ABERDEEN INVESTMENT SOLUTIONS LIMITED
ABERDEEN LLOYDS TSB INVESTMENTS LIMITED HILL SAMUEL ASSET MANAGEMENT INTERNATIONAL LIMITED SCOTTISH WIDOWS INVESTMENT MANAGEMENT LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1YG

Company number SC106723
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address 10 QUEEN'S TERRACE, ABERDEEN, UNITED KINGDOM, AB10 1YG
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration two hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Termination of appointment of Jeremy Whitley as a director on 31 March 2017; Appointment of Mrs Mandy Pike as a director on 15 March 2017. The most likely internet sites of ABERDEEN INVESTMENT SOLUTIONS LIMITED are www.aberdeeninvestmentsolutions.co.uk, and www.aberdeen-investment-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Aberdeen Investment Solutions Limited is a Private Limited Company. The company registration number is SC106723. Aberdeen Investment Solutions Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Aberdeen Investment Solutions Limited is 10 Queen S Terrace Aberdeen United Kingdom Ab10 1yg. . ABERDEEN ASSET MANAGEMENT PLC is a Secretary of the company. CHAPLIN, Russell Andrew is a Director of the company. CROMBIE, Robert Edward Bradshaw is a Director of the company. LAING, Andrew Arthur is a Director of the company. LOUKES, Jonathan Richard is a Director of the company. MACRAE, Roderick Macleod is a Director of the company. MARSHALL, Gary Robert is a Director of the company. MCCAFFERY, Andrew is a Director of the company. PIKE, Mandy is a Director of the company. Secretary BRETT, John Michael has been resigned. Secretary DARLING, Shona Mary has been resigned. Secretary GREIG, Kenneth John has been resigned. Secretary HOUSTON, Thomas Black has been resigned. Secretary MCFARLANE, Jennifer Helen has been resigned. Secretary PASSMORE, Nigel Howard has been resigned. Secretary PEARSON, Michael Edwin has been resigned. Secretary RAYMOND, Hugh William has been resigned. Secretary ROBBERS, Simone has been resigned. Secretary SMITH, Kate Susan has been resigned. Secretary TALBOT, Alison Janet has been resigned. Director BLACK, Colin Hyndmarsh has been resigned. Director BOYD, James Edward has been resigned. Director BRETT, John Michael has been resigned. Director BRETT, John Michael has been resigned. Director BROWN, Roger has been resigned. Director BUCKLEY, Dean Robert has been resigned. Director DUDLEY JNR, Orie Leslie has been resigned. Director EBENSTON, Susan Patricia Janet has been resigned. Director ELDER, John has been resigned. Director FRASER, Charles Annand, Sir has been resigned. Director FREPP, Andrew Charles has been resigned. Director FRY, Kenneth has been resigned. Director GEMMELL, Gavin John Norman has been resigned. Director GILBERT, Martin James has been resigned. Director GRIFFITH JUNIOR, John Louis has been resigned. Director KANE, Archibald Gerard has been resigned. Director LORENZO, Antonio has been resigned. Director MAGUIRE, Fiach Ross has been resigned. Director MAIN, William Hill has been resigned. Director MCKENZIE, Allan Macleod has been resigned. Director MORILLO, Albert Bernard has been resigned. Director NAIRN, Alasdair Gordon Mackenzie, Dr has been resigned. Director NOVEMBER, Andrew John has been resigned. Director OWENS, Anthony Paul has been resigned. Director PHILLIPS, Christopher Martin has been resigned. Director PLUNKETT, Iain has been resigned. Director PORTE, Alexander Roberton has been resigned. Director PORTE, Alexander Roberton has been resigned. Director REID, Iain Alexander has been resigned. Director RICHARDS, Anne Helen has been resigned. Director RITCHIE, David Cowan has been resigned. Director ROBB, William Leslie has been resigned. Director ROSS, Michael David has been resigned. Director SCOTT, Newton has been resigned. Director STIRLING, James has been resigned. Director URQUHART, Lawrence Mcallister has been resigned. Director URQUHART, Ramsay Alexander has been resigned. Director WHITLEY, Jeremy has been resigned. Director WOOD, Graham James has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Appointed Date: 19 January 2015

Director
CHAPLIN, Russell Andrew
Appointed Date: 25 September 2015
56 years old

Director
CROMBIE, Robert Edward Bradshaw
Appointed Date: 28 September 2015
54 years old

Director
LAING, Andrew Arthur
Appointed Date: 10 August 2015
72 years old

Director
LOUKES, Jonathan Richard
Appointed Date: 07 April 2014
53 years old

Director
MACRAE, Roderick Macleod
Appointed Date: 07 April 2014
61 years old

Director
MARSHALL, Gary Robert
Appointed Date: 07 April 2014
64 years old

Director
MCCAFFERY, Andrew
Appointed Date: 01 June 2016
62 years old

Director
PIKE, Mandy
Appointed Date: 15 March 2017
59 years old

Resigned Directors

Secretary
BRETT, John Michael
Resigned: 31 May 2007
Appointed Date: 01 October 2003

Secretary
DARLING, Shona Mary
Resigned: 31 July 2008
Appointed Date: 31 May 2007

Secretary
GREIG, Kenneth John
Resigned: 30 May 2003
Appointed Date: 23 December 2002

Secretary
HOUSTON, Thomas Black
Resigned: 01 October 1996
Appointed Date: 01 June 1995

Secretary
MCFARLANE, Jennifer Helen
Resigned: 04 September 1998
Appointed Date: 27 May 1998

Secretary
PASSMORE, Nigel Howard
Resigned: 06 October 2000
Appointed Date: 04 September 1998

Secretary
PEARSON, Michael Edwin
Resigned: 27 May 1998
Appointed Date: 01 October 1996

Secretary
RAYMOND, Hugh William
Resigned: 31 May 1995

Secretary
ROBBERS, Simone
Resigned: 30 September 2003
Appointed Date: 30 May 2003

Secretary
SMITH, Kate Susan
Resigned: 19 January 2015
Appointed Date: 31 July 2008

Secretary
TALBOT, Alison Janet
Resigned: 23 December 2002
Appointed Date: 06 October 2000

Director
BLACK, Colin Hyndmarsh
Resigned: 02 May 1995
95 years old

Director
BOYD, James Edward
Resigned: 04 May 1993
97 years old

Director
BRETT, John Michael
Resigned: 13 November 2015
Appointed Date: 07 April 2014
59 years old

Director
BRETT, John Michael
Resigned: 06 June 2011
Appointed Date: 31 May 2007
59 years old

Director
BROWN, Roger
Resigned: 30 April 2001
Appointed Date: 30 June 2000
71 years old

Director
BUCKLEY, Dean Robert
Resigned: 01 May 2014
Appointed Date: 07 January 2008
65 years old

Director
DUDLEY JNR, Orie Leslie
Resigned: 30 September 2000
Appointed Date: 05 January 1998
80 years old

Director
EBENSTON, Susan Patricia Janet
Resigned: 31 March 2004
Appointed Date: 23 August 2001
65 years old

Director
ELDER, John
Resigned: 31 March 1991
89 years old

Director
FRASER, Charles Annand, Sir
Resigned: 05 April 1994
96 years old

Director
FREPP, Andrew Charles
Resigned: 31 May 2007
Appointed Date: 23 December 2002
61 years old

Director
FRY, Kenneth
Resigned: 31 March 2016
Appointed Date: 06 August 2015
73 years old

Director
GEMMELL, Gavin John Norman
Resigned: 01 October 1996
84 years old

Director
GILBERT, Martin James
Resigned: 26 June 2014
Appointed Date: 07 April 2014
70 years old

Director
GRIFFITH JUNIOR, John Louis
Resigned: 20 April 2004
Appointed Date: 31 July 2002
78 years old

Director
KANE, Archibald Gerard
Resigned: 23 January 2006
Appointed Date: 01 October 2003
73 years old

Director
LORENZO, Antonio
Resigned: 31 March 2014
Appointed Date: 19 May 2011
59 years old

Director
MAGUIRE, Fiach Ross
Resigned: 15 July 2002
Appointed Date: 17 December 2001
67 years old

Director
MAIN, William Hill
Resigned: 30 November 2003
Appointed Date: 01 October 1996
81 years old

Director
MCKENZIE, Allan Macleod
Resigned: 20 August 1998
Appointed Date: 01 October 1996
78 years old

Director
MORILLO, Albert Bernard
Resigned: 20 August 1998
Appointed Date: 01 October 1996
64 years old

Director
NAIRN, Alasdair Gordon Mackenzie, Dr
Resigned: 21 March 2003
Appointed Date: 05 February 2001
64 years old

Director
NOVEMBER, Andrew John
Resigned: 28 September 2015
Appointed Date: 31 May 2004
61 years old

Director
OWENS, Anthony Paul
Resigned: 30 April 2015
Appointed Date: 13 February 2012
59 years old

Director
PHILLIPS, Christopher Martin
Resigned: 31 March 2007
Appointed Date: 01 December 2003
68 years old

Director
PLUNKETT, Iain
Resigned: 02 February 2017
Appointed Date: 23 May 2016
54 years old

Director
PORTE, Alexander Roberton
Resigned: 30 June 2006
Appointed Date: 23 January 2006
76 years old

Director
PORTE, Alexander Roberton
Resigned: 30 June 2000
Appointed Date: 01 September 1997
76 years old

Director
REID, Iain Alexander
Resigned: 18 May 2001
Appointed Date: 01 February 2000
63 years old

Director
RICHARDS, Anne Helen
Resigned: 12 February 2016
Appointed Date: 07 April 2014
61 years old

Director
RITCHIE, David Cowan
Resigned: 31 January 1998
Appointed Date: 07 July 1992
81 years old

Director
ROBB, William Leslie
Resigned: 20 August 1998
Appointed Date: 01 November 1994
70 years old

Director
ROSS, Michael David
Resigned: 30 September 2003
Appointed Date: 01 April 1991
79 years old

Director
SCOTT, Newton
Resigned: 20 August 1998
Appointed Date: 01 October 1996
78 years old

Director
STIRLING, James
Resigned: 02 April 1996
95 years old

Director
URQUHART, Lawrence Mcallister
Resigned: 01 October 1996
Appointed Date: 04 May 1993
90 years old

Director
URQUHART, Ramsay Alexander
Resigned: 01 December 2011
Appointed Date: 01 April 2011
60 years old

Director
WHITLEY, Jeremy
Resigned: 31 March 2017
Appointed Date: 15 June 2015
60 years old

Director
WOOD, Graham James
Resigned: 08 February 2010
Appointed Date: 31 May 2004
69 years old

Persons With Significant Control

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

ABERDEEN INVESTMENT SOLUTIONS LIMITED Events

20 Apr 2017
Confirmation statement made on 16 April 2017 with updates
31 Mar 2017
Termination of appointment of Jeremy Whitley as a director on 31 March 2017
21 Mar 2017
Appointment of Mrs Mandy Pike as a director on 15 March 2017
03 Feb 2017
Full accounts made up to 30 September 2016
03 Feb 2017
Termination of appointment of Iain Plunkett as a director on 2 February 2017
...
... and 219 more events
10 Nov 1987
PUC2 100 @ £1 ord 6/10/87

05 Nov 1987
Accounting reference date notified as 31/12

20 Oct 1987
Director's particulars changed

17 Sep 1987
Certificate of incorporation
17 Sep 1987
Incorporation