ABERDEEN CORPORATE SERVICES LIMITED
Overview
| Company Name | ABERDEEN CORPORATE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC271355 |
| 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 CORPORATE SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ABERDEEN CORPORATE SERVICES 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 CORPORATE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANDARD LIFE EMPLOYEE SERVICES LIMITED | Sep 15, 2004 | Sep 15, 2004 |
| SLACOM (NO.6) LIMITED | Jul 29, 2004 | Jul 29, 2004 |
What are the latest accounts for ABERDEEN CORPORATE SERVICES 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 CORPORATE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for ABERDEEN CORPORATE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 19, 2025
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 09, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 03, 2025
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Alain Khelil Courbebaisse as a director on Sep 19, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||||||
Termination of appointment of Martin Alan Kwiatkowski as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||||||
Change of details for Abrdn Plc as a person with significant control on Mar 12, 2025 | 2 pages | PSC05 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2024
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||||||
Appointment of Mrs Jan Buchan as a director on Jul 04, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Elaine Marie Thow as a director on Jul 04, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 05, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Julian Charles Baddeley as a director on May 17, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stuart Lapsley Maclennan as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Hardiman as a director on Feb 27, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martin Alan Kwiatkowski as a director on Jan 29, 2024 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2023
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Fiona Jean Mcgowan as a director on Dec 12, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of ABERDEEN CORPORATE SERVICES 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 | ||||||||||
| BUCHAN, Jan | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 324865180001 | |||||||||
| COURBEBAISSE, Alain Khelil | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | French | 319770790003 | |||||||||
| MACLENNAN, Stuart Lapsley | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | 177977290003 | |||||||||
| SCOTT, David Campbell | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 307323680001 | |||||||||
| THOW, Elaine Marie | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 324865170001 | |||||||||
| HOUSTON, Thomas Black | Nominee Secretary | "Ferndale" 70 Garvock Hill KY12 7UU Dunfermline Fife | British | 900028650001 | ||||||||||
| KELLY, Miranda Anne | Secretary | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | 193652170001 | |||||||||||
| LOVE, Katrina | Secretary | 3 Dovecot Park EH14 2LN Edinburgh | British | 101535710002 | ||||||||||
| MCKENNA, Paul Bernard | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 197300110001 | |||||||||||
| MCKENNA, Susan | Secretary | Standard Life House 30 Lothian Road EH1 2DH Edinburgh Midlothian | British | 124714760001 | ||||||||||
| BADDELEY, Julian Charles | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 190030340002 | |||||||||
| BARTLETT, Patrick David | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | 241414500001 | |||||||||
| BEGBIE, Alexander Hugh Mccormack | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 103583730003 | |||||||||
| CAMPBELL, Marcia Dominic | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh Midlothian | Scotland | British | 62708600001 | |||||||||
| CLAYTON, David | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House | United Kingdom | British | 152403600001 | |||||||||
| CONWAY, Michael John | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh Midlothian | Scotland | British | 134721020002 | |||||||||
| COUSSENS, Stephen Robert | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 219871340001 | |||||||||
| CROMBIE, Alexander Maxwell, Sir | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh Midlothian | United Kingdom | British | 31492110004 | |||||||||
| FERGUSON, Michael Warner | Director | 6 Melgund Terrace EH7 4BU Edinburgh Midlothian | British | 113755500001 | ||||||||||
| FORBES, Ian Norman | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh Midlothian | Scotland | British | 122440430002 | |||||||||
| HARDIMAN, Mark | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 303765600001 | |||||||||
| HESKETH, Mark Alexander | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh Midlothian | United Kingdom | British | 159699760001 | |||||||||
| HOUSTON, Thomas Black | Nominee Director | "Ferndale" 70 Garvock Hill KY12 7UU Dunfermline Fife | British | 900028640001 | ||||||||||
| KWIATKOWSKI, Martin Alan, Mr. | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 218257210001 | |||||||||
| LYNN, Jane Elizabeth | Nominee Director | 27 Grange Terrace EH9 2LE Edinburgh Midlothian | British | 900028630001 | ||||||||||
| MATTHEWS, Trevor John | Director | 2 Ettrick Road EH10 5BJ Edinburgh Midlothian | Australian | 101189180001 | ||||||||||
| MCGOWAN, Fiona Jean | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 274543380001 | |||||||||
| MORTON, Amy Louise | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 256661070001 | |||||||||
| NISH, David Thomas | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | Scotland | British | 57316940002 | |||||||||
| NISH, David Thomas | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh Midlothian | Scotland | British | 57316940002 | |||||||||
| PERCIVAL, Stephen Keith | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 179011440001 | |||||||||
| RATTRAY, William John | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | 662950002 | |||||||||
| SAVAGE, Luke | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | England | British | 101321570001 | |||||||||
| SKEOCH, Norman Keith, Sir | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | 63822530003 |
Who are the persons with significant control of ABERDEEN CORPORATE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aberdeen Group Plc | Apr 06, 2016 | George Street EH2 2LL Edinburgh 1 United Kingdom | No | ||||||||||
| |||||||||||||
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