ABRDN ALTERNATIVE FUNDS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

03/06/253 June 2025 Full accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Appointment of Greg Neil Mackay as a director on 2025-04-07

View Document

09/04/259 April 2025 Termination of appointment of Martin Alan Kwiatkowski as a director on 2025-04-07

View Document

17/06/2417 June 2024 Registration of charge SC1114880006, created on 2024-06-13

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

16/05/2416 May 2024 Full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 All of the property or undertaking has been released and no longer forms part of charge SC1114880005

View Document

07/03/247 March 2024 All of the property or undertaking has been released and no longer forms part of charge SC1114880004

View Document

07/03/247 March 2024 All of the property or undertaking has been released and no longer forms part of charge SC1114880003

View Document

07/03/247 March 2024 All of the property or undertaking has been released and no longer forms part of charge SC1114880002

View Document

02/10/232 October 2023 Termination of appointment of Neil Lindsay Nicholson Machray as a director on 2023-09-30

View Document

18/08/2318 August 2023 Director's details changed for Mr Adam Shanks on 2023-08-18

View Document

18/08/2318 August 2023 Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

02/06/232 June 2023 Full accounts made up to 2022-12-31

View Document

25/11/2225 November 2022 Certificate of change of name

View Document

25/11/2225 November 2022 Change of name with request to seek comments from relevant body

View Document

03/03/223 March 2022 Director's details changed for Mr Adam Shanks on 2022-02-18

View Document

03/03/223 March 2022 Director's details changed for Mr Adam Shanks on 2022-02-18

View Document

10/01/2210 January 2022 Termination of appointment of Paolo Alonzi as a director on 2022-01-09

View Document

31/12/2131 December 2021 Termination of appointment of Barry Colin Fricke as a director on 2021-12-31

View Document

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

View Document

26/11/2126 November 2021 Change of details for Standard Life Investments Limited as a person with significant control on 2021-11-26

View Document

09/11/219 November 2021 Appointment of Mrs Emily Jane Smart as a director on 2021-11-05

View Document

05/11/215 November 2021 Termination of appointment of Robert John Mckillop as a director on 2021-11-05

View Document

29/09/2129 September 2021 Termination of appointment of Aron William Mitchell as a director on 2021-09-08

View Document

29/09/2129 September 2021 Appointment of Mr Neil Lindsay Nicholson Machray as a director on 2021-09-21

View Document

23/09/2123 September 2021 Director's details changed for Mr Adam Shanks on 2021-09-03

View Document

28/06/2128 June 2021 Registration of charge SC1114880003, created on 2021-06-11

View Document

25/06/2125 June 2021 Registration of charge SC1114880002, created on 2021-06-11

View Document

24/06/2124 June 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMPBELL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC ROSE

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/173 October 2017 SAIL ADDRESS CHANGED FROM: STANDARD LIFE HOUSE 30 LOTHIAN ROAD EDINBURGH EH1 2DH

View Document

03/10/173 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR ERIC PAUL ROSE

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR STEPHEN CAMPBELL

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR MARTIN ALAN KWIATKOWSKI

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LITTLEBOY

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD WALKLIN

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CUMMING

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR JAMES STEVEN WATSON

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR SIMON LAWRENCE ANDREW MCINTYRE

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR ALAN STEPHEN ACHESON

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MRS DENISE ELISABETH THOMAS

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BURNS

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR NORMAN SKEOCH

View Document

11/08/1511 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1416 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/01/1331 January 2013 ADOPT ARTICLES 24/01/2013

View Document

09/01/139 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/10/1226 October 2012 26/10/12 STATEMENT OF CAPITAL GBP 3500000

View Document

26/10/1226 October 2012 12/10/12 STATEMENT OF CAPITAL GBP 3500000

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM REGNAR LITTLEBOY / 15/10/2012

View Document

19/07/1219 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM REGNAR LITTLEBOY / 09/05/2012

View Document

15/07/1115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 ARTICLES OF ASSOCIATION

View Document

21/06/1121 June 2011 SAIL ADDRESS CREATED

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN BURNS / 22/03/2011

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WATT

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED COLIN RICHARD WALKLIN

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY VINCENT O'BRIEN

View Document

07/09/107 September 2010 SECRETARY APPOINTED MR DAVID JOHN BURNS

View Document

04/05/104 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PETER WATT / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN KEITH SKEOCH / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THORBURN CUMMING / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LITTLEBOY / 16/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH O'BRIEN / 16/10/2009

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK CONNOLLY

View Document

12/11/0812 November 2008 POTENTIAL CONFLICT OF INTEREST 01/10/2008

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 10/04/08; CHANGE OF MEMBERS

View Document

09/10/079 October 2007 NC INC ALREADY ADJUSTED 28/09/07

View Document

09/10/079 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 £ NC 5000000/8000000 28/09/07

View Document

09/10/079 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 £ NC 1000000/5000000 27/06/05

View Document

13/07/0513 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 1 GEORGE STREET EDINBURGH EH2 2LL

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 ACC. REF. DATE EXTENDED FROM 15/11/04 TO 31/12/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 15/11/03

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 15/11/02

View Document

24/03/0324 March 2003 S252 DISP LAYING ACC 24/02/03

View Document

24/03/0324 March 2003 S386 DISP APP AUDS 24/02/03

View Document

30/01/0330 January 2003 AUDITOR'S RESIGNATION

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 15/11/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 15/11/00

View Document

01/05/011 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 15/11/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: STANDARD LIFE HOUSE 30 LOTHIAN ROAD EDINBURGH EH1 2DE

View Document

07/05/997 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 15/11/98

View Document

12/10/9812 October 1998 COMPANY NAME CHANGED STANDARD LIFE INVESTMENT MANAGEM ENT SERVICES LIMITED CERTIFICATE ISSUED ON 12/10/98

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 15/11/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 15/11/96

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: 3 GEORGE STREET EDINBURGH EH2 2XZ

View Document

06/07/966 July 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

06/07/966 July 1996 FULL ACCOUNTS MADE UP TO 15/11/95

View Document

11/06/9611 June 1996 £ NC 1000000/1900000 28/05/96

View Document

11/06/9611 June 1996 NC INC ALREADY ADJUSTED 28/05/96

View Document

11/06/9611 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/96

View Document

30/05/9630 May 1996 ALTER MEM AND ARTS 28/05/96

View Document

30/05/9630 May 1996 £ NC 100000/1000000 28/0

View Document

06/03/966 March 1996 MINS APPRD, ACCS APPRD 28/02/96

View Document

22/02/9622 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 S366A DISP HOLDING AGM 29/12/95

View Document

02/06/952 June 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

02/06/952 June 1995 FULL ACCOUNTS MADE UP TO 15/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/05/9412 May 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 15/11/93

View Document

04/05/944 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 15/11/92

View Document

24/04/9224 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 15/11/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 15/11/90

View Document

08/08/908 August 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 15/11/89

View Document

24/05/8924 May 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 15/11/88

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 ALTER MEM AND ARTS 29/08/88

View Document

17/10/8817 October 1988 INC.CAP.BY 99000X£1 ORD 29/08/88

View Document

17/10/8817 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 15/11

View Document

17/10/8817 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/8817 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/8817 October 1988 REGISTERED OFFICE CHANGED ON 17/10/88 FROM: 25 CHARLOTTE SQUARE EDINBURGH EH2 4EZ

View Document

17/10/8817 October 1988 G123 NOTICE OF NEW CAP.£100000

View Document

17/10/8817 October 1988 PUC2(270988)99998X£1 ORD.

View Document

02/09/882 September 1988 COMPANY NAME CHANGED DUNWILCO (117) LIMITED CERTIFICATE ISSUED ON 05/09/88

View Document

07/06/887 June 1988 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