ABERDEEN INFRASTRUCTURE FEEDER GP LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

25/10/2425 October 2024 Second filing for the appointment of Mr Frank David Laing as a director

View Document

23/10/2423 October 2024 Appointment of Mr Frank David Laing as a director on 2024-09-30

View Document

27/09/2427 September 2024 Termination of appointment of Ivan Hong-Yee Wong as a director on 2024-09-24

View Document

02/05/242 May 2024 Change of details for Aberdeen Alternatives (Holdings) Limited as a person with significant control on 2024-04-12

View Document

08/03/248 March 2024 Registered office address changed from 1 George Street, Edinburgh 1 George Street Edinburgh EH2 2LL Scotland to 1 George Street Edinburgh EH2 2LL on 2024-03-08

View Document

07/03/247 March 2024 Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 1 George Street, Edinburgh 1 George Street Edinburgh EH2 2LL on 2024-03-07

View Document

29/01/2429 January 2024 Termination of appointment of Martin Timothy Smith as a director on 2024-01-19

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

18/10/2318 October 2023 Amended full accounts made up to 2021-12-31

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Appointment of Mr Christopher Thomas Solley as a director on 2023-03-22

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

12/01/2312 January 2023 Termination of appointment of Andrew Leslie Tennant as a director on 2022-12-30

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Appointment of Mr Michael Andrew Donn as a director on 2022-04-05

View Document

29/04/2229 April 2022 Termination of appointment of Karen Marie Hill as a director on 2022-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN HONG-YEE WONG / 31/07/2015

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 SECTION 519

View Document

29/06/1529 June 2015 SECTION 519

View Document

25/06/1525 June 2015 REMOVAL OF AUDITORS AGREED 16/06/2015

View Document

12/06/1512 June 2015 CORPORATE SECRETARY APPOINTED STATE STREET (GUERNSEY) LIMITED

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC

View Document

17/02/1517 February 2015 SECOND FILING WITH MUD 01/02/15 FOR FORM AR01

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR APPOINTED KAREN MARIE HILL

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ION BALFOUR

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

24/11/1424 November 2014 COMPANY NAME CHANGED BOSEMP GP LIMITED
CERTIFICATE ISSUED ON 24/11/14

View Document

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

View Document

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

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY LLOYDS SECRETARIES LIMITED

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LESLIE TENNANT / 21/01/2014

View Document

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

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER NIELSEN

View Document

08/10/128 October 2012 CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN HONG-YEE WONG / 01/09/2012

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

07/10/117 October 2011 DIRECTOR APPOINTED ANDREW LESLIE TENNANT

View Document

04/10/114 October 2011 DIRECTOR APPOINTED ION BRUCE BALFOUR

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCDONALD

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MARTIN TIMOTHY SMITH

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED IVAN HONG-YEE WONG

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN BOTHWELL

View Document

26/09/1126 September 2011 CHANGE OF NAME 23/09/2011

View Document

26/09/1126 September 2011 COMPANY NAME CHANGED UBERIOR ISAF CIP GP LIMITED
CERTIFICATE ISSUED ON 26/09/11

View Document

25/07/1125 July 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 MARK HAMMOND

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

14/06/1014 June 2010 DIRECTOR APPOINTED MRS. KAREN MARGARET BOTHWELL

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

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM HAMMOND / 04/12/2009

View Document

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

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCDONALD

View Document

21/05/0921 May 2009 AUDITORS RESIGNATION SECTION 519

View Document

17/04/0917 April 2009 ACCOUNTS FOR 'SMALL' CO. 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

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 DIRECTOR APPOINTED GRAHAM JOHN MCDONALD

View Document

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

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 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 DIRECTOR 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