ABRDN (GENERAL PARTNER SCF I) LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

02/06/252 June 2025 Full accounts made up to 2024-12-31

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

09/01/249 January 2024 Notification of Abrdn Investments Holdings Europe Limited as a person with significant control on 2023-12-31

View Document

08/01/248 January 2024 Cessation of Abrdn Private Equity (Europe) Limited as a person with significant control on 2023-12-31

View Document

26/10/2326 October 2023 Termination of appointment of Ronan Melia as a director on 2023-10-20

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

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

22/06/2322 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/05/2331 May 2023 Certificate of change of name

View Document

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

View Document

07/12/217 December 2021 Secretary's details changed

View Document

03/12/213 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 (Private Capital) Limited as a person with significant control 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

01/10/211 October 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

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

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY DAVID THOMPSON

View Document

24/10/1824 October 2018 SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

23/11/1723 November 2017 ADOPT ARTICLES 26/10/2017

View Document

23/11/1723 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROSS THIOMPSON / 21/08/2017

View Document

30/10/1730 October 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

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

03/10/173 October 2017 SAIL ADDRESS CREATED

View Document

21/08/1721 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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