Advanced company searchLink opens in new window

ABRDN FINANCE LIMITED

Company number SC327917

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)
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
13 Apr 2023 TM01 Termination of appointment of Patrick David Bartlett as a director on 5 April 2023
13 Apr 2023 AP01 Appointment of Mr Graeme James Mcbirnie as a director on 5 April 2023
13 Apr 2023 AP01 Appointment of Mrs Hilary Anne Staples as a director on 5 April 2023
30 Sep 2022 AP04 Appointment of Abrdn Corporate Secretary Limited as a secretary on 30 September 2022
30 Sep 2022 TM02 Termination of appointment of Kenneth Arthur Gilmour as a secretary on 30 September 2022
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
17 Dec 2021 CERTNM Company name changed standard life finance LIMITED\certificate issued on 17/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-16
09 Jul 2021 PSC05 Change of details for Standard Life Aberdeen Plc as a person with significant control on 2 July 2021
08 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
27 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Aug 2019 AP01 Appointment of Mr Paul Bernard Mckenna as a director on 7 August 2019
18 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
04 Jul 2019 CH01 Director's details changed for Mr Patrick David Bartlett on 4 July 2019
04 Jul 2019 CH03 Secretary's details changed for Kenneth Arthur Gilmour on 4 July 2019
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
03 Jun 2019 TM01 Termination of appointment of William John Rattray as a director on 31 May 2019
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Aug 2018 AD01 Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 1 George Street Edinburgh EH2 2LL on 31 August 2018
31 Aug 2018 PSC05 Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018