ABERDEEN ALTERNATIVES (HOLDINGS) LIMITED
ABERDEEN ABERDEEN INFRASTRUCTURE (HOLDINGS) LIMITED UBERIOR FUND HOLDINGS LIMITED UBERIOR ISAF COIP GP LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1YG

Company number SC336918
Status Active
Incorporation Date 30 January 2008
Company Type Private Limited Company
Address 10 QUEENS TERRACE, ABERDEEN, SCOTLAND, AB10 1YG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 10 Queens Terrace Aberdeen AB10 1YG on 8 April 2016; Full accounts made up to 30 September 2015. The most likely internet sites of ABERDEEN ALTERNATIVES (HOLDINGS) LIMITED are www.aberdeenalternativesholdings.co.uk, and www.aberdeen-alternatives-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Aberdeen Alternatives Holdings Limited is a Private Limited Company. The company registration number is SC336918. Aberdeen Alternatives Holdings Limited has been working since 30 January 2008. The present status of the company is Active. The registered address of Aberdeen Alternatives Holdings Limited is 10 Queens Terrace Aberdeen Scotland Ab10 1yg. . ABERDEEN ASSET MANAGEMENT PLC is a Secretary of the company. COHEN, Gershon Daniel is a Director of the company. MCCAFFERY, Andrew is a Director of the company. Secretary NIELSEN, Jennifer Elizabeth has been resigned. Secretary BURNESS LLP has been resigned. Secretary LLOYDS SECRETARIES LIMITED has been resigned. Director BOTHWELL, Karen Margaret has been resigned. Director DICKSON, Pamela Simone has been resigned. Director HAMMOND, Mark William has been resigned. Director MCDONALD, Graham John has been resigned. Director MCDONALD, Graham John has been resigned. Director NISBET, Alice has been resigned. Director RICHARDS, Ceri has been resigned. Director SHANKLAND, Graeme Robert Andrew has been resigned. Director STANCER, William Wordie has been resigned. Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Appointed Date: 01 May 2014

Director
COHEN, Gershon Daniel
Appointed Date: 22 May 2013
61 years old

Director
MCCAFFERY, Andrew
Appointed Date: 01 May 2014
62 years old

Resigned Directors

Secretary
NIELSEN, Jennifer Elizabeth
Resigned: 02 July 2012
Appointed Date: 30 January 2008

Secretary
BURNESS LLP
Resigned: 30 January 2008
Appointed Date: 30 January 2008

Secretary
LLOYDS SECRETARIES LIMITED
Resigned: 01 May 2014
Appointed Date: 02 July 2012

Director
BOTHWELL, Karen Margaret
Resigned: 02 July 2012
Appointed Date: 29 September 2009
63 years old

Director
DICKSON, Pamela Simone
Resigned: 22 May 2013
Appointed Date: 02 July 2012
57 years old

Director
HAMMOND, Mark William
Resigned: 26 November 2008
Appointed Date: 30 January 2008
57 years old

Director
MCDONALD, Graham John
Resigned: 01 May 2014
Appointed Date: 03 June 2010
65 years old

Director
MCDONALD, Graham John
Resigned: 26 November 2008
Appointed Date: 30 January 2008
65 years old

Director
NISBET, Alice
Resigned: 15 October 2013
Appointed Date: 30 October 2012
43 years old

Director
RICHARDS, Ceri
Resigned: 09 October 2009
Appointed Date: 26 November 2008
66 years old

Director
SHANKLAND, Graeme Robert Andrew
Resigned: 04 August 2010
Appointed Date: 30 January 2008
65 years old

Director
STANCER, William Wordie
Resigned: 09 October 2009
Appointed Date: 30 January 2008
61 years old

Director
BURNESS (DIRECTORS) LIMITED
Resigned: 30 January 2008
Appointed Date: 30 January 2008

Persons With Significant Control

Aberdeen Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABERDEEN ALTERNATIVES (HOLDINGS) LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
08 Apr 2016
Registered office address changed from 10 Queens Terrace Aberdeen AB10 1XL to 10 Queens Terrace Aberdeen AB10 1YG on 8 April 2016
05 Apr 2016
Full accounts made up to 30 September 2015
31 Mar 2016
Auditor's resignation
10 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12,700

...
... and 59 more events
04 Feb 2008
Registered office changed on 04/02/08 from: 50 lothian road festival square edinburgh EH3 9WJ
04 Feb 2008
Accounting reference date shortened from 31/01/09 to 31/12/08
04 Feb 2008
Director resigned
04 Feb 2008
Secretary resigned
30 Jan 2008
Incorporation