ABERDEEN CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC271355

Incorporation date

29/07/2004

Size

Full

Contacts

Registered address

Registered address

1 George Street, Edinburgh EH2 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2004)
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-19
dot icon18/12/2025
Resolutions
dot icon09/12/2025
Resolutions
dot icon09/12/2025
Solvency Statement dated 24/11/25
dot icon09/12/2025
Statement by Directors
dot icon09/12/2025
Statement of capital on 2025-12-09
dot icon08/12/2025
Statement of capital following an allotment of shares on 2025-12-03
dot icon25/09/2025
Appointment of Mr Alain Khelil Courbebaisse as a director on 2025-09-19
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon29/05/2025
Termination of appointment of Martin Alan Kwiatkowski as a director on 2025-05-21
dot icon23/12/2024
Resolutions
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Appointment of Miss Elaine Marie Thow as a director on 2024-07-04
dot icon08/07/2024
Appointment of Mrs Jan Buchan as a director on 2024-07-04
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon17/05/2024
Termination of appointment of Julian Charles Baddeley as a director on 2024-05-17
dot icon18/03/2024
Appointment of Mr Stuart Lapsley Maclennan as a director on 2024-03-18
dot icon06/03/2024
Termination of appointment of Mark Hardiman as a director on 2024-02-27
dot icon30/01/2024
Appointment of Mr Martin Alan Kwiatkowski as a director on 2024-01-29
dot icon15/01/2024
Resolutions
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-12-15
dot icon12/12/2023
Termination of appointment of Fiona Jean Mcgowan as a director on 2023-12-12
dot icon23/11/2023
Termination of appointment of Denise Elisabeth Thomas as a director on 2023-11-23
dot icon14/08/2023
Full accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon02/06/2023
Termination of appointment of Brett Marc Tollman as a director on 2023-05-31
dot icon25/04/2023
Resolutions
dot icon18/04/2023
Appointment of Mr Julian Charles Baddeley as a director on 2023-04-05
dot icon18/04/2023
Termination of appointment of Patrick David Bartlett as a director on 2023-04-05
dot icon18/04/2023
Appointment of Fiona Jean Mcgowan as a director on 2023-04-05
dot icon18/04/2023
Appointment of Mr Mark Hardiman as a director on 2023-04-05
dot icon18/04/2023
Appointment of Mr David Campbell Scott as a director on 2023-04-05
dot icon21/03/2023
Resolutions
dot icon10/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon10/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon27/02/2023
Director's details changed for Mrs Denise Elisabeth Thomas on 2023-02-27
dot icon13/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon28/03/2022
Termination of appointment of Paul Bernard Mckenna as a secretary on 2022-03-24
dot icon28/03/2022
Appointment of Abrdn Corporate Secretary Limited as a secretary on 2022-03-25
dot icon06/01/2022
Termination of appointment of Amy Louise Morton as a director on 2021-12-21
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon08/10/2021
Certificate of change of name
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Change of details for Standard Life Aberdeen Plc as a person with significant control on 2021-07-02
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon29/01/2021
Statement of capital following an allotment of shares on 2020-11-30
dot icon23/09/2020
Director's details changed for Brett Marc Tollman on 2020-09-22
dot icon07/09/2020
Full accounts made up to 2019-12-31
dot icon02/09/2020
Termination of appointment of Norman Keith Skeoch as a director on 2020-09-01
dot icon13/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon02/04/2020
Termination of appointment of Stephen Robert Coussens as a director on 2020-02-28
dot icon26/03/2020
Director's details changed for Brett Tollman on 2020-03-26
dot icon19/03/2020
Appointment of Brett Tollman as a director on 2020-02-28
dot icon10/01/2020
Statement of capital following an allotment of shares on 2019-12-12
dot icon25/07/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon04/07/2019
Director's details changed for Mr Patrick David Bartlett on 2019-07-04
dot icon04/07/2019
Secretary's details changed for Mr Paul Bernard Mckenna on 2019-07-04
dot icon04/07/2019
Secretary's details changed for Mr Paul Mckenna on 2019-07-03
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon03/06/2019
Termination of appointment of William John Rattray as a director on 2019-05-31
dot icon28/05/2019
Appointment of Mrs Denise Elisabeth Thomas as a director on 2019-05-27
dot icon28/05/2019
Termination of appointment of Colin Richard Walklin as a director on 2019-05-27
dot icon22/03/2019
Appointment of Mrs Amy Louise Morton as a director on 2019-03-18
dot icon15/03/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-21
dot icon11/03/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon06/12/2018
Appointment of Mr Stephen Robert Coussens as a director on 2018-11-23
dot icon04/12/2018
Termination of appointment of Alexander Hugh Mccormack Begbie as a director on 2018-11-15
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Termination of appointment of Stephen Keith Percival as a director on 2018-08-31
dot icon31/08/2018
Appointment of Mr Patrick David Bartlett as a director on 2018-08-31
dot icon31/08/2018
Registered office address changed from Standard Life House 30 Lothian Road Edinburgh Midlothian EH1 2DH to 1 George Street Edinburgh EH2 2LL on 2018-08-31
dot icon31/08/2018
Change of details for Standard Life Aberdeen Plc as a person with significant control on 2018-08-31
dot icon26/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon15/08/2017
Change of details for Standard Life Plc as a person with significant control on 2017-08-14
dot icon14/08/2017
Termination of appointment of Luke Savage as a director on 2017-08-14
dot icon14/08/2017
Appointment of Mr William John Rattray as a director on 2017-08-14
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon02/06/2017
Appointment of Stephen Keith Percival as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Mark Alexander Hesketh as a director on 2017-05-31
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon26/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon05/07/2016
Appointment of Mr Colin Richard Walklin as a director on 2016-06-28
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-02-11
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon19/08/2015
Appointment of Mr Norman Keith Skeoch as a director on 2015-08-05
dot icon19/08/2015
Termination of appointment of David Thomas Nish as a director on 2015-08-05
dot icon23/07/2015
Secretary's details changed for Mr Paul Mckenna on 2015-05-01
dot icon22/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/06/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Termination of appointment of Miranda Anne Kelly as a secretary on 2015-05-01
dot icon01/05/2015
Appointment of Mr Paul Mckenna as a secretary on 2015-05-01
dot icon22/12/2014
Appointment of Ms Miranda Anne Kelly as a secretary on 2014-12-22
dot icon22/12/2014
Termination of appointment of Susan Mckenna as a secretary on 2014-12-22
dot icon20/08/2014
Appointment of Mr Luke Savage as a director on 2014-08-18
dot icon08/08/2014
Termination of appointment of David Clayton as a director on 2014-08-08
dot icon18/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon22/10/2013
Director's details changed for Mr Alexander Hugh Mccormack Begbie on 2013-10-22
dot icon18/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon04/07/2013
Director's details changed for Mr David Thomas Nish on 2013-06-29
dot icon28/05/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Statement of company's objects
dot icon12/11/2012
Resolutions
dot icon19/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon28/06/2012
Director's details changed for Mr Alexander Hugh Mccormack Begbie on 2012-06-28
dot icon28/06/2012
Director's details changed for Mr David Thomas Nish on 2012-06-28
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon31/12/2011
Resolutions
dot icon31/12/2011
Statement of capital following an allotment of shares on 2011-12-21
dot icon04/10/2011
Termination of appointment of Christian Torkington as a director
dot icon06/09/2011
Appointment of David Clayton as a director
dot icon20/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Appointment of Mr Mark Alexander Hesketh as a director
dot icon08/03/2011
Resolutions
dot icon08/03/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon23/12/2010
Termination of appointment of Ian Forbes as a director
dot icon06/08/2010
Annual return made up to 2010-07-29
dot icon21/07/2010
Appointment of Mr David Thomas Nish as a director
dot icon01/07/2010
Appointment of Alexander Hugh Mccormack Begbie as a director
dot icon01/07/2010
Termination of appointment of David Nish as a director
dot icon01/07/2010
Termination of appointment of Michael Conway as a director
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Appointment of Mr Christian Roy Torkington as a director
dot icon13/01/2010
Appointment of Mr David Thomas Nish as a director
dot icon06/01/2010
Termination of appointment of Alexander Crombie as a director
dot icon02/12/2009
Termination of appointment of Marcia Campbell as a director
dot icon10/11/2009
Director's details changed for Michael John Conway on 2009-11-10
dot icon07/10/2009
Director's details changed for Sir Alexander Maxwell Crombie on 2009-10-06
dot icon07/10/2009
Director's details changed for Ian Norman Forbes on 2009-10-06
dot icon07/10/2009
Director's details changed for Michael John Conway on 2009-10-06
dot icon07/10/2009
Secretary's details changed for Susan Mckenna on 2009-10-06
dot icon06/10/2009
Director's details changed for Marcia Dominic Campbell on 2009-10-06
dot icon30/07/2009
Return made up to 29/07/09; full list of members
dot icon13/07/2009
Director's change of particulars / alexander crombie / 16/06/2009
dot icon17/04/2009
Full accounts made up to 2008-12-31
dot icon20/11/2008
Director appointed michael john conway
dot icon14/10/2008
Resolutions
dot icon21/08/2008
Return made up to 29/07/08; full list of members
dot icon02/07/2008
Director's change of particulars / ian forbes / 01/07/2008
dot icon15/04/2008
Full accounts made up to 2007-12-31
dot icon05/02/2008
Director resigned
dot icon24/09/2007
New secretary appointed
dot icon24/09/2007
Secretary resigned
dot icon30/08/2007
Return made up to 29/07/07; no change of members
dot icon21/06/2007
New director appointed
dot icon30/04/2007
Full accounts made up to 2006-12-31
dot icon19/01/2007
Director resigned
dot icon16/08/2006
Return made up to 29/07/06; full list of members
dot icon19/07/2006
Resolutions
dot icon30/06/2006
Full accounts made up to 2005-12-31
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon26/06/2006
Director resigned
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Ad 05/04/06--------- £ si 15000@1=15000 £ ic 100/15100
dot icon13/04/2006
£ nc 100/15100 05/04/06
dot icon10/04/2006
Ad 30/07/04--------- £ si 100@1
dot icon23/08/2005
Return made up to 29/07/05; full list of members
dot icon29/11/2004
Secretary resigned
dot icon26/11/2004
New secretary appointed
dot icon18/11/2004
Resolutions
dot icon08/11/2004
New director appointed
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon04/11/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon02/11/2004
Resolutions
dot icon15/09/2004
Certificate of change of name
dot icon03/09/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon03/09/2004
Resolutions
dot icon03/09/2004
Resolutions
dot icon03/09/2004
Resolutions
dot icon03/09/2004
Resolutions
dot icon29/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABRDN CORPORATE SECRETARY LIMITED
Corporate Secretary
25/03/2022 - Present
143
Baddeley, Julian Charles
Director
05/04/2023 - 17/05/2024
53
Maclennan, Stuart Lapsley
Director
18/03/2024 - Present
10
Rattray, William John
Director
14/08/2017 - 31/05/2019
20
Campbell, Marcia Dominic
Director
01/06/2006 - 27/11/2009
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEEN CORPORATE SERVICES LIMITED

ABERDEEN CORPORATE SERVICES LIMITED is an(a) Active company incorporated on 29/07/2004 with the registered office located at 1 George Street, Edinburgh EH2 2LL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN CORPORATE SERVICES LIMITED?

toggle

ABERDEEN CORPORATE SERVICES LIMITED is currently Active. It was registered on 29/07/2004 .

Where is ABERDEEN CORPORATE SERVICES LIMITED located?

toggle

ABERDEEN CORPORATE SERVICES LIMITED is registered at 1 George Street, Edinburgh EH2 2LL.

What does ABERDEEN CORPORATE SERVICES LIMITED do?

toggle

ABERDEEN CORPORATE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABERDEEN CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 19/12/2025: Statement of capital following an allotment of shares on 2025-12-19.