ABERDEEN ASSET MANAGEMENT SERVICES LIMITED
EDINBURGH MM&S (4071) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2DZ

Company number SC286781
Status Liquidation
Incorporation Date 29 June 2005
Company Type Private Limited Company
Address TEN, GEORGE STREET, EDINBURGH, EH2 2DZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG; Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG; Registered office address changed from 10 Queen's Terrace Aberdeen AB10 1YG to Ten George Street Edinburgh EH2 2DZ on 28 December 2016. The most likely internet sites of ABERDEEN ASSET MANAGEMENT SERVICES LIMITED are www.aberdeenassetmanagementservices.co.uk, and www.aberdeen-asset-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Aberdeen Asset Management Services Limited is a Private Limited Company. The company registration number is SC286781. Aberdeen Asset Management Services Limited has been working since 29 June 2005. The present status of the company is Liquidation. The registered address of Aberdeen Asset Management Services Limited is Ten George Street Edinburgh Eh2 2dz. . ABERDEEN ASSET MANAGEMENT PLC is a Secretary of the company. AITKEN, Douglas Henderson is a Director of the company. ARMSTRONG, Nicola Mary is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director MASSIE, Scott Edward has been resigned. Director MASSIE, Scott Edward has been resigned. Director TENON NOMINEES LIMITED has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Appointed Date: 02 September 2005

Director
AITKEN, Douglas Henderson
Appointed Date: 14 December 2016
52 years old

Director
ARMSTRONG, Nicola Mary
Appointed Date: 14 December 2016
47 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 02 September 2005
Appointed Date: 29 June 2005

Director
MASSIE, Scott Edward
Resigned: 25 June 2009
Appointed Date: 25 June 2009
65 years old

Director
MASSIE, Scott Edward
Resigned: 14 December 2016
Appointed Date: 01 October 2008
65 years old

Director
TENON NOMINEES LIMITED
Resigned: 14 December 2016
Appointed Date: 02 September 2005

Nominee Director
VINDEX LIMITED
Resigned: 02 September 2005
Appointed Date: 29 June 2005

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 02 September 2005
Appointed Date: 29 June 2005

Persons With Significant Control

Aberdeen Asset Management Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABERDEEN ASSET MANAGEMENT SERVICES LIMITED Events

28 Dec 2016
Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG
28 Dec 2016
Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG
28 Dec 2016
Registered office address changed from 10 Queen's Terrace Aberdeen AB10 1YG to Ten George Street Edinburgh EH2 2DZ on 28 December 2016
28 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15

14 Dec 2016
Appointment of Mr Douglas Henderson Aitken as a director on 14 December 2016
...
... and 43 more events
07 Sep 2005
Secretary resigned
06 Sep 2005
Accounting reference date extended from 30/06/06 to 30/09/06
06 Sep 2005
Registered office changed on 06/09/05 from: 3 glenfinlas street edinburgh EH2 3NS
02 Sep 2005
Company name changed mm&s (4071) LIMITED\certificate issued on 02/09/05
29 Jun 2005
Incorporation