ABRDN ALTERNATIVE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABRDN ALTERNATIVE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC336918

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 icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon20/06/2025
Termination of appointment of Bruce Adam Cargill as a director on 2025-06-20
dot icon20/06/2025
Appointment of Mr Iain David Lloyd as a director on 2025-06-20
dot icon19/02/2025
Termination of appointment of Fraser Peter Tulloch as a director on 2025-02-18
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon04/09/2024
Full accounts made up to 2023-12-31
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 icon04/03/2024
Termination of appointment of Gershon Daniel Cohen as a director on 2024-03-01
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon23/02/2023
Director's details changed for Mr Bruce Adam Cargill on 2022-12-05
dot icon23/02/2023
Director's details changed for Mr Gershon Daniel Cohen on 2022-12-05
dot icon07/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon06/12/2022
Change of details for Abrdn Investments Holdings Europe Limited as a person with significant control on 2022-12-05
dot icon28/11/2022
Change of details for Aberdeen Investments Limited as a person with significant control on 2022-11-25
dot icon25/11/2022
Certificate of change of name
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Appointment of Mr Bruce Adam Cargill as a director on 2022-07-07
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon05/01/2022
Termination of appointment of Rowan Jennifer Mcnay as a director on 2021-12-31
dot icon05/01/2022
Appointment of Fraser Peter Tulloch as a director on 2021-12-31
dot icon07/12/2021
Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26
dot icon06/10/2021
Termination of appointment of Ian Harris as a director on 2021-10-01
dot icon09/07/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon23/10/2020
Appointment of Sla Corporate Secretary Limited as a secretary on 2020-10-21
dot icon23/10/2020
Termination of appointment of Aberdeen Asset Management Plc as a secretary on 2020-10-21
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Appointment of Mr Ian Harris as a director on 2019-05-10
dot icon02/05/2019
Appointment of Mrs Rowan Jennifer Mcnay as a director on 2019-05-02
dot icon17/04/2019
Termination of appointment of Andrew Mccaffery as a director on 2019-04-15
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon19/06/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG Scotland to 10 Queen's Terrace Aberdeen AB10 1XL on 2018-05-02
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon17/08/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
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 icon05/04/2016
Full accounts made up to 2015-09-30
dot icon31/03/2016
Auditor's resignation
dot icon10/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon19/11/2015
Certificate of change of name
dot icon19/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon04/02/2015
Director's details changed for Mr Gershon Daniel Cohen on 2015-02-04
dot icon27/01/2015
Full accounts made up to 2014-09-30
dot icon25/11/2014
Certificate of change of name
dot icon25/11/2014
Resolutions
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 icon22/07/2014
Miscellaneous
dot icon11/07/2014
Current accounting period shortened from 2014-12-31 to 2014-09-30
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Appointment of Andrew Mccaffery as a director on 2014-05-01
dot icon28/05/2014
Appointment of Aberdeen Asset Management Plc as a secretary on 2014-05-01
dot icon08/05/2014
Termination of appointment of Lloyds Secretaries Limited as a secretary on 2014-05-01
dot icon07/05/2014
Termination of appointment of Graham John Mcdonald as a director on 2014-05-01
dot icon06/03/2014
Director's details changed for Mr Graham John Mcdonald on 2014-01-29
dot icon17/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon06/01/2014
Resolutions
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-06-10
dot icon23/10/2013
Full accounts made up to 2012-12-31
dot icon17/10/2013
Termination of appointment of Alice Nisbet as a director on 2013-10-15
dot icon14/10/2013
Amended full accounts made up to 2011-12-31
dot icon11/06/2013
Appointment of Mr Gershon Daniel Cohen as a director on 2013-05-22
dot icon23/05/2013
Termination of appointment of Pamela Simone Dickson as a director on 2013-05-22
dot icon08/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon05/11/2012
Appointment of Ms Alice Nisbet as a director on 2012-10-30
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/07/2012
Appointment of Ms Pamela Simone Dickson as a director on 2012-07-02
dot icon06/07/2012
Appointment of Lloyds Secretaries Limited as a secretary on 2012-07-02
dot icon06/07/2012
Termination of appointment of Jennifer Elizabeth Nielsen as a secretary on 2012-07-02
dot icon06/07/2012
Termination of appointment of Karen Margaret Bothwell as a director on 2012-07-02
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon20/01/2012
Statement of company's objects
dot icon20/01/2012
Resolutions
dot icon02/08/2011
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 Graeme Shankland as a director
dot icon14/06/2010
Appointment of Mr Graham John Mcdonald 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 icon07/12/2009
Director's details changed for Mrs. Karen Margaret Bothwell on 2009-12-04
dot icon19/10/2009
Termination of appointment of Ceri Richards as a director
dot icon14/10/2009
Termination of appointment of William Stancer as a director
dot icon06/10/2009
Appointment of Mrs. Karen Margaret Bothwell as a director
dot icon21/05/2009
Miscellaneous
dot icon16/04/2009
Full accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 30/01/09; full list of members
dot icon26/11/2008
Director appointed ceri richards
dot icon26/11/2008
Appointment terminated director graham mcdonald
dot icon26/11/2008
Appointment terminated director mark hammond
dot icon21/11/2008
Certificate of change of name
dot icon17/10/2008
Memorandum and Articles of Association
dot icon03/04/2008
Resolutions
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
Secretary appointed jennifer elizabeth nielsen
dot icon28/02/2008
Director appointed graham john mcdonald
dot icon28/02/2008
Director appointed william wordie stancer
dot icon04/02/2008
Registered office changed on 04/02/08 from: 50 lothian road festival square edinburgh EH3 9WJ
dot icon04/02/2008
Accounting reference date shortened from 31/01/09 to 31/12/08
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Secretary 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
01/02/2027
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABRDN CORPORATE SECRETARY LIMITED
Corporate Secretary
21/10/2020 - Present
143
Richards, Ceri
Director
26/11/2008 - 09/10/2009
94
Nisbet, Alice
Director
30/10/2012 - 15/10/2013
13
ABRDN HOLDINGS LIMITED
Corporate Secretary
01/05/2014 - 21/10/2020
36
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 ABRDN ALTERNATIVE HOLDINGS LIMITED

ABRDN ALTERNATIVE HOLDINGS 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 ABRDN ALTERNATIVE HOLDINGS LIMITED?

toggle

ABRDN ALTERNATIVE HOLDINGS LIMITED is currently Active. It was registered on 30/01/2008 .

Where is ABRDN ALTERNATIVE HOLDINGS LIMITED located?

toggle

ABRDN ALTERNATIVE HOLDINGS LIMITED is registered at 1 George Street, Edinburgh EH2 2LL.

What does ABRDN ALTERNATIVE HOLDINGS LIMITED do?

toggle

ABRDN ALTERNATIVE HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABRDN ALTERNATIVE HOLDINGS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-01 with no updates.