ABERDEEN GROUP CHARITABLE TRUST
Overview
| Company Name | ABERDEEN GROUP CHARITABLE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC359717 |
| 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 GROUP CHARITABLE TRUST?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ABERDEEN GROUP CHARITABLE TRUST located?
| Registered Office Address | 1 George Street EH2 2LL Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABERDEEN GROUP CHARITABLE TRUST?
| Company Name | From | Until |
|---|---|---|
| ABRDN FINANCIAL FAIRNESS TRUST | Nov 26, 2021 | Nov 26, 2021 |
| STANDARD LIFE FOUNDATION | May 17, 2016 | May 17, 2016 |
| STANDARD LIFE CHARITABLE TRUST | May 15, 2009 | May 15, 2009 |
What are the latest accounts for ABERDEEN GROUP CHARITABLE TRUST?
| 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 GROUP CHARITABLE TRUST?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for ABERDEEN GROUP CHARITABLE TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed abrdn financial fairness trust\certificate issued on 21/07/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing for the appointment of Kristina Webster as a director | 5 pages | RP04AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||||||||||
Appointment of Abrdn Corporate Secretary Limited as a secretary on Jun 26, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of Mubin Ul Haq as a secretary on Jun 26, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of David John Hall as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jenny Marra as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Achilles Daunt as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Euan Andrew Stirling as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wendy Anne Loretto as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Upton as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graeme Rutherford Mcewan as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Naomi Helen Eisenstadt as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kate Bell as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Ronald Norgrove as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Gillian Mary Elizabeth Mcgill as a director on Jun 26, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Hannah Melissa Wood Grove as a director on Jun 26, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rebecca Suzanne Nichols as a director on Jun 26, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Keenan David Kirwan Fishwick as a director on Jun 26, 2025 | 2 pages | AP01 | ||||||||||
Who are the officers of ABERDEEN GROUP CHARITABLE TRUST?
| 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 | ||||||||||
| FISHWICK, Keenan David Kirwan | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 324226360001 | |||||||||
| GROVE, Hannah Melissa Wood | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United States | American,British | 286809930001 | |||||||||
| MCGILL, Gillian Mary Elizabeth | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 330290760001 | |||||||||
| NICHOLS, Rebecca Suzanne | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United States | British | 309948950002 | |||||||||
| WEBSTER, Kristina | Director | George Street EH2 2LL Edinburgh 1 Scotland Scotland | United Kingdom | British | 331699360001 | |||||||||
| HAQ, Mubin Ul | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 247366910001 | |||||||||||
| HORSBURGH, Frances Margaret | Secretary | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | 193689550001 | |||||||||||
| LISTER, Clare Margaret | Secretary | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | 235368230001 | |||||||||||
| NIVEN, Alison Jane | Secretary | Craiglea Drive EH10 5PF Edinburgh 54 Midlothian | British | 138543500001 | ||||||||||
| RUST, Gillian Catherine | Secretary | 30 Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | British | 126640250001 | ||||||||||
| BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||||||
| BELL, Kate | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 299510320002 | |||||||||
| CAMPBELL, Marcia Dominic | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | Scotland | British | 62708600001 | |||||||||
| CLARK, Colin Martin | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | 30274870010 | |||||||||
| CONWAY, Michael John | Director | c/o Gill Rust Lothian Road EH1 2DH Edinburgh 30 Scotland | Scotland | British | 134721020002 | |||||||||
| CROMBIE, Alexander Maxwell, Sir | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | United Kingdom | British | 31492110004 | |||||||||
| DARLING, Alistair Maclean, Nr | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 169617020001 | |||||||||
| DAUNT, James Achilles | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 223144060001 | |||||||||
| EISENSTADT, Naomi Helen | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | 39890910002 | |||||||||
| GILLIES, Crawford Scott | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | 170073020001 | |||||||||
| GRIMSTONE, Gerald Edgar, Lord | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | England | British | 84219400001 | |||||||||
| HALL, David John | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 218306880001 | |||||||||
| HELLER, Lucy Lauris | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | England | British | 153382780001 | |||||||||
| HUGH, Ella Louise | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | 288422250001 | |||||||||
| INNESS, Stuart William | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | Scotland | British | 140209480001 | |||||||||
| KEMPSON, Helen Elaine, Professor | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 218306890001 | |||||||||
| LAWSON, Peter Alexander | Director | 5 South Gray Street EH9 1TB Edinburgh | Scotland | British | 74243900002 | |||||||||
| LORETTO, Wendy Anne, Dr | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | 236092170001 | |||||||||
| MARRA, Jenny | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 299510330001 | |||||||||
| MARSHALL-ROBERTS, Andrew | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | Scotland | British | 94665450001 | |||||||||
| MCDONAGH, Margaret Josephine, Baroness | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House Scotland | England | British | 104727330001 | |||||||||
| MCEWAN, Graeme Rutherford | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | Scotland | British | 149223090001 | |||||||||
| MOODY, Sarah | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 307476750001 | |||||||||
| NISH, David Thomas | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | Scotland | British | 57316940002 |
Who are the persons with significant control of ABERDEEN GROUP CHARITABLE TRUST?
| 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