 November 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
19 August 2014 | Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages) |
19 August 2014 | Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages) |
19 August 2014 | Appointment of Aberdeen Asset Management Plc as a secretary on 1 May 2014 (3 pages) |
18 July 2014 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page) |
18 July 2014 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page) |
18 July 2014 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 1 May 2014 (1 page) |
15 May 2014 | Termination of appointment of Dean Buckley as a director (1 page) |
15 May 2014 | Termination of appointment of Dean Buckley as a director (1 page) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
27 November 2013 | Termination of appointment of Alice Nisbet as a director (1 page) |
27 November 2013 | Termination of appointment of Alice Nisbet as a director (1 page) |
27 November 2013 | Termination of appointment of Graham Mcdonald as a director (1 page) |
27 November 2013 | Termination of appointment of Graham Mcdonald as a director (1 page) |
24 October 2013 | Appointment of Dean Robert Buckley as a director (3 pages) |
24 October 2013 | Appointment of Dean Robert Buckley as a director (3 pages) |
24 October 2013 | Appointment of Mr Andrew John November as a director (3 pages) |
24 October 2013 | Appointment of Mr Andrew John November as a director (3 pages) |
15 October 2013 | Appointment of Mr Anthony Paul Owens as a director (2 pages) |
15 October 2013 | Appointment of Mr Anthony Paul Owens as a director (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
23 May 2013 | Termination of appointment of Pamela Dickson as a director (1 page) |
23 May 2013 | Appointment of Ms Alice Nisbet as a director (2 pages) |
23 May 2013 | Appointment of Ms Alice Nisbet as a director (2 pages) |
23 May 2013 | Termination of appointment of Pamela Dickson as a director (1 page) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
9 July 2012 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
9 July 2012 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
6 July 2012 | Termination of appointment of Karen Bothwell as a director (1 page) |
6 July 2012 | Termination of appointment of Jennifer Nielsen as a secretary (1 page) |
6 July 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
6 July 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
6 July 2012 | Termination of appointment of Jennifer Nielsen as a secretary (1 page) |
6 July 2012 | Termination of appointment of Karen Bothwell as a director (1 page) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Statement of company's objects (2 pages) |
24 January 2012 | Statement of company's objects (2 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
27 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 June 2011 | Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Termination of appointment of Mark Hammond as a director (1 page) |
31 August 2010 | Termination of appointment of Mark Hammond as a director (1 page) |
31 August 2010 | Termination of appointment of Graeme Shankland as a director (1 page) |
31 August 2010 | Termination of appointment of Graeme Shankland as a director (1 page) |
14 June 2010 | Appointment of Mr Graham John Mcdonald as a director (2 pages) |
14 June 2010 | Appointment of Mr Graham John Mcdonald as a director (2 pages) |
14 June 2010 | Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages) |
14 June 2010 | Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Mark William Hammond on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Mark William Hammond on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Mark William Hammond on 4 December 2009 (2 pages) |
15 October 2009 | Termination of appointment of William Stancer as a director (1 page) |
15 October 2009 | Termination of appointment of William Stancer as a director (1 page) |
8 October 2009 | Termination of appointment of Graham Mcdonald as a director (1 page) |
8 October 2009 | Termination of appointment of Graham Mcdonald as a director (1 page) |
15 June 2009 | Auditor's resignation (1 page) |
15 June 2009 | Auditor's resignation (1 page) |
22 May 2009 | Auditor's resignation (2 pages) |
22 May 2009 | Auditor's resignation (2 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 April 2008 | Director appointed graeme robert andrew shankland (3 pages) |
28 April 2008 | Director appointed mark william hammond (2 pages) |
28 April 2008 | Director appointed graeme robert andrew shankland (3 pages) |
28 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
28 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
28 April 2008 | Director appointed mark william hammond (2 pages) |
24 April 2008 | Director appointed william wordie stancer (2 pages) |
24 April 2008 | Director appointed william wordie stancer (2 pages) |
24 April 2008 | Secretary appointed jennifer elizabeth nielsen (2 pages) |
24 April 2008 | Director appointed graham john mcdonald (2 pages) |
24 April 2008 | Secretary appointed jennifer elizabeth nielsen (2 pages) |
24 April 2008 | Director appointed graham john mcdonald (2 pages) |
22 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |
22 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |
21 April 2008 | Incorporation (18 pages) |
21 April 2008 | Incorporation (18 pages) |