ABERDEEN ASSET MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
08/03/188 March 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/12/178 December 2017 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

28/12/1628 December 2016 SAIL ADDRESS CREATED

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 10 QUEEN'S TERRACE ABERDEEN AB10 1YG

View Document

28/12/1628 December 2016 SPECIAL RESOLUTION TO WIND UP

View Document

28/12/1628 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MRS NICOLA MARY ARMSTRONG

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT MASSIE

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR TENON NOMINEES LIMITED

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR DOUGLAS HENDERSON AITKEN

View Document

01/07/161 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TENON NOMINEES LIMITED / 28/06/2016

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

01/07/161 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 28/06/2016

View Document

13/04/1613 April 2016 AUDITOR'S RESIGNATION

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/07/1529 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT EDWARD MASSIE / 04/02/2015

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/07/1429 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/07/122 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

12/01/1212 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/06/1130 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT EDWARD MASSIE / 01/04/2010

View Document

06/07/106 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TENON NOMINEES LIMITED / 01/04/2010

View Document

06/07/106 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 01/04/2010

View Document

06/07/106 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR SCOTT EDWARD MASSIE

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 10 QUEEN'S TERRACE ABERDEEN AB10 1YG

View Document

22/07/0922 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT MASSIE

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MR SCOTT EDWARD MASSIE

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 10 QUEENS TERRACE ABERDEEN AB10 1YG

View Document

31/07/0731 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 10 QUEEN'S TERRACE ABERDEEN AB10 1YG

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 10 QUEEN'S TERRACE ABERDEEN AB10 1YG

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 3 GLENFINLAS STREET EDINBURGH EH2 3NS

View Document

06/09/056 September 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

02/09/052 September 2005 COMPANY NAME CHANGED MM&S (4071) LIMITED CERTIFICATE ISSUED ON 02/09/05

View Document

29/06/0529 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company