ABERDEEN GROUP CHARITABLE TRUST

Register to unlock more data on OkredoRegister

ABERDEEN GROUP CHARITABLE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC359717

Incorporation date

15/05/2009

Size

Full

Contacts

Registered address

Registered address

1 George Street, Edinburgh EH2 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2009)
dot icon19/01/2026
Appointment of Mr Dave Gorman as a director on 2026-01-07
dot icon01/12/2025
Resolutions
dot icon01/12/2025
Statement of company's objects
dot icon01/12/2025
Memorandum and Articles of Association
dot icon21/07/2025
Resolutions
dot icon21/07/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon21/07/2025
Change of name with request to seek comments from relevant body
dot icon21/07/2025
Certificate of change of name
dot icon08/07/2025
Second filing for the appointment of Kristina Webster as a director
dot icon01/07/2025
Full accounts made up to 2024-12-31
dot icon26/06/2025
Appointment of Mrs Gillian Mary Elizabeth Mcgill as a director on 2025-06-26
dot icon26/06/2025
Appointment of Hannah Melissa Wood Grove as a director on 2025-06-26
dot icon26/06/2025
Appointment of Mr Keenan David Kirwan Fishwick as a director on 2025-06-26
dot icon26/06/2025
Appointment of Mrs Rebecca Suzanne Nichols as a director on 2025-06-26
dot icon26/06/2025
Termination of appointment of Naomi Helen Eisenstadt as a director on 2025-06-26
dot icon26/06/2025
Termination of appointment of James Achilles Daunt as a director on 2025-06-26
dot icon26/06/2025
Termination of appointment of Jenny Marra as a director on 2025-06-26
dot icon26/06/2025
Termination of appointment of David Ronald Norgrove as a director on 2025-06-26
dot icon26/06/2025
Termination of appointment of Kate Bell as a director on 2025-06-26
dot icon26/06/2025
Termination of appointment of Matthew Upton as a director on 2025-06-26
dot icon26/06/2025
Termination of appointment of Wendy Anne Loretto as a director on 2025-06-26
dot icon26/06/2025
Termination of appointment of Graeme Rutherford Mcewan as a director on 2025-06-26
dot icon26/06/2025
Termination of appointment of Euan Andrew Stirling as a director on 2025-06-26
dot icon26/06/2025
Termination of appointment of David John Hall as a director on 2025-06-26
dot icon26/06/2025
Termination of appointment of Mubin Ul Haq as a secretary on 2025-06-26
dot icon26/06/2025
Appointment of Abrdn Corporate Secretary Limited as a secretary on 2025-06-26
dot icon17/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon28/01/2025
Appointment of Ms Kristina Church as a director on 2025-01-20
dot icon13/01/2025
Termination of appointment of Sarah Moody as a director on 2025-01-09
dot icon25/06/2024
Full accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon10/11/2023
Termination of appointment of Alistair Maclean Darling as a director on 2023-11-08
dot icon10/11/2023
Appointment of Sir David Norgrove as a director on 2023-11-08
dot icon06/11/2023
Appointment of Ms Sarah Moody as a director on 2023-10-23
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon12/07/2023
Termination of appointment of Norman Keith Skeoch as a director on 2023-06-21
dot icon23/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon14/06/2023
Director's details changed for Ms Kate Bell on 2023-06-05
dot icon18/05/2023
Termination of appointment of Ella Hugh as a director on 2023-05-12
dot icon09/01/2023
Termination of appointment of Lucy Lauris Heller as a director on 2022-11-08
dot icon29/08/2022
Appointment of Mr Matthew Upton as a director on 2022-08-24
dot icon29/08/2022
Appointment of Ms Jenny Marra as a director on 2022-08-24
dot icon29/08/2022
Appointment of Ms Kate Bell as a director on 2022-08-24
dot icon12/07/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon19/01/2022
Secretary's details changed for Mr Mubin Ul Haq on 2022-01-19
dot icon29/11/2021
Resolutions
dot icon26/11/2021
Certificate of change of name
dot icon26/11/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon26/11/2021
Resolutions
dot icon18/10/2021
Appointment of Ella Hugh as a director on 2021-10-07
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon16/07/2021
Change of details for Standard Life Aberdeen Plc as a person with significant control on 2021-07-02
dot icon23/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon02/11/2020
Termination of appointment of Helen Elaine Kempson as a director on 2020-10-31
dot icon10/08/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon16/07/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon31/08/2018
Change of details for Standard Life Aberdeen Plc as a person with significant control on 2018-08-31
dot icon02/08/2018
Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH United Kingdom to 1 George Street Edinburgh EH2 2LL on 2018-08-02
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Appointment of Mr Mubin Ul Haq as a secretary on 2018-06-05
dot icon29/03/2018
Termination of appointment of Clare Margaret Lister as a secretary on 2018-03-29
dot icon13/02/2018
Appointment of Mr Euan Andrew Stirling as a director on 2018-02-01
dot icon02/02/2018
Resolutions
dot icon08/01/2018
Termination of appointment of Gerald Edgar Grimstone as a director on 2017-12-31
dot icon07/09/2017
Appointment of Professor Wendy Anne Loretto as a director on 2017-09-01
dot icon17/08/2017
Termination of appointment of Colin Martin Clark as a director on 2017-08-14
dot icon17/08/2017
Change of details for Standard Life Plc as a person with significant control on 2017-08-14
dot icon12/07/2017
Appointment of Clare Margaret Lister as a secretary on 2017-07-03
dot icon12/07/2017
Termination of appointment of Frances Margaret Horsburgh as a secretary on 2017-07-03
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon24/01/2017
Appointment of Mr James Achilles Daunt as a director on 2016-11-01
dot icon05/01/2017
Termination of appointment of Lynne Margaret Peacock as a director on 2016-12-31
dot icon17/11/2016
Appointment of Mrs Lucy Lauris Heller as a director on 2016-11-01
dot icon17/11/2016
Appointment of Ms Naomi Helen Eisenstadt as a director on 2016-11-01
dot icon11/11/2016
Appointment of Helen Elaine Kempson as a director on 2016-11-01
dot icon11/11/2016
Appointment of Mr David John Hall as a director on 2016-11-01
dot icon11/11/2016
Appointment of Mr Alistair Maclean Darling as a director on 2016-11-01
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Resolutions
dot icon01/07/2016
Annual return made up to 2016-06-29 no member list
dot icon19/05/2016
Termination of appointment of Crawford Scott Gillies as a director on 2016-05-17
dot icon17/05/2016
Certificate of change of name
dot icon17/05/2016
Resolutions
dot icon26/04/2016
Appointment of Mr Colin Martin Clark as a director on 2016-04-25
dot icon26/04/2016
Termination of appointment of Stuart William Inness as a director on 2016-04-25
dot icon25/01/2016
Registered office address changed from C/O Gill Rust 30 Lothian Road Edinburgh EH1 2DH to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 2016-01-25
dot icon07/09/2015
Full accounts made up to 2014-12-31
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 icon10/07/2015
Annual return made up to 2015-06-30 no member list
dot icon23/12/2014
Appointment of Frances Margaret Horsburgh as a secretary on 2014-12-22
dot icon23/12/2014
Termination of appointment of Gillian Catherine Rust as a secretary on 2014-12-22
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-06-30 no member list
dot icon28/10/2013
Director's details changed for Lynne Margaret Peacock on 2013-10-25
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-06-30 no member list
dot icon04/07/2013
Director's details changed for Mr David Thomas Nish on 2013-06-29
dot icon04/07/2013
Director's details changed for Mr Graeme Rutherford Mcewan on 2013-06-29
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-06-30 no member list
dot icon28/06/2012
Director's details changed for Mr David Thomas Nish on 2012-06-28
dot icon21/06/2012
Appointment of Crawford Scott Gillies as a director
dot icon21/06/2012
Termination of appointment of Margaret Mcdonagh as a director
dot icon21/06/2012
Appointment of Lynne Margaret Peacock as a director
dot icon01/02/2012
Resolutions
dot icon27/07/2011
Annual return made up to 2011-06-30 no member list
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-05-15 no member list
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Termination of appointment of Michael Conway as a director
dot icon29/06/2010
Registered office address changed from , Standard Life House 30 Lothian Road, Edinburgh, EH1 2DH, Scotland on 2010-06-29
dot icon29/06/2010
Annual return made up to 2010-05-15 no member list
dot icon04/03/2010
Appointment of Mr Graeme Rutherford Mcewan as a director
dot icon25/01/2010
Termination of appointment of Andrew Marshall-Roberts as a director
dot icon21/01/2010
Termination of appointment of Alison Niven as a secretary
dot icon08/01/2010
Appointment of Mr David Thomas Nish as a director
dot icon05/01/2010
Appointment of Mr Michael John Conway as a director
dot icon05/01/2010
Termination of appointment of Alexander Crombie as a director
dot icon04/12/2009
Termination of appointment of Marcia Campbell as a director
dot icon12/10/2009
Director's details changed for Sir Alexander Maxwell Crombie on 2009-10-09
dot icon09/10/2009
Director's details changed for Stuart William Inness on 2009-10-09
dot icon09/10/2009
Director's details changed for Mr Gerald Edgar Grimstone on 2009-10-09
dot icon09/10/2009
Secretary's details changed for Gillian Catherine Rust on 2009-10-09
dot icon09/10/2009
Director's details changed for Baroness Margaret Mcdonagh on 2009-10-09
dot icon09/10/2009
Director's details changed for Marcia Dominic Campbell on 2009-10-09
dot icon09/10/2009
Director's details changed for Andrew Marshall-Roberts on 2009-10-09
dot icon22/09/2009
Resolutions
dot icon20/08/2009
Director appointed gerald grimstone
dot icon14/08/2009
Director appointed stuart william inness
dot icon14/08/2009
Director appointed baroness margaret mcdonagh
dot icon14/08/2009
Director appointed alexander maxwell crombie
dot icon27/05/2009
Secretary appointed gillian catherine rust
dot icon27/05/2009
Secretary appointed alison jane niven
dot icon27/05/2009
Director appointed andrew marshall-roberts
dot icon27/05/2009
Director appointed marcia dominic campbell
dot icon22/05/2009
Registered office changed on 22/05/2009 from, 50 lothian road, festival square, edinburgh, midlothian, EH3 9WJ
dot icon21/05/2009
Appointment terminated secretary burness LLP
dot icon21/05/2009
Appointment terminated director peter lawson
dot icon21/05/2009
Appointment terminated director burness (directors) LIMITED
dot icon21/05/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon15/05/2009
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
16/06/2026
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABRDN CORPORATE SECRETARY LIMITED
Corporate Secretary
26/06/2025 - Present
143
Marra, Jenny
Director
24/08/2022 - 26/06/2025
-
Bell, Kate
Director
24/08/2022 - 26/06/2025
-
Upton, Matthew
Director
24/08/2022 - 26/06/2025
-
Moody, Sarah
Director
23/10/2023 - 09/01/2025
7

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 GROUP CHARITABLE TRUST

ABERDEEN GROUP CHARITABLE TRUST is an(a) Active company incorporated on 15/05/2009 with the registered office located at 1 George Street, Edinburgh EH2 2LL. There are currently 7 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 GROUP CHARITABLE TRUST?

toggle

ABERDEEN GROUP CHARITABLE TRUST is currently Active. It was registered on 15/05/2009 .

Where is ABERDEEN GROUP CHARITABLE TRUST located?

toggle

ABERDEEN GROUP CHARITABLE TRUST is registered at 1 George Street, Edinburgh EH2 2LL.

What does ABERDEEN GROUP CHARITABLE TRUST do?

toggle

ABERDEEN GROUP CHARITABLE TRUST operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABERDEEN GROUP CHARITABLE TRUST?

toggle

The latest filing was on 19/01/2026: Appointment of Mr Dave Gorman as a director on 2026-01-07.