ABERFORTH UNIT TRUST MANAGERS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

27/08/2427 August 2024 Full accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Christopher Nial Watt as a director on 2024-03-08

View Document

09/08/239 August 2023 Full accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Appointment of Mr Christopher Nial Watt as a director on 2023-07-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

07/01/227 January 2022 Termination of appointment of Keith Francis Muir as a director on 2021-12-31

View Document

06/08/216 August 2021 Full accounts made up to 2021-04-30

View Document

17/07/2017 July 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

17/07/2017 July 2020 ARTICLES OF ASSOCIATION

View Document

17/07/2017 July 2020 ADOPT ARTICLES 13/07/2020

View Document

03/07/203 July 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR SCOTT LESLIE WALLACE

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WAITE

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR DOUGLAS MURRAY COOPER

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR JOHN STEEL RICHARDS

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WHYTE

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATT

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR EUAN MACDONALD

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWBERY

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MCLEOD ROSS / 29/04/2014

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN EVANS / 30/08/2011

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIAL WATT / 26/09/2017

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER NIAL WATT

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR PETER ROBERT SHAW

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

25/06/1625 June 2016 AMENDED FULL ACCOUNTS MADE UP TO 30/04/16

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

06/05/166 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES WHYTE / 02/05/2016

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAMFORD

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK JONATHAN NEWBERY / 01/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BAMFORD / 30/06/2012

View Document

26/05/1526 May 2015 Annual return made up to 2015-05-02 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALAN WAITE / 30/06/2012

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / EUAN ROBIN MACDONALD / 30/07/2010

View Document

26/05/1526 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

22/05/1422 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual return made up to 2014-05-02 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR KEITH FRANCIS MUIR

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

13/05/1313 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual return made up to 2013-05-02 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

08/05/128 May 2012 Annual return made up to 2012-05-02 with full list of shareholders

View Document

08/05/128 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

11/05/1111 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERFORTH PARTNERS LLP / 03/05/2010

View Document

11/05/1111 May 2011 Annual return made up to 2011-05-02 with full list of shareholders

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALAN WAITE / 02/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUAN ROBIN MACDONALD / 02/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BAMFORD / 02/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual return made up to 2010-05-02 with full list of shareholders

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

13/05/0913 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 AUDITOR'S RESIGNATION

View Document

17/04/0917 April 2009 AUDITOR'S RESIGNATION

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR WILLIAM ALAN WAITE

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WARNOCK

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

20/05/0820 May 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007

View Document

24/05/0724 May 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007

View Document

24/05/0724 May 2007

View Document

24/05/0724 May 2007

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006

View Document

18/05/0618 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006

View Document

18/05/0618 May 2006

View Document

18/05/0618 May 2006

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005

View Document

17/05/0517 May 2005

View Document

17/05/0517 May 2005

View Document

17/05/0517 May 2005

View Document

17/05/0517 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004

View Document

20/05/0420 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004

View Document

20/05/0420 May 2004

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003

View Document

24/05/0324 May 2003

View Document

24/05/0324 May 2003

View Document

19/11/0219 November 2002 INTERIM ACCOUNTS MADE UP TO 31/10/02

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0213 May 2002

View Document

13/05/0213 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002

View Document

13/05/0213 May 2002

View Document

27/11/0127 November 2001 INTERIM ACCOUNTS MADE UP TO 31/10/01

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001

View Document

11/05/0111 May 2001

View Document

11/05/0111 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001

View Document

28/11/0028 November 2000 INTERIM ACCOUNTS MADE UP TO 31/10/00

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/05/0025 May 2000

View Document

25/05/0025 May 2000

View Document

25/05/0025 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000

View Document

23/11/9923 November 1999 INTERIM ACCOUNTS MADE UP TO 31/10/99

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/05/9914 May 1999

View Document

14/05/9914 May 1999

View Document

14/05/9914 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999

View Document

20/11/9820 November 1998 INTERIM ACCOUNTS MADE UP TO 31/10/98

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998

View Document

13/05/9813 May 1998

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997

View Document

22/05/9722 May 1997

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM: 16 CHESTER STREET EDINBURGH EH3 7RA

View Document

13/05/9313 May 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/09/907 September 1990 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/904 September 1990 NC INC ALREADY ADJUSTED 31/08/90

View Document

04/09/904 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/90

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9031 July 1990 REGISTERED OFFICE CHANGED ON 31/07/90 FROM: 11 WALKER STREET EDINBURGH EH3 7NE

View Document

30/07/9030 July 1990 COMPANY NAME CHANGED DMWS 166 LIMITED CERTIFICATE ISSUED ON 31/07/90

View Document

25/07/9025 July 1990 ALTER MEM AND ARTS 23/07/90

View Document

02/05/902 May 1990 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