Aberdeen European Infrastructure Carry Gp Limited ABERDEEN


Aberdeen European Infrastructure Carry Gp started in year 2010 as Private Limited Company with registration number SC390150. The Aberdeen European Infrastructure Carry Gp company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Aberdeen at 10 Queen's Terrace. Postal code: AB10 1XL. Since 2014/11/24 Aberdeen European Infrastructure Carry Gp Limited is no longer carrying the name Lloyds Bank European Infrastructure Carry Gp.

The firm has 3 directors, namely David G., John F. and Gillian M.. Of them, Gillian M. has been with the company the longest, being appointed on 5 February 2018 and David G. has been with the company for the least time - from 16 June 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Laurence E. who worked with the the firm until 2 July 2012.

Aberdeen European Infrastructure Carry Gp Limited Address / Contact

Office Address 10 Queen's Terrace
Town Aberdeen
Post code AB10 1XL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC390150
Date of Incorporation Thu, 9th Dec 2010
Industry Development of building projects
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

David G.

Position: Director

Appointed: 16 June 2023

Abrdn Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 30 September 2021

John F.

Position: Director

Appointed: 27 March 2019

Gillian M.

Position: Director

Appointed: 05 February 2018

Neil S.

Position: Director

Appointed: 30 September 2020

Resigned: 26 June 2023

Peter M.

Position: Director

Appointed: 05 February 2018

Resigned: 30 September 2020

Brian T.

Position: Director

Appointed: 05 February 2018

Resigned: 27 March 2019

David P.

Position: Director

Appointed: 20 August 2015

Resigned: 05 February 2018

Heather C.

Position: Director

Appointed: 30 September 2014

Resigned: 05 February 2018

Andrew M.

Position: Director

Appointed: 01 May 2014

Resigned: 05 February 2018

Aberdeen Asset Management Plc

Position: Corporate Secretary

Appointed: 01 May 2014

Resigned: 30 September 2021

Bindesh S.

Position: Director

Appointed: 22 May 2013

Resigned: 30 September 2014

Pamela D.

Position: Director

Appointed: 19 September 2012

Resigned: 22 May 2013

Alice N.

Position: Director

Appointed: 02 July 2012

Resigned: 01 May 2014

Lloyds Secretaries Limited

Position: Corporate Secretary

Appointed: 02 July 2012

Resigned: 01 May 2014

Laurence E.

Position: Secretary

Appointed: 20 December 2010

Resigned: 02 July 2012

Graham M.

Position: Director

Appointed: 20 December 2010

Resigned: 19 September 2012

Karen B.

Position: Director

Appointed: 20 December 2010

Resigned: 02 July 2012

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 09 December 2010

Resigned: 20 December 2010

John R.

Position: Director

Appointed: 09 December 2010

Resigned: 20 December 2010

Roger C.

Position: Director

Appointed: 09 December 2010

Resigned: 20 December 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Abrdn Alternative Holdings Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abrdn Alternative Holdings Limited

10 Queen's Terrace, Aberdeen, AB10 1YG, Scotland

Legal authority Governed By The Laws Of Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Uk
Registration number Sc336918
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lloyds Bank European Infrastructure Carry Gp November 24, 2014
Uberior European Infrastructure Carry Gp December 23, 2010
Pacific Shelf 1631 December 21, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 3rd, October 2023
Free Download (7 pages)

Company search

Advertisements