ABRDN OLDCO LIMITED: Filings
Overview
| Company Name | ABRDN OLDCO LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC723211 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ABRDN OLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom to C/O Grant Thornton Uk Advisory & Tax Llp 7 Castle Street Edinburgh EH2 3AH on Oct 02, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James Richard Dunne as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 14, 2025 with updates | 6 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Certificate of change of name Company name changed mys living LIMITED\certificate issued on 03/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Murdo John Mcilhagger as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Mathewson as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Abrdn Holdings Limited as a person with significant control on Apr 12, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Abrdn Holdings Limited as a person with significant control on Apr 12, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for James Richard Dunne on Feb 12, 2024 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 18, 2024
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Appointment of Mrs Anne Kathryn Breen as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Andrew Slater as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed the lighthouse living co LIMITED\certificate issued on 03/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 14, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Brett Moscow on Feb 16, 2023 | 2 pages | CH01 | ||||||||||
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