Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABRDN HOLDINGS LIMITED
Company Information for

ABRDN HOLDINGS LIMITED

1 George Street, Edinburgh, ABERDEENSHIRE, EH2 2LL,
Company Registration Number
SC082015
Private Limited Company
Active

Company Overview

About Abrdn Holdings Ltd
ABRDN HOLDINGS LIMITED was founded on 1983-03-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Abrdn Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABRDN HOLDINGS LIMITED
 
Legal Registered Office
1 George Street
Edinburgh
ABERDEENSHIRE
EH2 2LL
Other companies in AB10
 
Telephone01224631999
 
Previous Names
ABRDN HOLDINGS PLC25/11/2022
ABERDEEN ASSET MANAGEMENT PLC25/11/2022
Filing Information
Company Number SC082015
Company ID Number SC082015
Date formed 1983-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-10-28
Return next due 2024-11-11
Type of accounts FULL
VAT Number /Sales tax ID GB552886507  
Last Datalog update: 2024-04-12 10:14:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABRDN HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABRDN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH ARTHUR GILMOUR
Company Secretary 2017-08-14
JOHN DEVINE
Director 2017-08-14
GERHARD WILHELM FUSENIG
Director 2016-04-25
MELANIE GEE
Director 2017-08-14
MARTIN JAMES GILBERT
Director 1989-07-14
JUTTA GREVINDE AF ROSENBORG
Director 2013-01-18
GERALD EDGAR GRIMSTONE
Director 2017-08-14
RICHARD STEPHEN MULLY
Director 2012-04-23
RODERICK LOUIS PARIS
Director 2017-08-14
KEVIN ALLEN HUW PARRY
Director 2017-08-14
MARTIN ST CLAIR PIKE
Director 2017-08-14
WILLIAM JOHN RATTRAY
Director 1991-01-31
NORMAN KEITH SKEOCH
Director 2017-08-14
SIMON RICHARD VIVIAN TROUGHTON
Director 2009-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CHAKRAVERTY
Director 2011-05-04 2018-05-29
SCOTT EDWARD MASSIE
Company Secretary 2003-08-12 2017-08-14
ROGER COURTENAY CORNICK
Director 2004-01-23 2016-09-30
ANITA MARGARET FREW
Director 2004-10-01 2014-09-30
GERHARD WILHELM FUSENIG
Director 2009-10-08 2012-03-07
PARTHA DASGUPTA
Director 2011-03-22 2011-05-06
JOHN MICHAEL BRETT
Company Secretary 2002-01-18 2003-08-12
RONALD SCOTT BROWN
Director 1989-07-14 2003-01-17
KATHERINE LUCY GARRETT-COX
Director 2001-12-03 2002-11-01
CHRISTOPHER DAVID FISHWICK
Director 1995-10-26 2002-10-14
BRIAN MALCOLM ROSS
Company Secretary 1996-12-13 2002-01-18
ANTHONY FRANK BUSHELL
Director 1992-04-03 2002-01-18
ROBERT FIONDELLA
Director 2000-03-01 2001-08-30
RICHARD HENRY BOOTH
Director 1996-05-16 2000-01-14
JOSEPH BURNETT-STUART
Director 1991-12-02 2000-01-14
NORVAL MACKENZIE BRYSON
Director 1997-09-08 1999-02-19
JENNIFER ANN LOVE
Company Secretary 1990-01-05 1996-12-13
ERIC KENELM FORD
Director 1990-07-27 1991-06-06
CLIVE MACE GILCHRIST
Director 1989-07-14 1990-07-23
ADRIAN HAROLD HOUSTON BOWDEN
Director 1989-12-08 1990-06-30
WILLIAM JOHN RATTRAY
Company Secretary 1989-07-14 1990-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DEVINE CREDIT SUISSE INTERNATIONAL Director 2017-11-01 CURRENT 1990-05-09 Active
JOHN DEVINE CREDIT SUISSE SECURITIES (EUROPE) LIMITED Director 2017-11-01 CURRENT 1966-11-09 Active
JOHN DEVINE ABRDN PLC Director 2016-07-04 CURRENT 2005-06-30 Active
GERHARD WILHELM FUSENIG ABRDN PLC Director 2017-08-14 CURRENT 2005-06-30 Active
GERHARD WILHELM FUSENIG ABRDN INVESTMENTS (HOLDINGS) LIMITED Director 2017-08-14 CURRENT 2006-03-03 Active
MELANIE GEE ABRDN INVESTMENTS (HOLDINGS) LIMITED Director 2017-08-14 CURRENT 2006-03-03 Active
MELANIE GEE ABRDN PLC Director 2015-11-01 CURRENT 2005-06-30 Active
MARTIN JAMES GILBERT THE HEATHER CLUB LIMITED Director 2018-04-20 CURRENT 2017-08-16 Active
MARTIN JAMES GILBERT ABRDN INVESTMENT MANAGEMENT LIMITED Director 2017-12-12 CURRENT 1990-02-27 Active
MARTIN JAMES GILBERT ABRDN PORTFOLIO INVESTMENTS LIMITED Director 2017-12-08 CURRENT 2009-05-06 Active
MARTIN JAMES GILBERT ABRDN PLC Director 2017-08-14 CURRENT 2005-06-30 Active
MARTIN JAMES GILBERT ABRDN INVESTMENTS (HOLDINGS) LIMITED Director 2017-08-14 CURRENT 2006-03-03 Active
MARTIN JAMES GILBERT OPPORTUNITY NORTH EAST LIMITED Director 2015-11-30 CURRENT 2015-11-11 Active
MARTIN JAMES GILBERT SKY LIMITED Director 2011-11-29 CURRENT 1988-04-25 Active
MARTIN JAMES GILBERT BOGEY ONE LIMITED Director 1998-10-21 CURRENT 1995-05-11 Dissolved 2015-05-05
MARTIN JAMES GILBERT ABRDN ASIA FOCUS PLC Director 1995-09-20 CURRENT 1995-09-20 Active
GERALD EDGAR GRIMSTONE ABRDN INVESTMENTS (HOLDINGS) LIMITED Director 2017-08-14 CURRENT 2006-03-03 Active
GERALD EDGAR GRIMSTONE BARCLAYS CAPITAL SECURITIES LIMITED Director 2017-02-06 CURRENT 1985-07-09 Active
GERALD EDGAR GRIMSTONE BARCLAYS PLC Director 2016-01-01 CURRENT 1896-07-20 Active
GERALD EDGAR GRIMSTONE BARCLAYS BANK PLC Director 2016-01-01 CURRENT 1971-10-04 Active
GERALD EDGAR GRIMSTONE ABRDN PLC Director 2006-03-30 CURRENT 2005-06-30 Active
RODERICK LOUIS PARIS ABRDN PLC Director 2017-08-14 CURRENT 2005-06-30 Active
RODERICK LOUIS PARIS ABRDN PRIVATE EQUITY (EUROPE) LIMITED Director 2015-09-01 CURRENT 1998-03-23 Active
RODERICK LOUIS PARIS ABRDN PORTFOLIO INVESTMENTS LIMITED Director 2009-06-24 CURRENT 2009-05-06 Active
RODERICK LOUIS PARIS ABRDN INVESTMENTS (HOLDINGS) LIMITED Director 2006-05-18 CURRENT 2006-03-03 Active
RODERICK LOUIS PARIS ABRDN INVESTMENT MANAGEMENT LIMITED Director 2004-06-21 CURRENT 1990-02-27 Active
KEVIN ALLEN HUW PARRY ELEVATE PORTFOLIO SERVICES LIMITED Director 2018-05-29 CURRENT 1973-08-13 Active
KEVIN ALLEN HUW PARRY STANDARD LIFE SAVINGS LIMITED Director 2018-05-29 CURRENT 1997-11-03 Active
KEVIN ALLEN HUW PARRY STANDARD LIFE ASSURANCE LIMITED Director 2018-05-29 CURRENT 2005-06-30 Active
KEVIN ALLEN HUW PARRY ABRDN INVESTMENTS (HOLDINGS) LIMITED Director 2017-08-14 CURRENT 2006-03-03 Active
KEVIN ALLEN HUW PARRY ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION Director 2016-05-13 CURRENT 2016-05-13 Active
KEVIN ALLEN HUW PARRY ABRDN PLC Director 2014-10-27 CURRENT 2005-06-30 Active
KEVIN ALLEN HUW PARRY DAILY MAIL AND GENERAL TRUST P L C Director 2014-05-22 CURRENT 1922-09-27 Active
KEVIN ALLEN HUW PARRY K A H PARRY LIMITED Director 2009-06-23 CURRENT 2009-05-19 Active
KEVIN ALLEN HUW PARRY INTERMEDIATE CAPITAL GROUP PLC Director 2009-06-23 CURRENT 1988-03-23 Active
MARTIN ST CLAIR PIKE OXFORD ADVANCED LIVING LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
MARTIN ST CLAIR PIKE ESURE GROUP PLC Director 2015-08-12 CURRENT 2009-11-03 Active
MARTIN ST CLAIR PIKE FARADAY UNDERWRITING LIMITED Director 2015-05-18 CURRENT 1982-11-29 Active
MARTIN ST CLAIR PIKE GREENCORE HOMES LTD Director 2013-11-14 CURRENT 2013-10-30 Active
MARTIN ST CLAIR PIKE ABRDN PLC Director 2013-09-27 CURRENT 2005-06-30 Active
WILLIAM JOHN RATTRAY MURRAY JOHNSTONE LIMITED Director 2018-03-16 CURRENT 1968-09-30 Active
WILLIAM JOHN RATTRAY MURRAY JOHNSTONE HOLDINGS LIMITED Director 2018-03-16 CURRENT 1984-07-17 Liquidation
WILLIAM JOHN RATTRAY ABRDN PORTFOLIO INVESTMENTS LIMITED Director 2017-12-08 CURRENT 2009-05-06 Active
WILLIAM JOHN RATTRAY STANDARD LIFE OVERSEA HOLDINGS LIMITED Director 2017-08-14 CURRENT 2006-03-27 Liquidation
WILLIAM JOHN RATTRAY ABRDN FINANCE LIMITED Director 2017-08-14 CURRENT 2007-07-18 Active
WILLIAM JOHN RATTRAY ABERDEEN CORPORATE SERVICES LIMITED Director 2017-08-14 CURRENT 2004-07-29 Active
WILLIAM JOHN RATTRAY ABRDN PLC Director 2017-08-14 CURRENT 2005-06-30 Active
WILLIAM JOHN RATTRAY ABRDN INVESTMENTS (HOLDINGS) LIMITED Director 2017-08-14 CURRENT 2006-03-03 Active
WILLIAM JOHN RATTRAY DUNAVON HOUSE HOTEL LIMITED Director 2016-11-14 CURRENT 2003-01-30 Active
WILLIAM JOHN RATTRAY ABERDEEN INVESTMENTS EURO LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
WILLIAM JOHN RATTRAY ABERDEEN INVESTMENTS USD LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
WILLIAM JOHN RATTRAY CURTIS BANKS GROUP LIMITED Director 2015-04-29 CURRENT 2012-02-02 Active
WILLIAM JOHN RATTRAY ABERDEEN PENSION TRUSTEES LIMITED Director 2008-02-12 CURRENT 1998-06-08 Active
WILLIAM JOHN RATTRAY ABERDEEN US HOLDINGS LIMITED Director 2005-11-18 CURRENT 2005-11-18 Dissolved 2014-01-03
WILLIAM JOHN RATTRAY TENON NOMINEES LIMITED Director 1995-10-02 CURRENT 1987-09-11 Active
NORMAN KEITH SKEOCH ABRDN PORTFOLIO INVESTMENTS LIMITED Director 2017-12-08 CURRENT 2009-05-06 Active
NORMAN KEITH SKEOCH ABERDEEN CORPORATE SERVICES LIMITED Director 2015-08-05 CURRENT 2004-07-29 Active
NORMAN KEITH SKEOCH ABRDN FINANCIAL FAIRNESS TRUST Director 2015-08-05 CURRENT 2009-05-15 Active
NORMAN KEITH SKEOCH THE FINANCIAL REPORTING COUNCIL LIMITED Director 2012-03-01 CURRENT 1990-03-23 Active
NORMAN KEITH SKEOCH AIDA CAPITAL LIMITED Director 2010-05-04 CURRENT 2001-06-27 Dissolved 2015-09-01
NORMAN KEITH SKEOCH ABRDN PLC Director 2006-05-25 CURRENT 2005-06-30 Active
NORMAN KEITH SKEOCH ABRDN INVESTMENTS (HOLDINGS) LIMITED Director 2006-05-18 CURRENT 2006-03-03 Active
NORMAN KEITH SKEOCH STANDARD LIFE INVESTMENTS (ASIA) LIMITED Director 2000-09-27 CURRENT 1999-02-12 Dissolved 2014-03-28
NORMAN KEITH SKEOCH ABRDN INVESTMENT MANAGEMENT LIMITED Director 1999-04-26 CURRENT 1990-02-27 Active
SIMON RICHARD VIVIAN TROUGHTON REDBURN (EUROPE) LIMITED Director 2011-01-10 CURRENT 2003-03-25 Active
SIMON RICHARD VIVIAN TROUGHTON TULLIEMET DEVELOPMENTS LIMITED Director 2008-01-31 CURRENT 2008-01-31 Dissolved 2018-05-01
SIMON RICHARD VIVIAN TROUGHTON TULLIEMET LIMITED Director 1999-06-07 CURRENT 1999-05-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06DIRECTOR APPOINTED MR STUART LAPSLEY MACLENNAN
2024-03-06APPOINTMENT TERMINATED, DIRECTOR MARK HARDIMAN
2023-09-05DIRECTOR APPOINTED MR JAD CHARTOUNI
2023-07-28APPOINTMENT TERMINATED, DIRECTOR BRETT MARC TOLLMAN
2023-04-13DIRECTOR APPOINTED MR MARK HARDIMAN
2023-04-13APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVID BARTLETT
2022-09-30Termination of appointment of Kenneth Arthur Gilmour on 2022-09-30
2022-09-30TM02Termination of appointment of Kenneth Arthur Gilmour on 2022-09-30
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2021-11-05SH0127/10/21 STATEMENT OF CAPITAL GBP 164980709.7
2021-08-20AP03Appointment of Mrs Hilary Anne Staples as company secretary on 2021-08-12
2021-07-14PSC05Change of details for Standard Life Aberdeen Plc as a person with significant control on 2021-07-02
2021-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-01SH0101/07/21 STATEMENT OF CAPITAL GBP 162224459.7
2021-06-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-23SH0126/03/21 STATEMENT OF CAPITAL GBP 161932272.2
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-02-01SH0105/01/21 STATEMENT OF CAPITAL GBP 159917524.7
2020-10-07SH0130/09/20 STATEMENT OF CAPITAL GBP 159814399.7
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JANE BRUCE
2020-09-23AP01DIRECTOR APPOINTED MR PATRICK DAVID BARTLETT
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN KEITH SKEOCH
2020-08-06SH02Statement of capital on 2020-07-08 GBP159,697,212.2
2020-07-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-14SH0101/07/20 STATEMENT OF CAPITAL GBP 161697212.2
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES GILBERT
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-02-07RP04SH01Second filing of capital allotment of shares GBP161,647,212.20
2020-01-29RP04SH01Second filing of capital allotment of shares GBP309,877.90
2019-12-31SH0119/11/19 STATEMENT OF CAPITAL GBP 309877906.20
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CECILIA REYES LEUZINGER
2019-11-21RP04CS01Second filing of Confirmation Statement dated 06/04/2019
2019-11-21RP04AR01Second filing of the annual return made up to 2016-04-06
2019-11-21RP04SH01Second filing of capital allotment of shares GBP133,791,444.00
2019-11-05SH0115/06/15 STATEMENT OF CAPITAL GBP 133791444.00
2019-07-05CH01Director's details changed for on
2019-07-04CH01Director's details changed for Ms Melanie Gee on 2019-07-04
2019-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH ARTHUR GILMOUR on 2019-07-04
2019-06-18AP01DIRECTOR APPOINTED STEPHANIE JANE BRUCE
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN RATTRAY
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN MULLY
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-02-15SH0111/02/19 STATEMENT OF CAPITAL GBP 157759004.9
2019-01-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-01-08SH0101/01/19 STATEMENT OF CAPITAL GBP 157446161.4
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLEN HUW PARRY
2018-11-13AP01DIRECTOR APPOINTED SIR DOUGLAS JARDINE FLINT
2018-11-09CH01Director's details changed for Mr Kevin Allen Huw Parry on 2018-11-09
2018-10-23CH01Director's details changed for Ms Melanie Gee on 2018-08-30
2018-09-06PSC05Change of details for Standard Life Aberdeen Plc as a person with significant control on 2018-08-31
2018-08-03AP01DIRECTOR APPOINTED MS CAROLYN CATHLEEN RAFFAELI
2018-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR AKIRA SUZUKI
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PEACOCK
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CHAKRAVERTY
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 147446161
2018-05-18SH0118/05/18 STATEMENT OF CAPITAL GBP 147446161
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-04-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 10 QUEEN'S TERRACE ABERDEEN AB10 1YG SCOTLAND
2018-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-27LATEST SOC27/12/17 STATEMENT OF CAPITAL;GBP 144291444
2017-12-27RP04SH01SECOND FILED SH01 - 13/12/17 STATEMENT OF CAPITAL GBP 144291444
2017-12-27ANNOTATIONSecond Filing
2017-12-27RP04SH01SECOND FILED SH01 - 13/12/17 STATEMENT OF CAPITAL GBP 144291444
2017-12-14SH0113/12/17 STATEMENT OF CAPITAL GBP 507124552
2017-09-27AUDAUDITOR'S RESIGNATION
2017-09-27AUDAUDITOR'S RESIGNATION
2017-08-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANDARD LIFE ABERDEEN PLC
2017-08-17AA01CURREXT FROM 30/09/2017 TO 31/12/2017
2017-08-14AP01DIRECTOR APPOINTED LYNNE MARGARET PEACOCK
2017-08-14AP03SECRETARY APPOINTED MR KENNETH ARTHUR GILMOUR
2017-08-14AP01DIRECTOR APPOINTED MR MARTIN ST CLAIR PIKE
2017-08-14AP01DIRECTOR APPOINTED MR NORMAN KEITH SKEOCH
2017-08-14AP01DIRECTOR APPOINTED MS MELANIE GEE
2017-08-14AP01DIRECTOR APPOINTED MR JOHN DEVINE
2017-08-14AP01DIRECTOR APPOINTED MR KEVIN ALLEN HUW PARRY
2017-08-14AP01DIRECTOR APPOINTED MR RODERICK LOUIS PARIS
2017-08-14AP01DIRECTOR APPOINTED SIR GERALD EDGAR GRIMSTONE
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAING
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH YOUNG
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MACRAE
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE RAHMANI
2017-08-14TM02APPOINTMENT TERMINATED, SECRETARY SCOTT MASSIE
2017-08-14OCSANCTION SCHEME OF ARRANGEMENT
2017-08-11EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600098383Y2017 ASIN: GB0000031285
2017-08-11DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600100498Y2017 ASIN: GB0000031285
2017-07-26MEM/ARTSARTICLES OF ASSOCIATION
2017-07-26RES13SCHEME OF ARRANGEMENT APPROVED 19/06/2017
2017-07-26RES01ALTER ARTICLES 19/06/2017
2017-06-28RES13SCHEME OF ARRANGEMENT APPROVED 19/06/2017
2017-06-19EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600098383Y2017 ASIN: GB0000031285
2017-06-19DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600100498Y2017 ASIN: GB0000031285
2017-05-09DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600100498Y2017 ASIN: GB0000031285
2017-05-09EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600098383Y2017 ASIN: GB0000031285
2017-05-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600100213Y2017 ASIN: GB0000031285
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 131791444
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 10 QUEENS TERRACE ABERDEEN ABERDEENSHIRE AB10 1YG
2017-03-06EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600098383Y2017 ASIN: GB0000031285
2017-02-21RES13GENERAL MEETING OF THE COMPANY MAY BE CALLED BY NOTICE OF NOT LESS THAN 14 CLEAR DAYS 02/02/2017
2017-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-11-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600095923Y2016 ASIN: GB0000031285
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CORNICK
2016-05-14LATEST SOC14/05/16 STATEMENT OF CAPITAL;GBP 131791444
2016-05-14AR0106/04/16 NO MEMBER LIST
2016-05-14AR0106/04/16 NO MEMBER LIST
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 131791444
2016-05-06SH0706/08/15 STATEMENT OF CAPITAL GBP 131791444.00
2016-05-06SH0705/08/15 STATEMENT OF CAPITAL GBP 131866054.20
2016-05-06SH0704/08/15 STATEMENT OF CAPITAL GBP 132009165.70
2016-05-06SH0703/08/15 STATEMENT OF CAPITAL GBP 132159165.70
2016-05-06SH0731/07/15 STATEMENT OF CAPITAL GBP 132341165.70
2016-05-06SH0730/07/15 STATEMENT OF CAPITAL GBP 132522465.70
2016-05-06SH0729/07/15 STATEMENT OF CAPITAL GBP 132698265.70
2016-05-06SH0728/07/15 STATEMENT OF CAPITAL GBP 132849665.70
2016-05-06SH0727/07/15 STATEMENT OF CAPITAL GBP 133016965.70
2016-05-06SH0706/08/15 STATEMENT OF CAPITAL GBP 131791444.00
2016-05-06SH0705/08/15 STATEMENT OF CAPITAL GBP 131866054.20
2016-05-06SH0704/08/15 STATEMENT OF CAPITAL GBP 132009165.70
2016-05-06SH0703/08/15 STATEMENT OF CAPITAL GBP 132159165.70
2016-05-06SH0731/07/15 STATEMENT OF CAPITAL GBP 132341165.70
2016-05-06SH0730/07/15 STATEMENT OF CAPITAL GBP 132522465.70
2016-05-06SH0729/07/15 STATEMENT OF CAPITAL GBP 132698265.70
2016-05-06SH0728/07/15 STATEMENT OF CAPITAL GBP 132849665.70
2016-05-06SH0727/07/15 STATEMENT OF CAPITAL GBP 133016965.70
2016-05-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600090045Y2016 ASIN: GB0000031285
2016-04-27AP01DIRECTOR APPOINTED MR GERHARD WILHELM FUSENIG
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETTIGREW
2016-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE RICHARDS
2015-11-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600085461Y2015 ASIN: GB0000031285
2015-07-30AP01DIRECTOR APPOINTED MS VALERIE RAHMANI
2015-07-13RES13PREFERENCE SHARES SHALL BE ISSUED AND THE SHARE CAPITAL AS THE DIRECTORS MAY DETERMINE MAY BE CONSOLIDATED OR CONSOLIDATED AND DIVIDED 06/07/2015
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 133161465.7
2015-05-07AR0106/04/15 NO MEMBER LIST
2015-05-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600079643Y2015 ASIN: GB0000031285
2015-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600075410Y2014 ASIN: GB0000031285
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANITA FREW
2014-05-14SH0730/06/12 STATEMENT OF CAPITAL GBP 114937067.7
2014-05-13RP04SECOND FILING WITH MUD 06/04/14 FOR FORM AR01
2014-05-13ANNOTATIONClarification
2014-05-07AR0106/04/14 NO MEMBER LIST
2014-05-06SH0102/05/14 STATEMENT OF CAPITAL GBP 114854888.4
2014-05-06SH0101/04/14 STATEMENT OF CAPITAL GBP 114854888.4
2014-05-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600069673Y2014 ASIN: GB0000031285
2014-03-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-12-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600065373Y2013 ASIN: GB0000031285
2013-11-25AP01DIRECTOR APPOINTED MR AKIRA SUZUKI
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KENICHI MIYANAGA
2013-06-26SH0117/06/13 STATEMENT OF CAPITAL GBP 114854888.4
2013-06-13SH0113/06/13 STATEMENT OF CAPITAL GBP 114854888.4
2013-06-12SH0110/06/13 STATEMENT OF CAPITAL GBP 114854888.4
2013-06-12SH0110/06/13 STATEMENT OF CAPITAL GBP 114854888.4
2013-06-12SH0107/06/13 STATEMENT OF CAPITAL GBP 114854888.4
2013-06-12SH0107/06/13 STATEMENT OF CAPITAL GBP 114854888.4
2013-06-12SH0103/06/13 STATEMENT OF CAPITAL GBP 114854888.4
2013-06-12SH0131/05/13 STATEMENT OF CAPITAL GBP 114854888.4
2013-06-12SH0131/05/13 STATEMENT OF CAPITAL GBP 114854888.4
2013-06-12SH0129/05/13 STATEMENT OF CAPITAL GBP 114854888.4
2013-05-28SH0124/05/13 STATEMENT OF CAPITAL GBP 114854888.4
2013-05-28SH0124/05/13 STATEMENT OF CAPITAL GBP 114854888.4
2013-05-28SH0122/05/13 STATEMENT OF CAPITAL GBP 114854888.4
2013-05-28SH0122/05/13 STATEMENT OF CAPITAL GBP 114854888.4
2013-05-28SH0130/04/13 STATEMENT OF CAPITAL GBP 114854888.4
2013-05-28SH0130/04/13 STATEMENT OF CAPITAL GBP 114854888.4
2013-05-28SH0129/04/13 STATEMENT OF CAPITAL GBP 114854888.4
2013-05-14AR0107/04/12 NO MEMBER LIST
2013-05-14RP04SECOND FILING WITH MUD 06/04/11 FOR FORM AR01
2013-05-14AR0107/04/10 FULL LIST
2013-05-14ANNOTATIONClarification
2013-05-03DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of 7.90% PERP SUBORD CAPITAL SECS USD2000 for COAF: UK600059788Y2013 ASIN: XS0300154878
2013-05-03REDMLondon Stock Exchange corporate action. Final Maturity of 7.90% PERP SUBORD CAPITAL SECS USD2000 for COAF: UK600059713Y2013 ASIN: XS0300154878
2013-05-01DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of 7% PERP CUM CAP NTS USD200000 for COAF: UK600059738Y2013 ASIN: XS0896113007
2013-05-01REDMLondon Stock Exchange corporate action. Final Maturity of 7.90% PERP SUBORD CAPITAL SECS USD2000 for COAF: UK600059713Y2013 ASIN: XS0300154878
2013-04-29AR0106/04/13 NO MEMBER LIST
2013-04-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600059570Y2013 ASIN: GB0000031285
2013-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-24AP01DIRECTOR APPOINTED COUNTESS JUTTA GREVINDE AF ROSENBORG
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEAVER
2012-12-13SH0107/12/12 STATEMENT OF CAPITAL GBP 115482374.4
2012-12-13SH0107/12/12 STATEMENT OF CAPITAL GBP 115482374.4
2012-12-13SH0106/12/12 STATEMENT OF CAPITAL GBP 115482374.4
2012-12-13SH0104/12/12 STATEMENT OF CAPITAL GBP 115482374.4
2012-12-13SH0103/12/12 STATEMENT OF CAPITAL GBP 115482374.4
2012-12-13SH0103/12/12 STATEMENT OF CAPITAL GBP 115482374.4
2012-12-13SH0130/11/12 STATEMENT OF CAPITAL GBP 115482374.4
2012-12-13SH0128/11/12 STATEMENT OF CAPITAL GBP 115482374.4
2012-12-13SH0121/11/12 STATEMENT OF CAPITAL GBP 115482374.4
2012-12-13SH0114/11/12 STATEMENT OF CAPITAL GBP 115482374.4
2012-12-13SH0108/11/12 STATEMENT OF CAPITAL GBP 115482374.4
2012-12-13SH0124/10/12 STATEMENT OF CAPITAL GBP 115482374.4
2012-12-13SH0118/10/12 STATEMENT OF CAPITAL GBP 115482374.4
2012-12-13SH0110/10/12 STATEMENT OF CAPITAL GBP 115482374.4
2012-11-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600055402Y2012 ASIN: GB0000031285
2012-10-01AP01DIRECTOR APPOINTED MR RODERICK MACLEOD MACRAE
2012-10-01SH0125/09/12 STATEMENT OF CAPITAL GBP 115482374.4
2012-10-01SH0117/09/12 STATEMENT OF CAPITAL GBP 115325617.7
2012-04-24AP01DIRECTOR APPOINTED MR RICHARD STEPHEN MULLY
2012-04-18AR0106/04/12 NO MEMBER LIST
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD FUSENIG
2012-02-14MEM/ARTSARTICLES OF ASSOCIATION
2012-02-14RES01ALTER ARTICLES 19/01/2012
2012-02-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RIFKIND
2011-05-12AR0106/04/11 FULL LIST
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PARTHA DASGUPTA
2011-05-09AP01DIRECTOR APPOINTED MS JULIE CHAKRAVERTY
2011-03-24AP01DIRECTOR APPOINTED MS ANNE HELEN RICHARDS
2011-03-23AP01DIRECTOR APPOINTED MR PARTHA DASGUPTA
2011-03-23AP01DIRECTOR APPOINTED MR HUGH YOUNG
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WATERS
2011-02-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-05-19AR0106/04/10 BULK LIST
2010-05-10AP01DIRECTOR APPOINTED MR JAMES NEILSON PETTIGREW
2010-02-04RES13MARKET PURCHASE 21/01/2010
2010-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-12-07AP01DIRECTOR APPOINTED MR KENICHI MIYANAGA
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GILES HERRON WEAVER / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HENRY WATERS / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD VIVIAN TROUGHTON / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MALCOLM LESLIE RIFKIND / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN RATTRAY / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR LAING / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES GILBERT / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA MARGARET FREW / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER COURTENAY CORNICK / 24/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / SCOTT EDWARD MASSIE / 24/11/2009
2009-10-16AP01DIRECTOR APPOINTED MR GERHARD WILHELM FUSENIG
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-13AD02SAIL ADDRESS CREATED
2009-08-12288aDIRECTOR APPOINTED MR SIMON RICHARD VIVIAN TROUGHTON
2009-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-27RES13APPROVE ACQUISITION 17/04/1999
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to ABRDN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABRDN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1993-09-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-07-02 Satisfied 3I PLC
STANDARD SECURITY 1989-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1986-05-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-05-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABRDN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ABRDN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ABRDN HOLDINGS LIMITED owns 8 domain names.

aberdeen-asset-management.co.uk   aberdeen-asset.co.uk   aberdeenassetmanagement.co.uk   aberdeenpropertyinvestors.co.uk   autm.co.uk   european-trust.co.uk   invtrusts.co.uk   aberdeen-assets.com  

Trademarks

Trademark applications by ABRDN HOLDINGS LIMITED

ABRDN HOLDINGS LIMITED is the Original Applicant for the trademark ABERDEEN. ASSET MANAGEMENT. PURE AND SIMPLE. ™ (85817114) through the USPTO on the 2013-01-07
Financial services, namely, federally registered investment advice providing discretionary asset management services to both institutions and private individuals, specifically pension and profit sharing plans, charitable organizations, state and municipal government entities, investment companies, pooled investment vehicles, corporations, and high net worth individuals
ABRDN HOLDINGS LIMITED is the Original Applicant for the trademark Image for mark UK00003062729 ABERDEEN SIMPLY ASSET MANAGEMENT ™ (UK00003062729) through the UKIPO on the 2014-07-03
Trademark class: Financial services, namely, federally registered investment advice providing discretionary asset management services to both institutions and private individuals, specifically pension and profit sharing plans, charitable organizations, state and municipal government entities, investment companies, pooled investment vehicles, corporations, and high net worth individuals.
ABRDN HOLDINGS LIMITED is the Original Applicant for the trademark Simply asset management. Aberdeen ™ (WIPO1160922) through the WIPO on the 2013-04-10
Financial services, namely, federally registered investment advice providing discretionary asset management services to both institutions and private individuals, specifically pension and profit sharing plans, charitable organizations, state and municipal government entities, investment companies, pooled investment vehicles, corporations, and high net worth individuals.
Services financiers, à savoir services de conseillers en investissement agréés au niveau fédéral et spécialisés dans la prestation de services en gestion d'actifs discrétionnaires à l'intention d'institutions et de particuliers, notamment organismes de retraite et de participation aux bénéfices, organismes de bienfaisance, entités gouvernementales et municipales, sociétés d'investissement, agences d'instruments d'investissement collectif, sociétés ainsi que particuliers fortunés.
Servicios financieros, a saber, servicios de asesoramiento en inversiones registrados a nivel federal que ofrecen servicios de gestión de activos discrecionales para personas e instituciones, en particular planes de reparto de beneficios y pensiones, organizaciones caritativas, entidades gubernamentales estatales y municipales, empresas de inversión, vehículos comunes de inversión, empresas, así como individuos de alto valor activo.
ABRDN HOLDINGS LIMITED is the Original registrant for the trademark SIMPLY ASSET MANAGEMENT. ABERDEEN ™ (85891811) through the USPTO on the 2013-04-01
Color is not claimed as a feature of the mark.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT GUARANTEE GLOBAL PROFESSIONAL MEDIA LIMITED 1999-01-27 Outstanding
RENT DEPOSIT GUARANTEE GLOBAL PROFESSIONAL MEDIA LIMITED 2004-09-23 Outstanding
DEBENTURE SPIRIT CAPITAL PARTNERS LLP 2008-09-13 Outstanding

We have found 3 mortgage charges which are owed to ABRDN HOLDINGS LIMITED

Income
Government Income

Government spend with ABRDN HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 0000-00-00 GBP £10,000 Bar Code Products & Services
Cheshire East Council 0000-00-00 GBP £535 Bar Code Products & Services
Cheshire East Council 0000-00-00 GBP £10,000 Bar Code Products & Services
Cheshire East Council 0000-00-00 GBP £535 Bar Code Products & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABRDN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ABRDN HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-09-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-07-0049111010Commercial catalogues
2016-07-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-04-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-02-0022083011Bourbon whiskey, in containers holding <= 2 l
2015-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-02-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-01-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-12-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2014-11-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-10-0197019000Collages and similar decorative plaques
2013-12-0161034900Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, swimwear and underpants)
2013-12-0161103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2013-12-0161103099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2013-12-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-05-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2012-02-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABRDN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABRDN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.