ABERDEEN UNIT TRUST MANAGERS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

16/04/2416 April 2024 Change of details for Abrdn Holdings Limited as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Tenon Nominees Limited on 2024-04-12

View Document

12/04/2412 April 2024 Change of details for Abrdn Holdings Limited as a person with significant control on 2024-04-12

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

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

29/11/2229 November 2022 Change of details for Abrdn Holdings Limited as a person with significant control on 2022-11-25

View Document

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

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

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

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT EDWARD MASSIE / 04/02/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT EDWARD MASSIE / 04/02/2015

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/02/1510 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/02/1421 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

20/05/1320 May 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

20/05/1320 May 2013 COMPANY NAME CHANGED ABERDEEN FUND MANAGERS LIMITED
CERTIFICATE ISSUED ON 20/05/13

View Document

20/05/1320 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/131 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/02/1221 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/02/111 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/02/104 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TENON NOMINEES LIMITED / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT EDWARD MASSIE / 04/02/2010

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MR SCOTT EDWARD MASSIE

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM:
ONE ALBYN PLACE
ABERDEEN
ABERDEENSHIRE AB10 1YG

View Document

19/07/0319 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0319 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

06/04/026 April 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM:
PRINCE ARTHUR HOUSE
10 QUEENS TERRACE
ABERDEEN
AB10 1QG

View Document

28/06/9928 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

07/02/997 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

03/05/983 May 1998 ALTER MEM AND ARTS 27/04/98

View Document

03/05/983 May 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/02/9818 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

18/06/9718 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

06/02/966 February 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

05/07/955 July 1995 EXEMPTION FROM APPOINTING AUDITORS 30/09/94

View Document

02/06/952 June 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 RETURN MADE UP TO 29/01/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/9122 March 1991 COMPANY NAME CHANGED
ABERDEEN TRUST LIMITED
CERTIFICATE ISSUED ON 22/03/91

View Document

08/02/918 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/05/9015 May 1990 RETURN MADE UP TO 29/01/90; NO CHANGE OF MEMBERS

View Document

16/04/9016 April 1990 DIRECTOR RESIGNED

View Document

16/04/9016 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/03/906 March 1990 DIRECTOR RESIGNED

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED

View Document

05/10/885 October 1988 COMPANY NAME CHANGED
NORTH OF SCOTLAND FINANCE COMPAN
Y LIMITED
CERTIFICATE ISSUED ON 06/10/88

View Document

08/08/888 August 1988 PARTIC OF MORT/CHARGE 7986

View Document

08/06/888 June 1988 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/888 June 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/05/886 May 1988 ALTER MEM AND ARTS 250388

View Document

06/05/886 May 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/02/8828 February 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/874 December 1987 PUC2 700000 @ ￯﾿ᄑ1 ORD. 271087

View Document

12/11/8712 November 1987 88(2) 300987 81712 X ￯﾿ᄑ1 ORD

View Document

05/11/875 November 1987 88(3) CONTRACT SEE 88(2) 300987

View Document

05/11/875 November 1987 PUC 2 300987 188288 X ￯﾿ᄑ1 ORD

View Document

02/11/872 November 1987 123 270887 BY 950000 TO 1000000

View Document

02/11/872 November 1987 INC CAP TO 1,000,000 270887

View Document

02/11/872 November 1987 ALTER MEM AND ARTS 270887

View Document

16/09/8716 September 1987 DEC MORT/CHARGE 8581

View Document

21/08/8721 August 1987 COMPANY NAME CHANGED
NORTH OF SCOTLAND FINANCE COMPAN
Y LIMITED(THE)
CERTIFICATE ISSUED ON 24/08/87

View Document

18/08/8718 August 1987 ALTER MEM AND ARTS 310787

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 AUDITOR'S RESIGNATION

View Document

12/08/8712 August 1987 REGISTERED OFFICE CHANGED ON 12/08/87 FROM:
6 GOLDEN SQUARE
ABERDEEN

View Document

12/06/8712 June 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

17/02/8717 February 1987 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

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