ABRDN PORTFOLIO INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ABRDN PORTFOLIO INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC359190

Incorporation date

06/05/2009

Size

Full

Contacts

Registered address

Registered address

1 George Street, Edinburgh, Lothian EH2 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon06/11/2025
Registration of charge SC3591900001, created on 2025-10-31
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Director's details changed for Mr Xavier Bernard Maurice Meyer on 2025-07-28
dot icon25/07/2025
Director's details changed for Miss Siobhan Geraldine Boylan on 2025-07-24
dot icon22/07/2025
Termination of appointment of Ian Simon Jenkins as a director on 2025-07-21
dot icon22/07/2025
Appointment of Miss Siobhan Geraldine Boylan as a director on 2025-07-21
dot icon12/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon28/01/2025
Appointment of Mr Xavier Bernard Maurice Meyer as a director on 2025-01-28
dot icon23/01/2025
Termination of appointment of Rene Buehlmann as a director on 2025-01-17
dot icon24/10/2024
Full accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon29/05/2024
Termination of appointment of Jason Michael Windsor as a director on 2024-05-29
dot icon29/05/2024
Appointment of Mr Ian Simon Jenkins as a director on 2024-05-29
dot icon22/11/2023
Appointment of Mr Jason Michael Windsor as a director on 2023-11-14
dot icon15/11/2023
Termination of appointment of Ian Simon Jenkins as a director on 2023-11-14
dot icon13/11/2023
Resolutions
dot icon02/11/2023
Statement of capital following an allotment of shares on 2023-11-02
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 icon14/06/2023
Termination of appointment of Christopher Thomas Demetriou as a director on 2023-06-01
dot icon17/05/2023
Appointment of Mr Ian Simon Jenkins as a director on 2023-05-11
dot icon11/05/2023
Termination of appointment of Stephanie Jane Bruce as a director on 2023-05-11
dot icon05/12/2022
Director's details changed for Mr Christopher Thomas Demetriou on 2022-12-05
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon14/02/2022
Termination of appointment of Neil Lindsay Nicholson Machray as a director on 2022-02-11
dot icon07/12/2021
Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26
dot icon26/11/2021
Change of details for Standard Life Investments (Holdings) Limited as a person with significant control on 2021-11-26
dot icon26/11/2021
Certificate of change of name
dot icon18/11/2021
Appointment of Mr Christopher Thomas Demetriou as a director on 2021-11-05
dot icon18/11/2021
Termination of appointment of Roderick Louis Paris as a director on 2021-11-05
dot icon18/11/2021
Appointment of Rene Buehlmann as a director on 2021-11-05
dot icon18/11/2021
Appointment of Mr Graeme James Mcbirnie as a director on 2021-11-05
dot icon02/09/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Hilary Anne Staples as a secretary on 2020-09-30
dot icon01/10/2020
Appointment of Sla Corporate Secretary Limited as a secretary on 2020-09-30
dot icon02/09/2020
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 icon25/10/2019
Termination of appointment of Martin James Gilbert as a director on 2019-10-18
dot icon21/10/2019
Appointment of Stephanie Jane Bruce as a director on 2019-10-18
dot icon21/10/2019
Appointment of Mr Neil Lindsay Nicholson Machray as a director on 2019-10-18
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon03/06/2019
Termination of appointment of William John Rattray as a director on 2019-05-31
dot icon15/05/2019
Appointment of Mrs Hilary Anne Staples as a secretary on 2019-05-08
dot icon14/05/2019
Termination of appointment of Holly Sylvia Kidd as a secretary on 2019-05-08
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 icon18/12/2017
Termination of appointment of Sean Andrew Fitzgerald as a director on 2017-12-11
dot icon18/12/2017
Termination of appointment of Colin Richard Walklin as a director on 2017-12-11
dot icon12/12/2017
Termination of appointment of Michael Tumilty as a director on 2017-12-11
dot icon12/12/2017
Appointment of Mr Norman Keith Skeoch as a director on 2017-12-08
dot icon12/12/2017
Appointment of Mr Martin James Gilbert as a director on 2017-12-08
dot icon12/12/2017
Appointment of Mr William John Rattray as a director on 2017-12-08
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 icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon09/01/2017
Termination of appointment of William Regnar Littleboy as a director on 2016-12-31
dot icon21/12/2016
Appointment of Mr Sean Andrew Fitzgerald as a director on 2016-12-16
dot icon21/12/2016
Appointment of Mr Michael Tumilty as a director on 2016-12-16
dot icon08/07/2016
Second filing of the annual return made up to 2016-06-29
dot icon07/07/2016
Termination of appointment of David John Burns as a secretary on 2016-05-02
dot icon07/07/2016
Appointment of Miss Holly Sylvia Kidd as a secretary on 2016-05-02
dot icon06/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon05/07/2016
Register(s) moved to registered office address 1 George Street Edinburgh Lothian EH2 2LL
dot icon03/06/2016
Full accounts made up to 2015-12-31
dot icon14/09/2015
Termination of appointment of Norman Keith Skeoch as a director on 2015-09-01
dot icon20/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon27/05/2015
Full accounts made up to 2014-12-31
dot icon16/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon21/05/2014
Full accounts made up to 2013-12-31
dot icon07/10/2013
Statement of company's objects
dot icon07/10/2013
Change of share class name or designation
dot icon07/10/2013
Particulars of variation of rights attached to shares
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
Full accounts made up to 2012-12-31
dot icon09/01/2013
Register(s) moved to registered inspection location
dot icon17/10/2012
Director's details changed for Mr William Regnar Littleboy on 2012-10-15
dot icon19/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Director's details changed for Mr William Regnar Littleboy on 2012-05-09
dot icon18/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon21/06/2011
Register inspection address has been changed
dot icon19/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Secretary's details changed for David John Burns on 2011-03-22
dot icon07/10/2010
Appointment of David John Burns as a secretary
dot icon07/10/2010
Termination of appointment of Vincent O'brien as a secretary
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon09/01/2010
Resolutions
dot icon02/11/2009
Director's details changed for Colin Richard Walklin on 2009-10-01
dot icon02/11/2009
Director's details changed for Mr Norman Keith Skeoch on 2009-10-01
dot icon02/11/2009
Director's details changed for Mr Roderick Louis Paris on 2009-10-01
dot icon02/11/2009
Director's details changed for Mr William Littleboy on 2009-10-01
dot icon02/11/2009
Secretary's details changed for Mr Vincent Joseph O'brien on 2009-10-01
dot icon12/08/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon21/07/2009
Director appointed william regnar littleboy
dot icon21/07/2009
Director appointed roderick louis paris
dot icon15/07/2009
Director appointed colin richard walklin
dot icon15/07/2009
Director appointed norman keith skeoch
dot icon15/07/2009
Appointment terminated director vincent o'brien
dot icon15/07/2009
Appointment terminated director clare crerar
dot icon13/07/2009
Ad 24/06/09\gbp si 1999900@1=1999900\gbp ic 200/2000100\
dot icon13/07/2009
Nc inc already adjusted 24/06/09
dot icon13/07/2009
Resolutions
dot icon13/07/2009
Resolutions
dot icon13/07/2009
Resolutions
dot icon13/07/2009
Ad 23/06/09\gbp si 100@1=100\gbp ic 100/200\
dot icon02/07/2009
Certificate of change of name
dot icon06/05/2009
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
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABRDN CORPORATE SECRETARY LIMITED
Corporate Secretary
30/09/2020 - Present
143
Mcbirnie, Graeme James
Director
05/11/2021 - Present
15
Tumilty, Michael
Director
16/12/2016 - 11/12/2017
8
Martin James Gilbert
Director
08/12/2017 - 18/10/2019
125
Rattray, William John
Director
08/12/2017 - 31/05/2019
20

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 PORTFOLIO INVESTMENTS LIMITED

ABRDN PORTFOLIO INVESTMENTS LIMITED is an(a) Active company incorporated on 06/05/2009 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 PORTFOLIO INVESTMENTS LIMITED?

toggle

ABRDN PORTFOLIO INVESTMENTS LIMITED is currently Active. It was registered on 06/05/2009 .

Where is ABRDN PORTFOLIO INVESTMENTS LIMITED located?

toggle

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

What does ABRDN PORTFOLIO INVESTMENTS LIMITED do?

toggle

ABRDN PORTFOLIO INVESTMENTS LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ABRDN PORTFOLIO INVESTMENTS LIMITED?

toggle

The latest filing was on 06/11/2025: Registration of charge SC3591900001, created on 2025-10-31.