ABRDN INVESTMENTS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ABRDN INVESTMENTS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC298143

Incorporation date

03/03/2006

Size

Full

Contacts

Registered address

Registered address

1 George Street, Edinburgh, Lothian EH2 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2006)
dot icon15/07/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Termination of appointment of Hilary Anne Staples as a director on 2025-06-27
dot icon27/06/2025
Appointment of Oliver James Martin as a director on 2025-06-27
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon03/06/2025
Appointment of Mrs Rosaleen Clare Edwards as a director on 2025-06-03
dot icon02/06/2025
Termination of appointment of Paul Bernard Mckenna as a director on 2025-05-31
dot icon27/06/2024
Full accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon11/06/2024
Director's details changed for Mr Donald Stuart Macmillan on 2024-05-31
dot icon01/03/2024
Appointment of Mr Donald Stuart Macmillan as a director on 2024-02-28
dot icon01/03/2024
Termination of appointment of Suchita Patel as a director on 2024-02-28
dot icon18/08/2023
Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon20/04/2023
Termination of appointment of Patrick David Bartlett as a director on 2023-04-05
dot icon20/04/2023
Appointment of Suchita Patel as a director on 2023-04-19
dot icon25/11/2022
Resolutions
dot icon25/11/2022
Solvency Statement dated 23/11/22
dot icon25/11/2022
Statement by Directors
dot icon25/11/2022
Statement of capital on 2022-11-25
dot icon30/09/2022
Termination of appointment of Kenneth Arthur Gilmour as a director on 2022-09-30
dot icon16/08/2022
Appointment of Mrs Hilary Anne Staples as a director on 2022-08-15
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon07/12/2021
Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26
dot icon26/11/2021
Certificate of change of name
dot icon14/07/2021
Change of details for Standard Life Aberdeen Plc as a person with significant control on 2021-07-02
dot icon01/07/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon31/03/2021
Director's details changed for Mr Kenneth Arthur Gilmour on 2021-03-26
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon11/12/2020
Appointment of Sla Corporate Secretary Limited as a secretary on 2020-12-10
dot icon11/12/2020
Termination of appointment of Holly Sylvia Kidd as a secretary on 2020-12-10
dot icon11/12/2020
Termination of appointment of Roderick Louis Paris as a director on 2020-12-10
dot icon11/12/2020
Appointment of Mr Patrick David Bartlett as a director on 2020-12-10
dot icon11/12/2020
Appointment of Mr Paul Bernard Mckenna as a director on 2020-12-10
dot icon11/12/2020
Appointment of Mr Kenneth Arthur Gilmour as a director on 2020-12-10
dot icon11/12/2020
Termination of appointment of Stephanie Jane Bruce as a director on 2020-12-10
dot icon01/10/2020
Termination of appointment of Norman Keith Skeoch as a director on 2020-09-01
dot icon23/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon13/05/2020
Termination of appointment of Martin James Gilbert as a director on 2020-05-12
dot icon23/12/2019
Termination of appointment of Martin St. Clair Pike as a director on 2019-12-19
dot icon23/12/2019
Termination of appointment of Melanie Gee as a director on 2019-12-19
dot icon23/12/2019
Termination of appointment of Cecilia Reyes Leuzinger as a director on 2019-12-19
dot icon23/12/2019
Termination of appointment of Carolyn Cathleen Raffaeli as a director on 2019-12-19
dot icon23/12/2019
Termination of appointment of Douglas Jardine Flint as a director on 2019-12-19
dot icon23/12/2019
Termination of appointment of Jonathan Paul Asquith as a director on 2019-12-19
dot icon23/12/2019
Termination of appointment of John Devine as a director on 2019-12-19
dot icon23/12/2019
Termination of appointment of Jutta Grevinde Af Rosenborg as a director on 2019-12-19
dot icon01/10/2019
Appointment of Dr Cecilia Reyes Leuzinger as a director on 2019-10-01
dot icon02/09/2019
Appointment of Mr Jonathan Paul Asquith as a director on 2019-09-01
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon04/07/2019
Director's details changed for Martin St. Clair Pike on 2019-07-04
dot icon27/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon18/06/2019
Appointment of Stephanie Jane Bruce as a director on 2019-06-01
dot icon03/06/2019
Termination of appointment of William John Rattray as a director on 2019-05-31
dot icon17/05/2019
Termination of appointment of Simon Richard Vivian Troughton as a director on 2019-05-14
dot icon17/05/2019
Termination of appointment of Richard Stephen Mully as a director on 2019-05-14
dot icon03/01/2019
Termination of appointment of Gerald Edgar Grimstone as a director on 2018-12-31
dot icon03/01/2019
Termination of appointment of Gerhard Wilhelm Fusenig as a director on 2018-12-31
dot icon03/01/2019
Termination of appointment of Kevin Allen Huw Parry as a director on 2018-12-31
dot icon15/11/2018
Appointment of Sir Douglas Jardine Flint as a director on 2018-11-01
dot icon09/11/2018
Director's details changed for Mr Kevin Allen Huw Parry on 2018-11-09
dot icon31/08/2018
Change of details for Standard Life Aberdeen Plc as a person with significant control on 2018-08-31
dot icon09/08/2018
Appointment of Ms Carolyn Cathleen Raffaeli as a director on 2018-08-01
dot icon27/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon18/06/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Termination of appointment of Julie Chakraverty as a director on 2018-05-29
dot icon11/06/2018
Termination of appointment of Lynne Margaret Peacock as a director on 2018-05-29
dot icon11/06/2018
Termination of appointment of Akira Suzuki as a director on 2018-05-29
dot icon03/10/2017
Register inspection address has been changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 6 st Andrews Square Edinburgh Midlothian EH2 2BD
dot icon03/10/2017
Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH
dot icon14/08/2017
Appointment of Gerhard Wilhelm Fusenig as a director on 2017-08-14
dot icon14/08/2017
Appointment of Lynne Margaret Peacock as a director on 2017-08-14
dot icon14/08/2017
Appointment of Akira Suzuki as a director on 2017-08-14
dot icon14/08/2017
Appointment of Jutta Grevinde Af Rosenborg 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 icon14/08/2017
Appointment of Mr Richard Stephen Mully as a director on 2017-08-14
dot icon14/08/2017
Appointment of Mrs Julie Chakraverty as a director on 2017-08-14
dot icon14/08/2017
Appointment of Simon Richard Vivian Troughton as a director on 2017-08-14
dot icon14/08/2017
Appointment of Mr Martin James Gilbert as a director on 2017-08-14
dot icon14/08/2017
Appointment of Martin St. Clair Pike as a director on 2017-08-14
dot icon14/08/2017
Appointment of Ms Melanie Gee as a director on 2017-08-14
dot icon14/08/2017
Change of details for Standard Life Plc as a person with significant control on 2017-08-14
dot icon14/08/2017
Appointment of Sir Gerald Edgar Grimstone as a director on 2017-08-14
dot icon14/08/2017
Appointment of Mr Kevin Allen Huw Parry as a director on 2017-08-14
dot icon14/08/2017
Termination of appointment of Colin Richard Walklin as a director on 2017-08-14
dot icon14/08/2017
Termination of appointment of Colin Martin Clark as a director on 2017-08-14
dot icon14/08/2017
Appointment of Mr John Devine as a director on 2017-08-14
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon06/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/04/2017
Termination of appointment of David John Burns as a secretary on 2017-04-04
dot icon10/04/2017
Appointment of Miss Holly Sylvia Kidd as a secretary on 2017-04-04
dot icon05/09/2016
Termination of appointment of Gerrard Patrick Rocchi as a director on 2016-08-31
dot icon05/09/2016
Termination of appointment of John Devine as a director on 2016-08-31
dot icon05/09/2016
Termination of appointment of Virginia Anne Holmes as a director on 2016-08-31
dot icon06/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon30/06/2016
Register(s) moved to registered office address 1 George Street Edinburgh Lothian EH2 2LL
dot icon03/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/08/2015
Termination of appointment of David Thomas Nish as a director on 2015-08-05
dot icon21/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon27/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/05/2015
Termination of appointment of Gerald Edgar Grimstone as a director on 2015-04-28
dot icon28/04/2015
Termination of appointment of John Gregor Hugh Paynter as a director on 2015-04-28
dot icon17/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon09/07/2014
Resolutions
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon16/06/2014
Resolutions
dot icon06/06/2014
Statement of capital following an allotment of shares on 2014-06-05
dot icon21/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/03/2014
Appointment of Mr Gerrard Patrick Rocchi as a director
dot icon19/11/2013
Director's details changed for Mr John Gregor Hugh Paynter on 2013-11-19
dot icon07/10/2013
Statement of company's objects
dot icon07/10/2013
Resolutions
dot icon04/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon22/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/05/2013
Appointment of Mr Gerald Edgar Grimstone as a director
dot icon06/03/2013
Termination of appointment of Jonathan Dawson as a director
dot icon03/10/2012
Appointment of John Devine as a director
dot icon18/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon16/07/2012
Register(s) moved to registered inspection location
dot icon28/06/2012
Director's details changed for Mr David Thomas Nish on 2012-06-28
dot icon13/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/02/2012
Director's details changed for Mr Colin Martin Clark on 2012-02-21
dot icon12/01/2012
Termination of appointment of Roger Renaud as a director
dot icon12/01/2012
Termination of appointment of William Littleboy as a director
dot icon12/01/2012
Termination of appointment of David Cumming as a director
dot icon04/01/2012
Termination of appointment of Colin Buchan as a director
dot icon21/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon20/06/2011
Register inspection address has been changed
dot icon13/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-03
dot icon11/03/2011
Appointment of David John Burns as a secretary
dot icon09/02/2011
Director's details changed for Jonathan Donald Sherlock Dawson on 2011-02-08
dot icon08/02/2011
Director's details changed for Mr John Gregor Hugh Paynter on 2011-02-08
dot icon08/02/2011
Secretary's details changed for David John Burns on 2011-02-08
dot icon16/12/2010
Appointment of Jonathan Donald Sherlock Dawson as a director
dot icon15/12/2010
Appointment of John Gregor Hugh Paynter as a director
dot icon18/11/2010
Termination of appointment of Alexander Watt as a director
dot icon08/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon14/07/2010
Appointment of David John Burns as a secretary
dot icon14/07/2010
Termination of appointment of Vincent O'brien as a secretary
dot icon26/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon13/01/2010
Appointment of Mr David Thomas Nish as a director
dot icon05/01/2010
Termination of appointment of Alexander Crombie as a director
dot icon16/10/2009
Director's details changed for Colin Richard Walklin on 2009-10-15
dot icon15/10/2009
Director's details changed for Alexander Peter Watt on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Norman Keith Skeoch on 2009-10-15
dot icon15/10/2009
Director's details changed for Roger Andre Renaud on 2009-10-15
dot icon15/10/2009
Director's details changed for Roderick Louis Paris on 2009-10-15
dot icon15/10/2009
Director's details changed for William Littleboy on 2009-10-15
dot icon15/10/2009
Director's details changed for Virginia Anne Holmes on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Vincent Joseph O'brien on 2009-10-15
dot icon15/10/2009
Director's details changed for David Thorburn Cumming on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Colin Martin Clark on 2009-10-15
dot icon09/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon15/07/2009
Director's change of particulars / roger renaud / 13/07/2009
dot icon25/06/2009
Director's change of particulars / colin clark / 23/06/2009
dot icon09/04/2009
Appointment terminated director mark connolly
dot icon30/03/2009
Return made up to 03/03/09; full list of members
dot icon10/11/2008
Director appointed virginia anne holmes
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Appointment terminated director hugh stevenson
dot icon23/04/2008
Return made up to 03/03/08; no change of members
dot icon19/12/2007
Director's particulars changed
dot icon19/12/2007
New director appointed
dot icon04/05/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 03/03/07; full list of members
dot icon04/01/2007
Director resigned
dot icon06/07/2006
Statement of affairs
dot icon06/07/2006
Ad 23/05/06--------- £ si 44318393@1=44318393 £ ic 2/44318395
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon15/05/2006
Nc inc already adjusted 05/05/06
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon24/04/2006
Certificate of change of name
dot icon13/04/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon03/03/2006
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
11/06/2026
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABRDN CORPORATE SECRETARY LIMITED
Corporate Secretary
10/12/2020 - Present
143
Staples, Hilary Anne
Director
15/08/2022 - 27/06/2025
42
Dawson, Jonathan Donald Sherlock
Director
01/12/2010 - 28/02/2013
15
Devine, John
Director
14/08/2017 - 19/12/2019
47
Devine, John
Director
25/09/2012 - 31/08/2016
47

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 INVESTMENTS (HOLDINGS) LIMITED

ABRDN INVESTMENTS (HOLDINGS) LIMITED is an(a) Active company incorporated on 03/03/2006 with the registered office located at 1 George Street, Edinburgh, Lothian 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 INVESTMENTS (HOLDINGS) LIMITED?

toggle

ABRDN INVESTMENTS (HOLDINGS) LIMITED is currently Active. It was registered on 03/03/2006 .

Where is ABRDN INVESTMENTS (HOLDINGS) LIMITED located?

toggle

ABRDN INVESTMENTS (HOLDINGS) LIMITED is registered at 1 George Street, Edinburgh, Lothian EH2 2LL.

What does ABRDN INVESTMENTS (HOLDINGS) LIMITED do?

toggle

ABRDN INVESTMENTS (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 INVESTMENTS (HOLDINGS) LIMITED?

toggle

The latest filing was on 15/07/2025: Full accounts made up to 2024-12-31.