ABERDEEN INFRASTRUCTURE FEEDER GP LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN INFRASTRUCTURE FEEDER GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC336919

Incorporation date

30/01/2008

Size

Full

Contacts

Registered address

Registered address

1 George Street, Edinburgh EH2 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2008)
dot icon26/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon25/10/2024
Second filing for the appointment of Mr Frank David Laing as a director
dot icon23/10/2024
Appointment of Mr Frank David Laing as a director on 2024-09-30
dot icon27/09/2024
Termination of appointment of Ivan Hong-Yee Wong as a director on 2024-09-24
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon02/05/2024
Change of details for Aberdeen Alternatives (Holdings) Limited as a person with significant control on 2024-04-12
dot icon08/03/2024
Registered office address changed from 1 George Street, Edinburgh 1 George Street Edinburgh EH2 2LL Scotland to 1 George Street Edinburgh EH2 2LL on 2024-03-08
dot icon07/03/2024
Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 1 George Street, Edinburgh 1 George Street Edinburgh EH2 2LL on 2024-03-07
dot icon29/01/2024
Termination of appointment of Martin Timothy Smith as a director on 2024-01-19
dot icon24/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon18/10/2023
Amended full accounts made up to 2021-12-31
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon23/03/2023
Appointment of Mr Christopher Thomas Solley as a director on 2023-03-22
dot icon12/01/2023
Termination of appointment of Andrew Leslie Tennant as a director on 2022-12-30
dot icon12/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon29/04/2022
Appointment of Mr Michael Andrew Donn as a director on 2022-04-05
dot icon29/04/2022
Termination of appointment of Karen Marie Hill as a director on 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon16/01/2020
Secretary's details changed for State Street (Guernsey) Limited on 2019-10-07
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon20/07/2018
Full accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon18/10/2017
Full accounts made up to 2016-12-31
dot icon12/10/2017
Resolutions
dot icon08/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon14/06/2016
Full accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon19/02/2016
Director's details changed for Mr Martin Timothy Smith on 2016-02-19
dot icon19/02/2016
Director's details changed for Mr Ivan Hong-Yee Wong on 2016-02-19
dot icon20/08/2015
Director's details changed for Mr Ivan Hong-Yee Wong on 2015-07-31
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Miscellaneous
dot icon29/06/2015
Miscellaneous
dot icon25/06/2015
Resolutions
dot icon12/06/2015
Appointment of State Street (Guernsey) Limited as a secretary on 2015-06-05
dot icon09/06/2015
Termination of appointment of Aberdeen Asset Management Plc as a secretary on 2015-06-05
dot icon17/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-01
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon08/12/2014
Appointment of Karen Marie Hill as a director on 2014-10-31
dot icon08/12/2014
Termination of appointment of Ion Bruce Balfour as a director on 2014-10-31
dot icon24/11/2014
Registered office address changed from , Level 1, City Mark, 150 Fountainbridge, Edinburgh, EH3 9PE to 10 Queens Terrace Aberdeen AB10 1XL on 2014-11-24
dot icon24/11/2014
Certificate of change of name
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Appointment of Aberdeen Asset Management Plc as a secretary on 2014-05-01
dot icon06/05/2014
Termination of appointment of Lloyds Secretaries Limited as a secretary on 2014-05-01
dot icon18/02/2014
Director's details changed for Mr Andrew Leslie Tennant on 2014-01-21
dot icon17/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon08/10/2012
Appointment of Lloyds Secretaries Limited as a secretary on 2012-10-08
dot icon08/10/2012
Termination of appointment of Jennifer Elizabeth Nielsen as a secretary on 2012-10-08
dot icon12/09/2012
Director's details changed for Mr Ivan Hong-Yee Wong on 2012-09-01
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon07/10/2011
Appointment of Andrew Leslie Tennant as a director on 2011-10-04
dot icon04/10/2011
Appointment of Ion Bruce Balfour as a director on 2011-09-23
dot icon29/09/2011
Termination of appointment of Graham John Mcdonald as a director on 2011-09-23
dot icon29/09/2011
Appointment of Ivan Hong-Yee Wong as a director on 2011-09-23
dot icon29/09/2011
Appointment of Martin Timothy Smith as a director on 2011-09-23
dot icon29/09/2011
Termination of appointment of Karen Margaret Bothwell as a director on 2011-09-23
dot icon26/09/2011
Certificate of change of name
dot icon26/09/2011
Resolutions
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Director's details changed for Mrs. Karen Margaret Bothwell on 2011-06-28
dot icon24/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon31/08/2010
Termination of appointment of Mark Hammond as a director
dot icon31/08/2010
Termination of appointment of Graeme Shankland as a director
dot icon14/06/2010
Appointment of Mr Graham John Mcdonald as a director
dot icon14/06/2010
Appointment of Mrs. Karen Margaret Bothwell as a director
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Mark William Hammond on 2009-12-04
dot icon14/10/2009
Termination of appointment of William Stancer as a director
dot icon09/10/2009
Termination of appointment of Graham Mcdonald as a director
dot icon21/05/2009
Miscellaneous
dot icon17/04/2009
Accounts for a small company made up to 2008-12-31
dot icon30/01/2009
Return made up to 30/01/09; full list of members
dot icon20/03/2008
Resolutions
dot icon11/03/2008
Director appointed mark william hammond
dot icon04/03/2008
Director appointed graeme robert andrew shankland
dot icon28/02/2008
Director appointed graham john mcdonald
dot icon28/02/2008
Director appointed william wordie stancer
dot icon28/02/2008
Secretary appointed jennifer elizabeth nielsen
dot icon04/02/2008
Accounting reference date shortened from 31/01/09 to 31/12/08
dot icon04/02/2008
Registered office changed on 04/02/08 from: 50 lothian road, festival square, edinburgh, EH3 9WJ
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
Director resigned
dot icon30/01/2008
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
10/01/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, Frank David
Director
09/10/2024 - Present
47
TMF GROUP FUND SERVICES (GUERNSEY) LIMITED
Corporate Secretary
05/06/2015 - Present
16
ABRDN HOLDINGS LIMITED
Corporate Secretary
01/05/2014 - 05/06/2015
36
LLOYDS SECRETARIES LIMITED
Corporate Secretary
08/10/2012 - 01/05/2014
293
BURNESS LLP
Corporate Secretary
30/01/2008 - 30/01/2008
424

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 INFRASTRUCTURE FEEDER GP LIMITED

ABERDEEN INFRASTRUCTURE FEEDER GP LIMITED is an(a) Active company incorporated on 30/01/2008 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 INFRASTRUCTURE FEEDER GP LIMITED?

toggle

ABERDEEN INFRASTRUCTURE FEEDER GP LIMITED is currently Active. It was registered on 30/01/2008 .

Where is ABERDEEN INFRASTRUCTURE FEEDER GP LIMITED located?

toggle

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

What does ABERDEEN INFRASTRUCTURE FEEDER GP LIMITED do?

toggle

ABERDEEN INFRASTRUCTURE FEEDER GP 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 INFRASTRUCTURE FEEDER GP LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-10 with no updates.