ABRDN ALTERNATIVE HOLDINGS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewAppointment of Mr Iain David Lloyd as a director on 2025-06-20

View Document

20/06/2520 June 2025 NewTermination of appointment of Bruce Adam Cargill as a director on 2025-06-20

View Document

05/03/255 March 2025 Appointment of Alexander Jonathan Pope as a director on 2025-03-04

View Document

05/03/255 March 2025 Appointment of Mr Angus Donald Roy as a director on 2025-03-04

View Document

19/02/2519 February 2025 Termination of appointment of Fraser Peter Tulloch as a director on 2025-02-18

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

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

04/03/244 March 2024 Termination of appointment of Gershon Daniel Cohen as a director on 2024-03-01

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Director's details changed for Mr Gershon Daniel Cohen on 2022-12-05

View Document

23/02/2323 February 2023 Director's details changed for Mr Bruce Adam Cargill on 2022-12-05

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

06/12/226 December 2022 Change of details for Abrdn Investments Holdings Europe Limited as a person with significant control on 2022-12-05

View Document

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

View Document

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

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

05/01/225 January 2022 Appointment of Fraser Peter Tulloch as a director on 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of Rowan Jennifer Mcnay 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

06/10/216 October 2021 Termination of appointment of Ian Harris as a director on 2021-10-01

View Document

09/07/219 July 2021 Full accounts made up to 2020-12-31

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR IAN HARRIS

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MRS ROWAN JENNIFER MCNAY

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCAFFERY

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

17/08/1717 August 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

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

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

31/03/1631 March 2016 AUDITOR'S RESIGNATION

View Document

10/02/1610 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 COMPANY NAME CHANGED ABERDEEN INFRASTRUCTURE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 19/11/15

View Document

19/02/1519 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERSHON DANIEL COHEN / 04/02/2015

View Document

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

View Document

25/11/1425 November 2014 COMPANY NAME CHANGED UBERIOR FUND HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/11/14

View Document

25/11/1425 November 2014 CHANGE OF NAME 24/11/2014

View Document

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

View Document

22/07/1422 July 2014 SECTION 519

View Document

11/07/1411 July 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED ANDREW MCCAFFERY

View Document

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

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY LLOYDS SECRETARIES LIMITED

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCDONALD

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MCDONALD / 29/01/2014

View Document

17/02/1417 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1317 December 2013 10/06/13 STATEMENT OF CAPITAL GBP 12700

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALICE NISBET

View Document

14/10/1314 October 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR GERSHON DANIEL COHEN

View Document

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

View Document

08/02/138 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MS ALICE NISBET

View Document

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

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MS PAMELA SIMONE DICKSON

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER NIELSEN

View Document

06/07/126 July 2012 CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN BOTHWELL

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ADOPT ARTICLES 09/01/2012

View Document

20/01/1220 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KAREN MARGARET BOTHWELL / 28/06/2011

View Document

24/03/1124 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME SHANKLAND

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR GRAHAM JOHN MCDONALD

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KAREN MARGARET BOTHWELL / 04/12/2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANCER

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MRS. KAREN MARGARET BOTHWELL

View Document

21/05/0921 May 2009 AUDITORS RESIGNATION SECTION 519

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM MCDONALD

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED CERI RICHARDS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK HAMMOND

View Document

21/11/0821 November 2008 COMPANY NAME CHANGED UBERIOR ISAF COIP GP LIMITED CERTIFICATE ISSUED ON 21/11/08

View Document

17/10/0817 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/083 April 2008 S252 DISP LAYING ACC 18/03/2008

View Document

20/03/0820 March 2008 S252 DISP LAYING ACC 18/03/2008

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MARK WILLIAM HAMMOND

View Document

04/03/084 March 2008 DIRECTOR APPOINTED GRAEME ROBERT ANDREW SHANKLAND

View Document

28/02/0828 February 2008 SECRETARY APPOINTED JENNIFER ELIZABETH NIELSEN

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED GRAHAM JOHN MCDONALD

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED WILLIAM WORDIE STANCER

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 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