ABERDEEN GROUP CHARITABLE FOUNDATION

Company Documents

DateDescription
02/05/252 May 2025 Resolutions

View Document

01/05/251 May 2025 Memorandum and Articles of Association

View Document

30/04/2530 April 2025 Certificate of change of name

View Document

30/04/2530 April 2025 Change of name with request to seek comments from relevant body

View Document

30/04/2530 April 2025 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

12/03/2512 March 2025 Change of details for Abrdn Plc as a person with significant control on 2025-03-12

View Document

13/01/2513 January 2025 Termination of appointment of Sarah Moody as a director on 2025-01-09

View Document

12/12/2412 December 2024 Appointment of Mrs Gillian Mary Elizabeth Mcgill as a director on 2024-12-11

View Document

29/11/2429 November 2024 Termination of appointment of Nan Hao Maguire as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Mr Edward David Roy as a director on 2024-11-29

View Document

18/09/2418 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/06/2419 June 2024 Appointment of Mr Keenan David Kirwan Fishwick as a director on 2024-06-17

View Document

17/05/2417 May 2024 Termination of appointment of Julian Charles Baddeley as a director on 2024-05-17

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

12/09/2312 September 2023 Director's details changed for Ms Amali Chivanthi De Alwis on 2023-09-12

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

08/06/238 June 2023 Appointment of Mrs Rebecca Nichols as a director on 2023-06-05

View Document

08/06/238 June 2023 Termination of appointment of James Joseph O'connor as a director on 2023-06-05

View Document

08/06/238 June 2023 Termination of appointment of Rene Buehlmann as a director on 2023-06-05

View Document

08/06/238 June 2023 Appointment of Mrs Nan Hao Maguire as a director on 2023-06-05

View Document

11/05/2311 May 2023 Termination of appointment of Stephanie Jane Bruce as a director on 2023-05-11

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Memorandum and Articles of Association

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

03/04/233 April 2023 Appointment of Ms Sarah Moody as a director on 2023-03-28

View Document

03/04/233 April 2023 Appointment of Mr Julian Charles Baddeley as a director on 2023-04-01

View Document

10/01/2310 January 2023 Termination of appointment of Stephen Whitehead as a director on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Stephen Whitehead on 2023-01-06

View Document

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

View Document

04/04/224 April 2022 Amended accounts for a small company made up to 2020-12-31

View Document

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

View Document

02/11/212 November 2021 Accounts for a small company made up to 2020-12-31

View Document

01/11/211 November 2021 Appointment of Rene Buehlmann as a director on 2021-10-29

View Document

01/11/211 November 2021 Termination of appointment of Sarah Anderson as a director on 2021-10-29

View Document

01/11/211 November 2021 Termination of appointment of Amanda Vera Young as a director on 2021-10-29

View Document

01/11/211 November 2021 Termination of appointment of Beverly Hendry as a director on 2021-10-29

View Document

01/11/211 November 2021 Termination of appointment of Tamsin Jane Balfour as a director on 2021-10-29

View Document

01/11/211 November 2021 Appointment of Stephanie Jane Bruce as a director on 2021-10-29

View Document

01/11/211 November 2021 Appointment of Mr Stephen Whitehead as a director on 2021-10-29

View Document

25/10/2125 October 2021 Director's details changed for Mr Beverly Hendry on 2021-10-21

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

05/10/215 October 2021 Certificate of change of name

View Document

01/10/211 October 2021 Memorandum and Articles of Association

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

14/07/2114 July 2021 Change of details for Standard Life Aberdeen Plc as a person with significant control on 2021-07-02

View Document

16/06/2116 June 2021 Appointment of Mr Dave Gorman as a director on 2021-05-21

View Document

27/03/2027 March 2020 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

27/03/2027 March 2020 COMPANY NAME CHANGED ABERDEEN STANDARD INVESTMENTS CHARITABLE FOUNDATION CERTIFICATE ISSUED ON 27/03/20

View Document

27/03/2027 March 2020 ADOPT ARTICLES 06/03/2020

View Document

27/03/2027 March 2020 CHANGE OF NAME 06/03/2020

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED SARAH ANDERSON

View Document

16/03/2016 March 2020 CORPORATE SECRETARY APPOINTED SLA CORPORATE SECRETARY LIMITED

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED ALEXANDER JAMES MACDONALD

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MRS AMANDA VERA YOUNG

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR HUGH YOUNG

View Document

10/01/2010 January 2020 CESSATION OF ABERDEEN ASSET MANAGEMENT PLC AS A PSC

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANDARD LIFE ABERDEEN PLC

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MS TAMSIN JANE BALFOUR

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAING

View Document

20/02/1920 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2019

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABERDEEN ASSET MANAGEMENT PLC

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MS LYNN WARREN

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR MICHAEL TUMILTY

View Document

14/02/1914 February 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

25/06/1825 June 2018 COMPANY NAME CHANGED ABERDEEN ASSET MANAGEMENT CHARITABLE FOUNDATION CERTIFICATE ISSUED ON 25/06/18

View Document

25/06/1825 June 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

25/06/1825 June 2018 CHANGE OF NAME 06/06/2018

View Document

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

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

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR ANDREW ARTHUR LAING

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 10 QUEENS TERRACE ABERDEEN AB10 1YG

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR BEVERLY HENDRY

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR GARY MARSHALL

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE RICHARDS

View Document

06/10/156 October 2015 05/09/15 NO MEMBER LIST

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT MARSHALL / 06/07/2015

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT MARSHALL / 01/05/2015

View Document

22/09/1422 September 2014 05/09/14 NO MEMBER LIST

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/10/134 October 2013 05/09/13 NO MEMBER LIST

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/09/1212 September 2012 05/09/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLYATT

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MISS SAMANTHA WALKER

View Document

05/09/115 September 2011 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