Advanced company searchLink opens in new window

ABRDN (USA) LIMITED

Company number SC215736

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2016 AP01 Appointment of Stephen Weeple as a director on 10 May 2016
16 May 2016 AP03 Appointment of Miss Holly Sylvia Kidd as a secretary on 10 May 2016
14 Sep 2015 TM01 Termination of appointment of Norman Keith Skeoch as a director on 1 September 2015
04 Aug 2015 AD04 Register(s) moved to registered office address 1 George Street Edinburgh Midlothian EH2 2LL
20 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11,600,000
01 Jun 2015 SH20 Statement by Directors
01 Jun 2015 CAP-SS Solvency Statement dated 18/05/15
01 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jun 2015 SH19 Statement of capital on 1 June 2015
  • GBP 5,459,594
27 May 2015 AA Full accounts made up to 31 December 2014
16 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 11,600,000
21 May 2014 AA Full accounts made up to 31 December 2013
14 May 2014 TM01 Termination of appointment of Stephen Weeple as a director
07 Oct 2013 SH10 Particulars of variation of rights attached to shares
07 Oct 2013 SH08 Change of share class name or designation
07 Oct 2013 CC04 Statement of company's objects
07 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
22 May 2013 AA Full accounts made up to 31 December 2012
08 May 2013 TM01 Termination of appointment of Jeffrey Morris as a director
08 May 2013 TM01 Termination of appointment of Roger Renaud as a director
08 May 2013 AP01 Appointment of John Thomas Boyce as a director
18 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
16 Jul 2012 AD03 Register(s) moved to registered inspection location
13 Jun 2012 AA Full accounts made up to 31 December 2011