Download leads from Nexok and grow your business. Find out more

Abrdn Alternative Funds Limited

Documents

Total Documents288
Total Pages1,659

Filing History

30 September 2020Change of name with request to seek comments from relevant body
30 September 2020Company name changed standard life investments (corporate funds) LIMITED\certificate issued on 30/09/20
  • CONNOT ‐ Change of name notice
23 June 2020Confirmation statement made on 15 June 2020 with no updates
22 June 2020Full accounts made up to 31 December 2019
22 May 2020Appointment of Mr Aron William Mitchell as a director on 15 May 2020
9 January 2020Appointment of Ms Allison Donaldson as a director on 17 December 2019
9 January 2020Appointment of Mr Gary Robert Marshall as a director on 6 January 2020
20 December 2019Termination of appointment of Alan Stephen Acheson as a director on 9 December 2019
20 December 2019Termination of appointment of Simon Lawrence Andrew Mcintyre as a director on 9 December 2019
20 December 2019Termination of appointment of Denise Elisabeth Thomas as a director on 9 December 2019
30 August 2019Full accounts made up to 31 December 2018
1 July 2019Termination of appointment of Stephen Campbell as a director on 20 June 2019
27 June 2019Confirmation statement made on 15 June 2019 with no updates
2 May 2019Termination of appointment of James Steven Watson as a director on 26 April 2019
12 March 2019Termination of appointment of Eric Paul Rose as a director on 12 March 2019
27 June 2018Confirmation statement made on 15 June 2018 with updates
18 June 2018Full accounts made up to 31 December 2017
3 October 2017Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH
3 October 2017Register(s) moved to registered inspection location Standard Life House 30 Lothian Road Edinburgh EH1 2DH
3 October 2017Register inspection address has been changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 6 st Andrews Square Edinburgh Midlothian EH2 2BD
3 October 2017Register inspection address has been changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to 6 st Andrews Square Edinburgh Midlothian EH2 2BD
15 June 2017Confirmation statement made on 15 June 2017 with updates
15 June 2017Confirmation statement made on 15 June 2017 with updates
6 June 2017Full accounts made up to 31 December 2016
6 June 2017Full accounts made up to 31 December 2016
16 November 2016Appointment of Mr Eric Paul Rose as a director on 15 November 2016
16 November 2016Appointment of Mr Eric Paul Rose as a director on 15 November 2016
10 November 2016Appointment of Mr Stephen Campbell as a director on 28 October 2016
10 November 2016Appointment of Mr Simon Lawrence Andrew Mcintyre as a director on 28 October 2016
10 November 2016Termination of appointment of Colin Richard Walklin as a director on 28 October 2016
10 November 2016Appointment of Mr James Steven Watson as a director on 28 October 2016
10 November 2016Appointment of Mr Stephen Campbell as a director on 28 October 2016
10 November 2016Termination of appointment of David Thorburn Cumming as a director on 28 October 2016
10 November 2016Termination of appointment of David Thorburn Cumming as a director on 28 October 2016
10 November 2016Termination of appointment of William Regnar Littleboy as a director on 28 October 2016
10 November 2016Appointment of Mr Simon Lawrence Andrew Mcintyre as a director on 28 October 2016
10 November 2016Appointment of Mr James Steven Watson as a director on 28 October 2016
10 November 2016Termination of appointment of Colin Richard Walklin as a director on 28 October 2016
10 November 2016Appointment of Mr Martin Alan Kwiatkowski as a director on 9 November 2016
10 November 2016Termination of appointment of William Regnar Littleboy as a director on 28 October 2016
10 November 2016Appointment of Mr Martin Alan Kwiatkowski as a director on 9 November 2016
15 July 2016Appointment of Mr Alan Stephen Acheson as a director on 13 July 2016
15 July 2016Appointment of Mrs Denise Elisabeth Thomas as a director on 11 July 2016
15 July 2016Appointment of Mrs Denise Elisabeth Thomas as a director on 11 July 2016
15 July 2016Appointment of Mr Alan Stephen Acheson as a director on 13 July 2016
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3,500,000
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 3,500,000
3 June 2016Full accounts made up to 31 December 2015
3 June 2016Full accounts made up to 31 December 2015
13 May 2016Termination of appointment of David John Burns as a secretary on 13 May 2016
13 May 2016Termination of appointment of David John Burns as a secretary on 13 May 2016
13 May 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 13 May 2016
13 May 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 13 May 2016
6 January 2016Termination of appointment of Norman Keith Skeoch as a director on 6 January 2016
6 January 2016Termination of appointment of Norman Keith Skeoch as a director on 6 January 2016
11 August 2015Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL
11 August 2015Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,500,000
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,500,000
27 May 2015Full accounts made up to 31 December 2014
27 May 2015Full accounts made up to 31 December 2014
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3,500,000
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3,500,000
21 May 2014Full accounts made up to 31 December 2013
21 May 2014Full accounts made up to 31 December 2013
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
22 May 2013Full accounts made up to 31 December 2012
22 May 2013Full accounts made up to 31 December 2012
20 February 2013Statement of company's objects
20 February 2013Statement of company's objects
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 January 2013Register(s) moved to registered inspection location
9 January 2013Register(s) moved to registered inspection location
26 October 2012Statement of capital on 12 October 2012
  • GBP 3,500,000
26 October 2012Cancellation of shares. Statement of capital on 26 October 2012
  • GBP 3,500,000
26 October 2012Cancellation of shares. Statement of capital on 26 October 2012
  • GBP 3,500,000
26 October 2012Statement of capital on 12 October 2012
  • GBP 3,500,000
17 October 2012Director's details changed for Mr William Regnar Littleboy on 15 October 2012
17 October 2012Director's details changed for Mr William Regnar Littleboy on 15 October 2012
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
13 June 2012Full accounts made up to 31 December 2011
13 June 2012Full accounts made up to 31 December 2011
9 May 2012Director's details changed for Mr William Regnar Littleboy on 9 May 2012
9 May 2012Director's details changed for Mr William Regnar Littleboy on 9 May 2012
9 May 2012Director's details changed for Mr William Regnar Littleboy on 9 May 2012
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
7 July 2011Memorandum and Articles of Association
7 July 2011Memorandum and Articles of Association
21 June 2011Register inspection address has been changed
21 June 2011Register inspection address has been changed
13 May 2011Full accounts made up to 31 December 2010
13 May 2011Full accounts made up to 31 December 2010
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
19 April 2011Secretary's details changed for Mr David John Burns on 22 March 2011
19 April 2011Secretary's details changed for Mr David John Burns on 22 March 2011
18 November 2010Appointment of Colin Richard Walklin as a director
18 November 2010Termination of appointment of Alexander Watt as a director
18 November 2010Termination of appointment of Alexander Watt as a director
18 November 2010Appointment of Colin Richard Walklin as a director
8 September 2010Full accounts made up to 31 December 2009
8 September 2010Full accounts made up to 31 December 2009
7 September 2010Termination of appointment of Vincent O'brien as a secretary
7 September 2010Termination of appointment of Vincent O'brien as a secretary
7 September 2010Appointment of Mr David John Burns as a secretary
7 September 2010Appointment of Mr David John Burns as a secretary
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
16 October 2009Secretary's details changed for Mr Vincent Joseph O'brien on 16 October 2009
16 October 2009Secretary's details changed for Mr Vincent Joseph O'brien on 16 October 2009
16 October 2009Director's details changed for Mr David Thorburn Cumming on 16 October 2009
16 October 2009Director's details changed for Mr Alexander Peter Watt on 16 October 2009
16 October 2009Director's details changed for Mr Alexander Peter Watt on 16 October 2009
16 October 2009Director's details changed for Mr Norman Keith Skeoch on 16 October 2009
16 October 2009Director's details changed for Mr David Thorburn Cumming on 16 October 2009
16 October 2009Director's details changed for Mr Norman Keith Skeoch on 16 October 2009
16 October 2009Director's details changed for Mr William Littleboy on 16 October 2009
16 October 2009Director's details changed for Mr William Littleboy on 16 October 2009
9 September 2009Full accounts made up to 31 December 2008
9 September 2009Full accounts made up to 31 December 2008
5 May 2009Return made up to 10/04/09; full list of members
5 May 2009Return made up to 10/04/09; full list of members
9 April 2009Appointment terminated director mark connolly
9 April 2009Appointment terminated director mark connolly
12 November 2008Resolutions
  • RES13 ‐ Potential conflict of interest 01/10/2008
12 November 2008Resolutions
  • RES13 ‐ Potential conflict of interest 01/10/2008
30 September 2008Full accounts made up to 31 December 2007
30 September 2008Full accounts made up to 31 December 2007
6 May 2008Return made up to 10/04/08; change of members
6 May 2008Return made up to 10/04/08; change of members
9 October 2007Ad 28/09/07--------- £ si 1500000@1=1500000 £ ic 3500000/5000000
9 October 2007£ nc 5000000/8000000 28/09/07
9 October 2007£ nc 5000000/8000000 28/09/07
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 October 2007Ad 28/09/07--------- £ si 1500000@1=1500000 £ ic 3500000/5000000
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 May 2007Full accounts made up to 31 December 2006
4 May 2007Full accounts made up to 31 December 2006
23 April 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
23 April 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
1 August 2006Full accounts made up to 31 December 2005
1 August 2006Full accounts made up to 31 December 2005
26 July 2006Ad 08/06/06--------- £ si 1000000@1=1000000 £ ic 2500000/3500000
26 July 2006Ad 08/06/06--------- £ si 1000000@1=1000000 £ ic 2500000/3500000
27 April 2006Return made up to 10/04/06; full list of members
27 April 2006Return made up to 10/04/06; full list of members
6 January 2006New director appointed
6 January 2006New director appointed
13 July 2005Ad 30/06/05--------- £ si 1600000@1=1600000 £ ic 900000/2500000
13 July 2005£ nc 1000000/5000000 27/06/05
13 July 2005Ad 30/06/05--------- £ si 1600000@1=1600000 £ ic 900000/2500000
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 July 2005£ nc 1000000/5000000 27/06/05
7 July 2005Registered office changed on 07/07/05 from: 1 george street edinburgh EH2 2LL
7 July 2005Registered office changed on 07/07/05 from: 1 george street edinburgh EH2 2LL
1 June 2005Full accounts made up to 31 December 2004
1 June 2005Full accounts made up to 31 December 2004
15 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
15 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
23 February 2005New director appointed
23 February 2005New director appointed
26 August 2004Accounting reference date extended from 15/11/04 to 31/12/04
26 August 2004Accounting reference date extended from 15/11/04 to 31/12/04
4 May 2004Return made up to 10/04/04; full list of members
4 May 2004Return made up to 10/04/04; full list of members
15 March 2004Full accounts made up to 15 November 2003
15 March 2004Full accounts made up to 15 November 2003
4 February 2004Director resigned
4 February 2004Director resigned
19 November 2003Director resigned
19 November 2003Director resigned
5 November 2003Director resigned
5 November 2003Director resigned
22 October 2003Secretary resigned
22 October 2003New secretary appointed
22 October 2003Secretary resigned
22 October 2003New secretary appointed
10 April 2003Return made up to 10/04/03; full list of members
10 April 2003Return made up to 10/04/03; full list of members
7 April 2003Full accounts made up to 15 November 2002
7 April 2003Full accounts made up to 15 November 2002
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
30 January 2003Auditor's resignation
30 January 2003Auditor's resignation
28 January 2003Auditor's resignation
28 January 2003Auditor's resignation
11 July 2002New director appointed
11 July 2002New director appointed
14 May 2002Ad 13/05/02--------- £ si 500000@1=500000 £ ic 400000/900000
14 May 2002Ad 13/05/02--------- £ si 500000@1=500000 £ ic 400000/900000
24 April 2002Return made up to 10/04/02; full list of members
24 April 2002Full accounts made up to 15 November 2001
24 April 2002Full accounts made up to 15 November 2001
24 April 2002Return made up to 10/04/02; full list of members
22 October 2001Director's particulars changed
22 October 2001Director's particulars changed
1 May 2001Full accounts made up to 15 November 2000
1 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
1 May 2001Full accounts made up to 15 November 2000
1 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 April 2000Director's particulars changed
25 April 2000Director's particulars changed
11 April 2000Full accounts made up to 15 November 1999
11 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
11 April 2000Full accounts made up to 15 November 1999
11 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
29 October 1999New director appointed
29 October 1999New director appointed
29 October 1999New director appointed
29 October 1999New secretary appointed
29 October 1999New director appointed
29 October 1999New director appointed
29 October 1999New director appointed
29 October 1999New director appointed
29 October 1999New director appointed
29 October 1999New director appointed
29 October 1999New secretary appointed
29 October 1999New director appointed
21 October 1999Director resigned
21 October 1999Director resigned
21 October 1999Secretary resigned
21 October 1999Secretary resigned
21 October 1999Director resigned
21 October 1999Director resigned
21 October 1999Director resigned
21 October 1999Director resigned
7 July 1999Registered office changed on 07/07/99 from: standard life house 30 lothian road edinburgh EH1 2DE
7 July 1999Registered office changed on 07/07/99 from: standard life house 30 lothian road edinburgh EH1 2DE
7 May 1999Full accounts made up to 15 November 1998
7 May 1999Return made up to 10/04/99; full list of members
7 May 1999Full accounts made up to 15 November 1998
7 May 1999Return made up to 10/04/99; full list of members
12 October 1998Company name changed standard life investment managem ent services LIMITED\certificate issued on 12/10/98
12 October 1998Company name changed standard life investment managem ent services LIMITED\certificate issued on 12/10/98
28 May 1998New director appointed
28 May 1998Director resigned
28 May 1998Director resigned
28 May 1998Director resigned
28 May 1998New director appointed
28 May 1998Director resigned
8 May 1998Return made up to 10/04/98; full list of members
8 May 1998Return made up to 10/04/98; full list of members
8 May 1998Full accounts made up to 15 November 1997
8 May 1998Full accounts made up to 15 November 1997
2 December 1997Ad 29/05/96--------- £ si 300000@1
2 December 1997Ad 29/05/96--------- £ si 300000@1
8 May 1997Full accounts made up to 15 November 1996
8 May 1997Full accounts made up to 15 November 1996
6 December 1996Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ
6 December 1996Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ
6 July 1996Full accounts made up to 15 November 1995
6 July 1996Return made up to 10/04/96; full list of members
6 July 1996Return made up to 10/04/96; full list of members
6 July 1996Full accounts made up to 15 November 1995
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
11 June 1996£ nc 1000000/1900000 28/05/96
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
11 June 1996£ nc 1000000/1900000 28/05/96
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
30 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 March 1996Resolutions
  • WRES13 ‐ Written resolution
6 March 1996Resolutions
  • WRES13 ‐ Written resolution
22 February 1996Secretary resigned;new secretary appointed
22 February 1996Secretary resigned;new secretary appointed
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
2 June 1995Full accounts made up to 15 November 1994
2 June 1995Return made up to 10/04/95; no change of members
2 June 1995Return made up to 10/04/95; no change of members
2 June 1995Full accounts made up to 15 November 1994
17 October 1988Memorandum and Articles of Association
17 October 1988Memorandum and Articles of Association
2 September 1988Company name changed dunwilco (117) LIMITED\certificate issued on 05/09/88
2 September 1988Company name changed dunwilco (117) LIMITED\certificate issued on 05/09/88
7 June 1988Incorporation
7 June 1988Incorporation
Sign up now to grow your client base. Plans & Pricing