ABERDEEN PLATFORM LIMITED
Overview
| Company Name | ABERDEEN PLATFORM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC180203 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABERDEEN PLATFORM LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is ABERDEEN PLATFORM LIMITED located?
| Registered Office Address | 1 George Street EH2 2LL Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABERDEEN PLATFORM LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANDARD LIFE SAVINGS LIMITED | Sep 02, 1998 | Sep 02, 1998 |
| STANDARD LIFE INVESTMENT MANAGEMENT LIMITED | Feb 27, 1998 | Feb 27, 1998 |
| WJB (490) LIMITED | Nov 03, 1997 | Nov 03, 1997 |
What are the latest accounts for ABERDEEN PLATFORM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ABERDEEN PLATFORM LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for ABERDEEN PLATFORM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed standard life savings LIMITED\certificate issued on 02/12/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Change of details for Abrdn Plc as a person with significant control on Mar 12, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Aileen Margaret Gillan as a director on Feb 19, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Jacqueline Cecilia Kilgour as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Louise Hannah Williams as a director on Jan 29, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Lapsley Maclennan as a director on Jan 29, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rushad Abadan as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Black as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Gideon Marock as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Appointment of Mr Stuart Lapsley Maclennan as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Black as a director on Feb 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Thomas Hotson as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Hannah Melissa Wood Grove as a director on May 24, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Termination of appointment of Brian James Mcbride as a director on May 19, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Tumilty as a director on Apr 19, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Carolyn Cathleen Raffaeli on Feb 22, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Neil Lindsay Nicholson Machray as a director on Feb 03, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of ABERDEEN PLATFORM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630002 | ||||||||||
| ABADAN, Rushad | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 188637730002 | |||||||||
| BUTWELL, Noel Thomas | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | 196526210002 | |||||||||
| GROVE, Hannah Melissa Wood | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United States | American,British | 286809930001 | |||||||||
| KILGOUR, Jacqueline Cecilia | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 235649590001 | |||||||||
| RAFFAELI, Carolyn Cathleen | Director | George Street EH2 2LL Edinburgh 1 Scotland Scotland | United States | American | 249055380002 | |||||||||
| WILLIAMS, Louise Hannah | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 331905160001 | |||||||||
| GILCHRIST, Karen | Secretary | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | British | 164344500001 | ||||||||||
| HORSBURGH, Frances Margaret | Secretary | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | 195934360001 | |||||||||||
| MCGOVERN, Gillian | Secretary | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | British | 121113650001 | ||||||||||
| SMITH, Wendy Jane | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 252761580001 | |||||||||||
| SOMERVILLE, Peter Walter | Secretary | 46 New Street EH21 6JN Musselburgh Midlothian | British | 46508890001 | ||||||||||
| SOMERVILLE, Peter Walter | Secretary | 46 New Street EH21 6JN Musselburgh Midlothian | British | 46508890001 | ||||||||||
| STUBBS, Peter Anthony | Secretary | Wardie House Wardie House Lane EH5 3RL Edinburgh | British | 59221520001 | ||||||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||||||
| BELL, Alexander Scott | Director | 28 East Barnton Avenue EH4 6AQ Edinburgh Midlothian | British | 802090001 | ||||||||||
| BENTLEY, David Cameron | Director | 10 East Comiston EH10 6RZ Edinburgh | United Kingdom | Uk | 80916640001 | |||||||||
| BENTLEY, David Cameron | Director | 10 East Comiston EH10 6RZ Edinburgh | United Kingdom | Uk | 80916640001 | |||||||||
| BLACK, Jonathan | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 280292810001 | |||||||||
| BOURKE, Evelyn Brigid | Director | 62 Belmont Park SE13 5BN London | Irish | 95373830001 | ||||||||||
| BOWE, Amanda Helen | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | 230540570001 | |||||||||
| BURTON, Alan Christopher | Director | The Coach House Marly Knowe, Windygates Road EH39 4QP North Berwick East Lothian | Scotland | British | 59221290001 | |||||||||
| CASTELL, Tanya Catherine | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 256602260001 | |||||||||
| CHARNOCK, Richard Anthony | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 56576450001 | |||||||||
| CROMBIE, Alexander Maxwell, Sir | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | 31492110004 | |||||||||
| CROMBIE, Alexander Maxwell, Sir | Director | Greenore Ancrum Road EH22 3AJ Dalkeith | British | 144639880001 | ||||||||||
| DIXON, Mark Jonathan | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | England | British | 41153420002 | |||||||||
| DOHERTY, Shaun Edward | Director | 13 Ashburnham Gardens EH30 9LB South Queensferry West Lothian | British | 55187280002 | ||||||||||
| DOUGLAS, Simon David George | Director | 74 March Road EH4 3SY Edinburgh Midlothian | British | 80256080002 | ||||||||||
| GILL, John Easton | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | Scotland | British | 60423840001 | |||||||||
| GILL, John Easton | Director | EH4 | Scotland | British | 60423840001 | |||||||||
| GILLAN, Aileen Margaret | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | 136729870002 | |||||||||
| GUNTHER, Anne Margaret | Director | 26a York Place EH1 3EP Edinburgh | British | 86434780001 | ||||||||||
| HESKETH, Mark Alexander | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | United Kingdom | British | 159699760001 | |||||||||
| HOTSON, Grant Thomas | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | 294671070001 |
Who are the persons with significant control of ABERDEEN PLATFORM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aberdeen Group Plc | Aug 08, 2018 | George Street EH2 2LL Edinburgh 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Standard Life Assurance Limited | Apr 06, 2016 | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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