ABRDN OLDCO LIMITED: Filings

  • Overview

    Company NameABRDN OLDCO LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC723211
    JurisdictionScotland
    Date of Creation

    What are the latest filings for ABRDN OLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2025

    LRESSP

    Termination of appointment of James Richard Dunne as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Feb 14, 2025 with updates

    6 pagesCS01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Certificate of change of name

    Company name changed mys living LIMITED\certificate issued on 03/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 03, 2024

    RES15

    Termination of appointment of Murdo John Mcilhagger as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of David John Mathewson as a director on Sep 30, 2024

    1 pagesTM01

    Change of details for Abrdn Holdings Limited as a person with significant control on Apr 12, 2024

    2 pagesPSC05

    Change of details for Abrdn Holdings Limited as a person with significant control on Apr 12, 2024

    2 pagesPSC05

    Confirmation statement made on Feb 14, 2024 with updates

    4 pagesCS01

    Director's details changed for James Richard Dunne on Feb 12, 2024

    2 pagesCH01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jan 18, 2024

    • Capital: GBP 1,020,095
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mrs Anne Kathryn Breen as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Neil Andrew Slater as a director on Jun 30, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed the lighthouse living co LIMITED\certificate issued on 03/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 03, 2023

    RES15

    Confirmation statement made on Feb 14, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Simon Brett Moscow on Feb 16, 2023

    2 pagesCH01

    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