ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC390150

Incorporation date

09/12/2010

Size

Dormant

Contacts

Registered address

Registered address

1 George Street, Edinburgh EH2 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2010)
dot icon11/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon16/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon24/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/06/2024
Appointment of Mr Jad Shartouny as a director on 2024-06-12
dot icon09/05/2024
Termination of appointment of Matthew Selley as a director on 2024-05-08
dot icon23/04/2024
Termination of appointment of David George Garden as a director on 2024-04-22
dot icon23/04/2024
Appointment of Mr Angus Donald Roy as a director on 2024-04-22
dot icon16/04/2024
Change of details for Abrdn Alternative Holdings Limited as a person with significant control on 2024-04-12
dot icon12/04/2024
Registered office address changed from 10 Queen's Terrace Aberdeen AB10 1XL Scotland to 1 George Street Edinburgh EH2 2LL on 2024-04-12
dot icon28/03/2024
Appointment of Mr Matthew Selley as a director on 2024-03-28
dot icon28/03/2024
Termination of appointment of John Paul Fitzgerald as a director on 2024-03-28
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/07/2023
Director's details changed for Mrs Gillian Boyd Mccall on 2023-07-18
dot icon27/06/2023
Termination of appointment of Neil Andrew Slater as a director on 2023-06-26
dot icon19/06/2023
Appointment of Mr David George Garden as a director on 2023-06-16
dot icon23/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon28/11/2022
Change of details for Aberdeen Alternatives (Holdings) Limited as a person with significant control on 2022-11-25
dot icon10/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon07/12/2021
Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26
dot icon30/09/2021
Appointment of Sla Corporate Secretary Limited as a secretary on 2021-09-30
dot icon30/09/2021
Termination of appointment of Aberdeen Asset Management Plc as a secretary on 2021-09-30
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon29/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon30/09/2020
Appointment of Mr Neil Andrew Slater as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Peter Archibald Mckellar as a director on 2020-09-30
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/03/2019
Appointment of Mr John Paul Fitzgerald as a director on 2019-03-27
dot icon28/03/2019
Termination of appointment of Brian Thomson as a director on 2019-03-27
dot icon28/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon02/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/05/2018
Registered office address changed from 10 Queen's Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen AB10 1XL on 2018-05-02
dot icon06/02/2018
Termination of appointment of Andrew Mccaffery as a director on 2018-02-05
dot icon06/02/2018
Termination of appointment of Heather Clayton as a director on 2018-02-05
dot icon06/02/2018
Termination of appointment of David John Pinder as a director on 2018-02-05
dot icon06/02/2018
Appointment of Mr Peter Archibald Mckellar as a director on 2018-02-05
dot icon06/02/2018
Appointment of Mr Brian Thomson as a director on 2018-02-05
dot icon06/02/2018
Appointment of Mrs Gillian Boyd Mccall as a director on 2018-02-05
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon09/12/2016
Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen AB10 1YG on 2016-12-09
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/04/2016
Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 10 Queens Terrace Aberdeen AB10 1YG on 2016-04-08
dot icon15/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon09/12/2015
Director's details changed for Mr David John Pinder on 2015-12-09
dot icon20/08/2015
Appointment of Mr David John Pinder as a director on 2015-08-20
dot icon05/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon24/11/2014
Certificate of change of name
dot icon24/11/2014
Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to 10 Queens Terrace Aberdeen AB10 1XL on 2014-11-24
dot icon16/10/2014
Termination of appointment of Bindesh Savjani as a director on 2014-09-30
dot icon16/10/2014
Appointment of Mrs Heather Clayton as a director on 2014-09-30
dot icon25/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/05/2014
Appointment of Aberdeen Asset Management Plc as a secretary
dot icon27/05/2014
Appointment of Andrew Mccaffery as a director
dot icon06/05/2014
Termination of appointment of Alice Nisbet as a director
dot icon06/05/2014
Termination of appointment of Lloyds Secretaries Limited as a secretary
dot icon19/02/2014
Director's details changed for Ms Alice Nisbet on 2014-01-23
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/05/2013
Appointment of Bindesh Savjani as a director
dot icon23/05/2013
Termination of appointment of Pamela Dickson as a director
dot icon15/01/2013
Director's details changed for Ms Alice Nisbet on 2012-09-10
dot icon08/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon16/10/2012
Appointment of Ms Pamela Simone Dickson as a director
dot icon12/10/2012
Termination of appointment of Graham Mcdonald as a director
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/07/2012
Termination of appointment of Laurence Edwards as a secretary
dot icon31/07/2012
Termination of appointment of Karen Bothwell as a director
dot icon31/07/2012
Appointment of Lloyds Secretaries Limited as a secretary
dot icon31/07/2012
Appointment of Ms Alice Nisbet as a director
dot icon24/02/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon13/01/2011
Appointment of Laurence John Edwards as a secretary
dot icon13/01/2011
Appointment of Mr Graham John Mcdonald as a director
dot icon13/01/2011
Appointment of Mrs. Karen Margaret Bothwell as a director
dot icon13/01/2011
Registered office address changed from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 2011-01-13
dot icon13/01/2011
Termination of appointment of Md Secretaries Limited as a secretary
dot icon13/01/2011
Termination of appointment of John Rutherford as a director
dot icon13/01/2011
Termination of appointment of Roger Connon as a director
dot icon23/12/2010
Change of name with request to seek comments from relevant body
dot icon23/12/2010
Certificate of change of name
dot icon23/12/2010
Resolutions
dot icon21/12/2010
Certificate of change of name
dot icon21/12/2010
Resolutions
dot icon09/12/2010
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
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABRDN CORPORATE SECRETARY LIMITED
Corporate Secretary
30/09/2021 - Present
143
MD SECRETARIES LIMITED
Corporate Secretary
09/12/2010 - 20/12/2010
175
ABERDEEN ASSET MANAGEMENT PLC
Corporate Secretary
01/05/2014 - 30/09/2021
115
Nisbet, Alice
Director
02/07/2012 - 01/05/2014
13
LLOYDS SECRETARIES LIMITED
Corporate Secretary
02/07/2012 - 01/05/2014
293

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 EUROPEAN INFRASTRUCTURE CARRY GP LIMITED

ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED is an(a) Active company incorporated on 09/12/2010 with the registered office located at 1 George Street, Edinburgh EH2 2LL. There are currently 4 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 EUROPEAN INFRASTRUCTURE CARRY GP LIMITED?

toggle

ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED is currently Active. It was registered on 09/12/2010 .

Where is ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED located?

toggle

ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED is registered at 1 George Street, Edinburgh EH2 2LL.

What does ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED do?

toggle

ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-11 with no updates.