ABERDEEN ASSET MANAGEMENT NOMINEES LIMITED: Filings
Overview
| Company Name | ABERDEEN ASSET MANAGEMENT NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC468949 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ABERDEEN ASSET MANAGEMENT NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Registered office address changed from Ten George Street Edinburgh EH2 2DZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on Dec 08, 2017 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location 10 Queens Terrace Aberdeen AB10 1YG | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from 10 Queens Terrace Aberdeen AB10 1YG to 10 Queens Terrace Aberdeen AB10 1YG | 2 pages | AD02 | ||||||||||
Registered office address changed from Ten George Street Edinburgh EH2 2DZ to Ten George Street Edinburgh EH2 2DZ on Sep 04, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 10 Queens Terrace Aberdeen AB10 1YG | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 10 Queens Terrace Aberdeen AB10 1YG | 2 pages | AD02 | ||||||||||
Registered office address changed from 10 Queen's Terrace, Aberdeen Aberdeenshire AB10 1YG Scotland to Ten George Street Edinburgh EH2 2DZ on Sep 01, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Douglas Henderson Aitken as a director on Aug 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tenon Nominees Limited as a director on Aug 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Fiona Mitchell as a director on Aug 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Edward Massie as a director on Jul 17, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Rosaleen Clare Edwards as a director on Jul 17, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 10 10, Queen's Terrace Aberdeenshire Aberdeen AB10 1YG Scotland to 10 Queen's Terrace, Aberdeen Aberdeenshire AB10 1YG on Feb 03, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG to 10 10, Queen's Terrace Aberdeenshire Aberdeen AB10 1YG on Feb 03, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 10 pages | AA | ||||||||||
Director's details changed for Mr Scott Edward Massie on Feb 04, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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