ABRDN PREMISES SERVICES LIMITED

Register to unlock more data on OkredoRegister

ABRDN PREMISES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC332171

Incorporation date

10/10/2007

Size

Full

Contacts

Registered address

Registered address

1 George Street, Edinburgh EH2 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2007)
dot icon09/02/2026
Appointment of Mrs Jan Buchan as a director on 2026-02-06
dot icon22/10/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-06 with no updates
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 icon13/01/2025
Termination of appointment of Jennifer Ann Woods as a director on 2025-01-10
dot icon13/01/2025
Appointment of Mrs Rosaleen Clare Edwards as a director on 2025-01-10
dot icon13/01/2025
Termination of appointment of Paul Bernard Mckenna as a director on 2025-01-10
dot icon13/01/2025
Appointment of Mr Brian David Smith as a director on 2025-01-10
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon12/12/2023
Appointment of Mr Paul Bernard Mckenna as a director on 2023-12-08
dot icon23/11/2023
Termination of appointment of Denise Elisabeth Thomas as a director on 2023-11-23
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Director's details changed for Mrs Denise Elisabeth Thomas on 2023-07-04
dot icon18/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon19/04/2023
Appointment of Mrs Jennifer Ann Woods as a director on 2023-04-05
dot icon19/04/2023
Termination of appointment of Patrick David Bartlett as a director on 2023-04-05
dot icon19/04/2023
Appointment of Mrs Hilary Anne Staples as a director on 2023-04-05
dot icon27/02/2023
Director's details changed for Mrs Denise Elisabeth Thomas on 2023-02-27
dot icon15/11/2022
Termination of appointment of Paul Bernard Mckenna as a secretary on 2022-09-30
dot icon15/11/2022
Appointment of Abrdn Corporate Secretary Limited as a secretary on 2022-09-30
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon03/12/2021
Change of details for Standard Life Employee Services Limited as a person with significant control on 2021-10-08
dot icon08/10/2021
Certificate of change of name
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon05/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon04/07/2019
Director's details changed for Mr Patrick David Bartlett on 2019-07-04
dot icon04/07/2019
Secretary's details changed for Mr Paul Bernard Mckenna on 2019-07-04
dot icon04/07/2019
Secretary's details changed for Mr Paul Mckenna on 2019-07-03
dot icon04/09/2018
Full accounts made up to 2017-12-31
dot icon03/09/2018
Appointment of Mrs Denise Elisabeth Thomas as a director on 2018-08-31
dot icon03/09/2018
Termination of appointment of Ciaran Francis Mcguigan as a director on 2018-08-31
dot icon31/08/2018
Registered office address changed from Standard Life House 30 Lothian Road Edinburgh Midlothian EH1 2DH to 1 George Street Edinburgh EH2 2LL on 2018-08-31
dot icon31/08/2018
Appointment of Mr Patrick David Bartlett as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Jacqueline Mary Cowper as a director on 2018-08-31
dot icon31/08/2018
Change of details for Standard Life Employee Services Limited as a person with significant control on 2018-08-31
dot icon28/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon26/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon04/07/2016
Appointment of Mrs Jacqueline Mary Cowper as a director on 2016-06-30
dot icon04/07/2016
Termination of appointment of Nicola Mary Riding as a director on 2016-06-30
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Secretary's details changed for Mr Paul Mckenna on 2015-05-01
dot icon21/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon01/05/2015
Termination of appointment of Miranda Anne Kelly as a secretary on 2015-05-01
dot icon01/05/2015
Appointment of Mr Paul Mckenna as a secretary on 2015-05-01
dot icon25/03/2015
Appointment of Nicola Mary Riding as a director on 2015-03-23
dot icon25/03/2015
Termination of appointment of Mark Alexander Hesketh as a director on 2015-03-23
dot icon05/01/2015
Termination of appointment of Susan Mckenna as a secretary on 2014-12-22
dot icon05/01/2015
Appointment of Ms Miranda Anne Kelly as a secretary on 2014-12-22
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon08/08/2014
Appointment of Mark Alexander Hesketh as a director on 2014-08-08
dot icon08/08/2014
Termination of appointment of David Clayton as a director on 2014-08-08
dot icon22/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/07/2013
Director's details changed for Mr David Clayton on 2013-06-29
dot icon18/02/2013
Termination of appointment of Andrea Montague as a director
dot icon18/02/2013
Appointment of Mr Ciaran Francis Mcguigan as a director
dot icon18/02/2013
Termination of appointment of Ciaran Mcguigan as a director
dot icon15/02/2013
Termination of appointment of Andrea Montague as a director
dot icon12/12/2012
Statement of company's objects
dot icon06/11/2012
Resolutions
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon10/04/2012
Appointment of Mr Ciaran Francis Mcguigan as a director
dot icon26/08/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon23/12/2010
Appointment of Mrs Andrea Gertrude Martha Montague as a director
dot icon23/12/2010
Termination of appointment of Ian Forbes as a director
dot icon14/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon06/10/2010
Appointment of Mr David Clayton as a director
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon13/09/2010
Termination of appointment of Alexander Duckett as a director
dot icon01/04/2010
Termination of appointment of James Hunter as a director
dot icon09/03/2010
Appointment of Alexander Duckett as a director
dot icon02/12/2009
Termination of appointment of Marcia Campbell as a director
dot icon20/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon20/10/2009
Secretary's details changed for Susan Mckenna on 2009-10-06
dot icon07/10/2009
Director's details changed for Ian Norman Forbes on 2009-10-06
dot icon07/10/2009
Director's details changed for Marcia Dominic Campbell on 2009-10-06
dot icon06/10/2009
Director's details changed for James Hunter on 2009-10-06
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon30/10/2008
Return made up to 10/10/08; full list of members
dot icon22/10/2008
Resolutions
dot icon02/07/2008
Director's change of particulars / ian forbes / 01/07/2008
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
Secretary resigned
dot icon14/11/2007
Director resigned
dot icon09/11/2007
Registered office changed on 09/11/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
dot icon09/11/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon05/11/2007
Certificate of change of name
dot icon10/10/2007
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
06/07/2026
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
30/09/2022 - Present
143
Staples, Hilary Anne
Director
05/04/2023 - 27/06/2025
42
Duckett, Alexander
Director
02/03/2010 - 07/09/2010
11
D.W. COMPANY SERVICES LIMITED
Corporate Secretary
10/10/2007 - 05/11/2007
226
D.W. DIRECTOR 1 LIMITED
Corporate Director
10/10/2007 - 05/11/2007
121

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 PREMISES SERVICES LIMITED

ABRDN PREMISES SERVICES LIMITED is an(a) Active company incorporated on 10/10/2007 with the registered office located at 1 George Street, Edinburgh EH2 2LL. There are currently 5 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 PREMISES SERVICES LIMITED?

toggle

ABRDN PREMISES SERVICES LIMITED is currently Active. It was registered on 10/10/2007 .

Where is ABRDN PREMISES SERVICES LIMITED located?

toggle

ABRDN PREMISES SERVICES LIMITED is registered at 1 George Street, Edinburgh EH2 2LL.

What does ABRDN PREMISES SERVICES LIMITED do?

toggle

ABRDN PREMISES SERVICES 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 PREMISES SERVICES LIMITED?

toggle

The latest filing was on 09/02/2026: Appointment of Mrs Jan Buchan as a director on 2026-02-06.