ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/06/2413 June 2024 Appointment of Mr Jad Shartouny as a director on 2024-06-12

View Document

09/05/249 May 2024 Termination of appointment of Matthew Selley as a director on 2024-05-08

View Document

23/04/2423 April 2024 Appointment of Mr Angus Donald Roy as a director on 2024-04-22

View Document

23/04/2423 April 2024 Termination of appointment of David George Garden as a director on 2024-04-22

View Document

16/04/2416 April 2024 Change of details for Abrdn Alternative Holdings Limited as a person with significant control on 2024-04-12

View Document

12/04/2412 April 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

View Document

28/03/2428 March 2024 Appointment of Mr Matthew Selley as a director on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of John Paul Fitzgerald as a director on 2024-03-28

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/07/2318 July 2023 Director's details changed for Mrs Gillian Boyd Mccall on 2023-07-18

View Document

27/06/2327 June 2023 Termination of appointment of Neil Andrew Slater as a director on 2023-06-26

View Document

19/06/2319 June 2023 Appointment of Mr David George Garden as a director on 2023-06-16

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

28/11/2228 November 2022 Change of details for Aberdeen Alternatives (Holdings) Limited as a person with significant control on 2022-11-25

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

07/12/217 December 2021 Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26

View Document

30/09/2130 September 2021 Appointment of Sla Corporate Secretary Limited as a secretary on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Aberdeen Asset Management Plc as a secretary on 2021-09-30

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMSON

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR JOHN PAUL FITZGERALD

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 10 QUEEN'S TERRACE ABERDEEN AB10 1YG SCOTLAND

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PINDER

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR BRIAN THOMSON

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR PETER ARCHIBALD MCKELLAR

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS GILLIAN BOYD MCCALL

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCAFFERY

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER CLAYTON

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 10 QUEENS TERRACE ABERDEEN AB10 1YG SCOTLAND

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 10 QUEENS TERRACE ABERDEEN AB10 1XL

View Document

15/12/1515 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PINDER / 09/12/2015

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR DAVID JOHN PINDER

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 COMPANY NAME CHANGED LLOYDS BANK EUROPEAN INFRASTRUCTURE CARRY GP LIMITED CERTIFICATE ISSUED ON 24/11/14

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM LEVEL 1, CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR BINDESH SAVJANI

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MRS HEATHER CLAYTON

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 CORPORATE SECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED ANDREW MCCAFFERY

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY LLOYDS SECRETARIES LIMITED

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALICE NISBET

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE NISBET / 23/01/2014

View Document

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED BINDESH SAVJANI

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA DICKSON

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE NISBET / 10/09/2012

View Document

08/01/138 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MS PAMELA SIMONE DICKSON

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCDONALD

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN BOTHWELL

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MS ALICE NISBET

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY LAURENCE EDWARDS

View Document

24/02/1224 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM C/O MCGRIGORS LLP, JOHNSTONE HOUSE, 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MRS. KAREN MARGARET BOTHWELL

View Document

13/01/1113 January 2011 SECRETARY APPOINTED LAURENCE JOHN EDWARDS

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR GRAHAM JOHN MCDONALD

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

23/12/1023 December 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

23/12/1023 December 2010 CHANGE OF NAME 23/12/2010

View Document

23/12/1023 December 2010 COMPANY NAME CHANGED UBERIOR EUROPEAN INFRASTRUCTURE CARRY GP LIMITED CERTIFICATE ISSUED ON 23/12/10

View Document

21/12/1021 December 2010 COMPANY NAME CHANGED PACIFIC SHELF 1631 LIMITED CERTIFICATE ISSUED ON 21/12/10

View Document

21/12/1021 December 2010 CHANGE OF NAME 20/12/2010

View Document

09/12/109 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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