Advanced company searchLink opens in new window

ABRDN CP (HOLDINGS) LIMITED

Company number SC293351

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)
10 Jan 2024 PSC02 Notification of Ape Newco I Limited as a person with significant control on 31 December 2023
09 Jan 2024 PSC07 Cessation of Abrdn Capital Partners Llp as a person with significant control on 31 December 2023
18 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2023 SH19 Statement of capital on 13 December 2023
  • GBP 1.00
13 Dec 2023 SH20 Statement by Directors
13 Dec 2023 CAP-SS Solvency Statement dated 06/12/23
13 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • GBP 117,608
03 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Aug 2023 AD02 Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL
10 Aug 2023 CH01 Director's details changed for Mr James Richard Bryden on 8 August 2023
21 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
26 Sep 2022 AA Full accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
24 Feb 2022 TM01 Termination of appointment of Roger Jonathan Pim as a director on 22 February 2022
24 Feb 2022 AP01 Appointment of Mark Lemond as a director on 22 February 2022
24 Feb 2022 AP01 Appointment of Mr Merrick Mckay as a director on 22 February 2022
24 Feb 2022 AP01 Appointment of Simon Tyszko as a director on 22 February 2022
24 Feb 2022 AP01 Appointment of Mr James Richard Bryden as a director on 22 February 2022
24 Feb 2022 TM01 Termination of appointment of Stewart Hay as a director on 22 February 2022
10 Dec 2021 PSC05 Change of details for Sl Capital Partners Llp as a person with significant control on 26 November 2021
07 Dec 2021 CH04 Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021
26 Nov 2021 CERTNM Company name changed slcp (holdings) LIMITED\certificate issued on 26/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-26
06 Oct 2021 TM01 Termination of appointment of Ian Harris as a director on 1 October 2021
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020