ABERDEEN GROUP CHARITABLE FOUNDATION
Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Accounts for a small company made up to 2024-12-31 |
| 09/09/259 September 2025 | Confirmation statement made on 2025-09-05 with no updates |
| 09/09/259 September 2025 | Director's details changed for Mrs Rebecca Nichols on 2025-08-27 |
| 02/05/252 May 2025 | Resolutions |
| 01/05/251 May 2025 | Memorandum and Articles of Association |
| 30/04/2530 April 2025 | Certificate of change of name |
| 30/04/2530 April 2025 | Name change exemption from using 'limited' or 'cyfyngedig' |
| 30/04/2530 April 2025 | Change of name with request to seek comments from relevant body |
| 12/03/2512 March 2025 | Change of details for Abrdn Plc as a person with significant control on 2025-03-12 |
| 13/01/2513 January 2025 | Termination of appointment of Sarah Moody as a director on 2025-01-09 |
| 12/12/2412 December 2024 | Appointment of Mrs Gillian Mary Elizabeth Mcgill as a director on 2024-12-11 |
| 29/11/2429 November 2024 | Termination of appointment of Nan Hao Maguire as a director on 2024-11-29 |
| 29/11/2429 November 2024 | Appointment of Mr Edward David Roy as a director on 2024-11-29 |
| 18/09/2418 September 2024 | Accounts for a small company made up to 2023-12-31 |
| 19/06/2419 June 2024 | Appointment of Mr Keenan David Kirwan Fishwick as a director on 2024-06-17 |
| 17/05/2417 May 2024 | Termination of appointment of Julian Charles Baddeley as a director on 2024-05-17 |
| 12/10/2312 October 2023 | Accounts for a small company made up to 2022-12-31 |
| 12/09/2312 September 2023 | Director's details changed for Ms Amali Chivanthi De Alwis on 2023-09-12 |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
| 20/07/2320 July 2023 | Resolutions |
| 20/07/2320 July 2023 | Resolutions |
| 20/07/2320 July 2023 | Resolutions |
| 20/07/2320 July 2023 | Memorandum and Articles of Association |
| 08/06/238 June 2023 | Appointment of Mrs Rebecca Nichols as a director on 2023-06-05 |
| 08/06/238 June 2023 | Appointment of Mrs Nan Hao Maguire as a director on 2023-06-05 |
| 08/06/238 June 2023 | Termination of appointment of James Joseph O'connor as a director on 2023-06-05 |
| 08/06/238 June 2023 | Termination of appointment of Rene Buehlmann as a director on 2023-06-05 |
| 11/05/2311 May 2023 | Termination of appointment of Stephanie Jane Bruce as a director on 2023-05-11 |
| 05/04/235 April 2023 | Resolutions |
| 05/04/235 April 2023 | Resolutions |
| 05/04/235 April 2023 | Memorandum and Articles of Association |
| 05/04/235 April 2023 | Resolutions |
| 03/04/233 April 2023 | Appointment of Mr Julian Charles Baddeley as a director on 2023-04-01 |
| 03/04/233 April 2023 | Appointment of Ms Sarah Moody as a director on 2023-03-28 |
| 10/01/2310 January 2023 | Termination of appointment of Stephen Whitehead as a director on 2023-01-09 |
| 09/01/239 January 2023 | Director's details changed for Mr Stephen Whitehead on 2023-01-06 |
| 10/10/2210 October 2022 | Accounts for a small company made up to 2021-12-31 |
| 04/04/224 April 2022 | Amended accounts for a small company made up to 2020-12-31 |
| 07/12/217 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26 |
| 02/11/212 November 2021 | Accounts for a small company made up to 2020-12-31 |
| 01/11/211 November 2021 | Termination of appointment of Amanda Vera Young as a director on 2021-10-29 |
| 01/11/211 November 2021 | Appointment of Mr Stephen Whitehead as a director on 2021-10-29 |
| 01/11/211 November 2021 | Appointment of Rene Buehlmann as a director on 2021-10-29 |
| 01/11/211 November 2021 | Appointment of Stephanie Jane Bruce as a director on 2021-10-29 |
| 01/11/211 November 2021 | Termination of appointment of Tamsin Jane Balfour as a director on 2021-10-29 |
| 01/11/211 November 2021 | Termination of appointment of Beverly Hendry as a director on 2021-10-29 |
| 01/11/211 November 2021 | Termination of appointment of Sarah Anderson as a director on 2021-10-29 |
| 25/10/2125 October 2021 | Director's details changed for Mr Beverly Hendry on 2021-10-21 |
| 06/10/216 October 2021 | Memorandum and Articles of Association |
| 06/10/216 October 2021 | Resolutions |
| 06/10/216 October 2021 | Resolutions |
| 05/10/215 October 2021 | Resolutions |
| 05/10/215 October 2021 | Resolutions |
| 05/10/215 October 2021 | Certificate of change of name |
| 05/10/215 October 2021 | Name change exemption from using 'limited' or 'cyfyngedig' |
| 01/10/211 October 2021 | Resolutions |
| 01/10/211 October 2021 | Resolutions |
| 01/10/211 October 2021 | Memorandum and Articles of Association |
| 14/07/2114 July 2021 | Change of details for Standard Life Aberdeen Plc as a person with significant control on 2021-07-02 |
| 16/06/2116 June 2021 | Appointment of Mr Dave Gorman as a director on 2021-05-21 |
| 27/03/2027 March 2020 | COMPANY NAME CHANGED ABERDEEN STANDARD INVESTMENTS CHARITABLE FOUNDATION CERTIFICATE ISSUED ON 27/03/20 |
| 27/03/2027 March 2020 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
| 27/03/2027 March 2020 | ADOPT ARTICLES 06/03/2020 |
| 27/03/2027 March 2020 | CHANGE OF NAME 06/03/2020 |
| 19/03/2019 March 2020 | DIRECTOR APPOINTED SARAH ANDERSON |
| 16/03/2016 March 2020 | CORPORATE SECRETARY APPOINTED SLA CORPORATE SECRETARY LIMITED |
| 11/03/2011 March 2020 | DIRECTOR APPOINTED MRS AMANDA VERA YOUNG |
| 11/03/2011 March 2020 | APPOINTMENT TERMINATED, DIRECTOR HUGH YOUNG |
| 11/03/2011 March 2020 | DIRECTOR APPOINTED ALEXANDER JAMES MACDONALD |
| 10/01/2010 January 2020 | CESSATION OF ABERDEEN ASSET MANAGEMENT PLC AS A PSC |
| 10/01/2010 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANDARD LIFE ABERDEEN PLC |
| 18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
| 09/09/199 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 27/03/1927 March 2019 | DIRECTOR APPOINTED MS TAMSIN JANE BALFOUR |
| 26/03/1926 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LAING |
| 20/02/1920 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABERDEEN ASSET MANAGEMENT PLC |
| 20/02/1920 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2019 |
| 18/02/1918 February 2019 | DIRECTOR APPOINTED MS LYNN WARREN |
| 14/02/1914 February 2019 | DIRECTOR APPOINTED MR MICHAEL TUMILTY |
| 14/02/1914 February 2019 | PREVEXT FROM 30/09/2018 TO 31/12/2018 |
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
| 25/06/1825 June 2018 | CHANGE OF NAME 06/06/2018 |
| 25/06/1825 June 2018 | COMPANY NAME CHANGED ABERDEEN ASSET MANAGEMENT CHARITABLE FOUNDATION CERTIFICATE ISSUED ON 25/06/18 |
| 25/06/1825 June 2018 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
| 20/06/1820 June 2018 | FULL ACCOUNTS MADE UP TO 30/09/17 |
| 02/05/182 May 2018 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 10 QUEEN'S TERRACE ABERDEEN AB10 1YG SCOTLAND |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
| 11/07/1711 July 2017 | FULL ACCOUNTS MADE UP TO 30/09/16 |
| 09/06/179 June 2017 | DIRECTOR APPOINTED MR ANDREW ARTHUR LAING |
| 07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
| 07/09/167 September 2016 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 10 QUEENS TERRACE ABERDEEN AB10 1YG |
| 01/06/161 June 2016 | FULL ACCOUNTS MADE UP TO 30/09/15 |
| 07/04/167 April 2016 | DIRECTOR APPOINTED MR BEVERLY HENDRY |
| 25/02/1625 February 2016 | APPOINTMENT TERMINATED, DIRECTOR GARY MARSHALL |
| 15/02/1615 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ANNE RICHARDS |
| 06/10/156 October 2015 | 05/09/15 NO MEMBER LIST |
| 06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT MARSHALL / 06/07/2015 |
| 17/06/1517 June 2015 | FULL ACCOUNTS MADE UP TO 30/09/14 |
| 01/05/151 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT MARSHALL / 01/05/2015 |
| 22/09/1422 September 2014 | 05/09/14 NO MEMBER LIST |
| 02/07/142 July 2014 | FULL ACCOUNTS MADE UP TO 30/09/13 |
| 04/10/134 October 2013 | 05/09/13 NO MEMBER LIST |
| 06/06/136 June 2013 | FULL ACCOUNTS MADE UP TO 30/09/12 |
| 12/09/1212 September 2012 | 05/09/12 NO MEMBER LIST |
| 20/12/1120 December 2011 | DIRECTOR APPOINTED MISS SAMANTHA WALKER |
| 20/12/1120 December 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLYATT |
| 05/09/115 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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