ABERDEEN ASSET MANAGEMENT NOMINEES LIMITED: Filings

  • Overview

    Company NameABERDEEN ASSET MANAGEMENT NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC468949
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ABERDEEN ASSET MANAGEMENT NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(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 pagesAD01

    Register(s) moved to registered inspection location 10 Queens Terrace Aberdeen AB10 1YG

    2 pagesAD03

    Register inspection address has been changed from 10 Queens Terrace Aberdeen AB10 1YG to 10 Queens Terrace Aberdeen AB10 1YG

    2 pagesAD02

    Registered office address changed from Ten George Street Edinburgh EH2 2DZ to Ten George Street Edinburgh EH2 2DZ on Sep 04, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2017

    LRESSP

    Register(s) moved to registered inspection location 10 Queens Terrace Aberdeen AB10 1YG

    2 pagesAD03

    Register inspection address has been changed to 10 Queens Terrace Aberdeen AB10 1YG

    2 pagesAD02

    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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2017

    LRESSP

    Appointment of Mr Douglas Henderson Aitken as a director on Aug 08, 2017

    2 pagesAP01

    Termination of appointment of Tenon Nominees Limited as a director on Aug 08, 2017

    1 pagesTM01

    Appointment of Mrs Fiona Mitchell as a director on Aug 08, 2017

    2 pagesAP01

    Termination of appointment of Scott Edward Massie as a director on Jul 17, 2017

    1 pagesTM01

    Appointment of Mrs Rosaleen Clare Edwards as a director on Jul 17, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2016

    9 pagesAA

    Confirmation statement made on Feb 03, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2015

    9 pagesAA

    Annual return made up to Feb 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    10 pagesAA

    Director's details changed for Mr Scott Edward Massie on Feb 04, 2015

    2 pagesCH01

    Annual return made up to Feb 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 1
    SH01

    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