ABRDN DIVERSIFIED INCOME AND GROWTH PLC

ABRDN DIVERSIFIED INCOME AND GROWTH PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameABRDN DIVERSIFIED INCOME AND GROWTH PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC003721
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABRDN DIVERSIFIED INCOME AND GROWTH PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is ABRDN DIVERSIFIED INCOME AND GROWTH PLC located?

    Registered Office Address
    1 George Street
    EH2 2LL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ABRDN DIVERSIFIED INCOME AND GROWTH PLC?

    Previous Company Names
    Company NameFromUntil
    ABERDEEN DIVERSIFIED INCOME AND GROWTH TRUST PLCFeb 10, 2017Feb 10, 2017
    BLACKROCK INCOME STRATEGIES TRUST PLCFeb 26, 2015Feb 26, 2015
    BRITISH ASSETS TRUST PUBLIC LIMITED COMPANYJan 05, 1898Jan 05, 1898

    What are the latest accounts for ABRDN DIVERSIFIED INCOME AND GROWTH PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ABRDN DIVERSIFIED INCOME AND GROWTH PLC?

    Last Confirmation Statement Made Up ToDec 28, 2025
    Next Confirmation Statement DueJan 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 28, 2024
    OverdueNo

    What are the latest filings for ABRDN DIVERSIFIED INCOME AND GROWTH PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Trevor Bryan Bradley on Apr 14, 2025

    2 pagesCH01

    Statement of capital on Apr 08, 2025

    • Capital: GBP 3,237,518.06
    3 pagesSH19

    legacy

    2 pagesOC138

    Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve

    1 pagesCERT18

    Secretary's details changed for Abrdn Holdings Limited on Apr 12, 2024

    1 pagesCH04

    Full accounts made up to Sep 30, 2024

    107 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Memorandum and Articles of Association

    90 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    That, subject to the confirmation of the court of session and subject also any undertaking required by the court (I) the capital redemption reserve of the company be reduced by cancelling the entire amount standing to the credit of the company's capital redemption reserve as at the date of the final hearing before the court at which confirmation of said cancellation is sought and (ii) the credit thereby arising in the company's books of account from the cancellation of the company's capital redemption reserve be applied in crediting a distributable reserve 23/12/2024
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Mr Trevor Bryan Bradley on Dec 24, 2024

    2 pagesCH01

    Confirmation statement made on Dec 28, 2024 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Jul 05, 2024

    • Capital: GBP 3,237,518.06
    4 pagesSH06

    Statement of capital on Jul 05, 2024

    • Capital: GBP 3,237,518.06
    4 pagesSH02

    Statement of capital following an allotment of shares on Jul 05, 2024

    • Capital: GBP 118,005,480.49
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    88 pagesMA

    Interim accounts made up to Jun 10, 2024

    9 pagesAA

    Statement of capital on Jun 11, 2024

    • Capital: GBP 3,237,518.06
    4 pagesSH19

    legacy

    2 pagesOC138

    Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve

    1 pagesCERT18

    Satisfaction of charge 2 in full

    4 pagesMR04

    Full accounts made up to Sep 30, 2023

    134 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    For the continuation of the company, authority to call general meeting with 14 days notice 27/02/2024
    RES13

    Termination of appointment of Anna Evelyn Troup as a director on Feb 27, 2024

    1 pagesTM01

    Confirmation statement made on Dec 28, 2023 with no updates

    3 pagesCS01

    Who are the officers of ABRDN DIVERSIFIED INCOME AND GROWTH PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRDN HOLDINGS LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC082015
    818260011
    BRADLEY, Trevor Bryan
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritishDirector101552730003
    CHALLENOR, Thomas William
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritishDirector54906450002
    MACKINTOSH, Alistair Angus
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritishDirector141541520002
    WALTER, Davina Jane
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritishInvestment Consultant, Non-Executive Director16295520001
    HAY SMITH, Gordon Robert
    80 George Street
    Edinburgh
    EH2 3BU
    Secretary
    80 George Street
    Edinburgh
    EH2 3BU
    British77868040003
    HUMPHRIES, Gordon John
    43 Caiyside
    EH10 7HW Edinburgh
    Secretary
    43 Caiyside
    EH10 7HW Edinburgh
    British37629260001
    PATERSON BROWN, Ian John
    No 3 The Green
    Millgate
    EH14 7LD Balerno
    Midlothian
    Secretary
    No 3 The Green
    Millgate
    EH14 7LD Balerno
    Midlothian
    British72809350001
    BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2020394
    195458160001
    F&C INVESTMENT BUSINESS LIMITED
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    Secretary
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC151198
    163050200001
    BALFOUR, Peter Edward Gerald
    Scadlaw House
    Upper Keith
    EH36 5PJ Humbie
    East Lothian
    Director
    Scadlaw House
    Upper Keith
    EH36 5PJ Humbie
    East Lothian
    BritishCompany Director159800001
    DUTHIE, Robin, Sir
    181 Finnart Street
    PA16 8JA Greenock
    Renfrewshire
    Director
    181 Finnart Street
    PA16 8JA Greenock
    Renfrewshire
    United KingdomBritishCompany Director149600002
    FRASER, Charles Annand, Sir
    Shepherd House
    EH21 7TH Inveresk
    Midlothian
    Director
    Shepherd House
    EH21 7TH Inveresk
    Midlothian
    BritishWriter To The Signet35546730001
    GROVER, James Nigel Day
    40 Princes Street
    EH2 2BY Edinburgh
    7th Floor
    United Kingdom
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    7th Floor
    United Kingdom
    United KingdomBritishStrategy Director179808680003
    INGLIS, James Craufuird Roger
    Inglisfield
    EH41 4JH Gifford
    East Lothian
    Director
    Inglisfield
    EH41 4JH Gifford
    East Lothian
    BritishChairman Writer To The Signet159880001
    INGRAM, Kevin
    40 Princes Street
    EH2 2BY Edinburgh
    7th Floor
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    7th Floor
    EnglandBritishChartered Accountant228939440001
    LONG, James Martin
    40 Princes Street
    EH2 2BY Edinburgh
    7th Floor
    United Kingdom
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    7th Floor
    United Kingdom
    United KingdomBritishConsultant9729710005
    MACLEOD, James Somerville
    80 George Street
    Edinburgh
    EH2 3BU
    Director
    80 George Street
    Edinburgh
    EH2 3BU
    ScotlandBritishChartered Accountant557260002
    MASTERS, Christopher
    80 George Street
    Edinburgh
    EH2 3BU
    Director
    80 George Street
    Edinburgh
    EH2 3BU
    ScotlandBritishChief Executive9509720001
    RIFKIND, Malcolm Leslie, Sir
    Eskgrove House
    Inveresk
    EH21 7TD Musselburgh
    Midlothian
    Director
    Eskgrove House
    Inveresk
    EH21 7TD Musselburgh
    Midlothian
    United KingdomBritishConsultant57730880001
    RUDDICK, Lynn Christine
    40 Princes Street
    EH2 2BY Edinburgh
    7th Floor
    United Kingdom
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    7th Floor
    United Kingdom
    United KingdomBritishFund Manager99381720003
    RUSSELL, Ian Simon Macgregor
    40 Princes Street
    EH2 2BY Edinburgh
    7th Floor
    United Kingdom
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    7th Floor
    United Kingdom
    ScotlandBritishDirector38783050006
    SINCLAIR, Julian Lloyd
    40 Princes Street
    EH2 2BY Edinburgh
    7th Floor
    United Kingdom
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    7th Floor
    United Kingdom
    United KingdomBritishInvestment Manager199741910001
    THOMSON, William Ronald Erskine
    80 George Street
    Edinburgh
    EH2 3BU
    Director
    80 George Street
    Edinburgh
    EH2 3BU
    ScotlandBritishShip Owner60560001
    TROUP, Anna Evelyn
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    EnglandBritishDirector258046860002
    WEST, James Glynn
    40 Princes Street
    EH2 2BY Edinburgh
    7th Floor
    United Kingdom
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    7th Floor
    United Kingdom
    United KingdomBritishCompany Director Accountant2136250003
    YATES, Paul Tennant
    40 Princes Street
    EH2 2BY Edinburgh
    7th Floor
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    7th Floor
    EnglandBritishDirector54697230001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0