You are here: bizstats.co.uk > a-z index > L list > LG list

Lgt Wealth Management Limited EDINBURGH


Lgt Wealth Management started in year 2007 as Private Limited Company with registration number SC317950. The Lgt Wealth Management company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Edinburgh at 1 Lochrin Square. Postal code: EH3 9QA. Since 2023-09-13 Lgt Wealth Management Limited is no longer carrying the name Abrdn Capital.

At the moment there are 5 directors in the the company, namely Benjamin S., Barbara K. and Joanna S. and others. In addition one secretary - Natasha P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lgt Wealth Management Limited Address / Contact

Office Address 1 Lochrin Square
Office Address2 92-98 Fountainbridge
Town Edinburgh
Post code EH3 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC317950
Date of Incorporation Wed, 7th Mar 2007
Industry Security and commodity contracts dealing activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Benjamin S.

Position: Director

Appointed: 01 September 2023

Natasha P.

Position: Secretary

Appointed: 01 September 2023

Barbara K.

Position: Director

Appointed: 01 September 2023

Joanna S.

Position: Director

Appointed: 01 September 2023

Timothy M.

Position: Director

Appointed: 01 September 2023

Caroline T.

Position: Director

Appointed: 30 September 2013

Graeme M.

Position: Director

Appointed: 14 September 2022

Resigned: 01 September 2023

Richard W.

Position: Director

Appointed: 01 August 2022

Resigned: 01 September 2023

Caroline C.

Position: Director

Appointed: 20 April 2022

Resigned: 01 August 2022

Abrdn Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 03 September 2020

Resigned: 01 September 2023

Aberdeen Asset Management Plc

Position: Corporate Secretary

Appointed: 07 November 2019

Resigned: 03 September 2020

Noel B.

Position: Director

Appointed: 10 October 2019

Resigned: 14 December 2021

Andrew B.

Position: Director

Appointed: 27 February 2019

Resigned: 03 June 2019

Noel B.

Position: Director

Appointed: 06 February 2019

Resigned: 03 June 2019

Campbell F.

Position: Director

Appointed: 09 January 2019

Resigned: 05 October 2020

Andrew M.

Position: Director

Appointed: 06 December 2018

Resigned: 12 April 2019

Colin C.

Position: Director

Appointed: 14 April 2016

Resigned: 14 August 2017

Holly K.

Position: Secretary

Appointed: 29 January 2016

Resigned: 07 November 2019

Christina H.

Position: Secretary

Appointed: 13 August 2014

Resigned: 29 January 2016

Brian F.

Position: Director

Appointed: 30 June 2014

Resigned: 07 September 2018

Paul M.

Position: Director

Appointed: 12 June 2014

Resigned: 01 March 2017

Colin W.

Position: Director

Appointed: 12 June 2014

Resigned: 17 August 2018

Pamela W.

Position: Secretary

Appointed: 01 January 2014

Resigned: 13 August 2014

Norman S.

Position: Director

Appointed: 01 January 2014

Resigned: 01 September 2015

Ronald T.

Position: Director

Appointed: 26 September 2011

Resigned: 09 April 2013

David D.

Position: Director

Appointed: 16 September 2010

Resigned: 01 September 2023

Euan M.

Position: Director

Appointed: 16 September 2010

Resigned: 19 July 2013

Frances H.

Position: Secretary

Appointed: 16 September 2010

Resigned: 01 January 2014

Paul M.

Position: Director

Appointed: 08 July 2009

Resigned: 26 September 2011

Vincent O.

Position: Secretary

Appointed: 29 June 2007

Resigned: 16 September 2010

Anne G.

Position: Director

Appointed: 07 June 2007

Resigned: 27 February 2009

Norman S.

Position: Director

Appointed: 07 June 2007

Resigned: 16 September 2010

Mark C.

Position: Director

Appointed: 07 June 2007

Resigned: 15 March 2009

Nathan P.

Position: Director

Appointed: 07 June 2007

Resigned: 30 June 2012

Peter T.

Position: Secretary

Appointed: 26 March 2007

Resigned: 29 June 2007

Richard C.

Position: Director

Appointed: 26 March 2007

Resigned: 29 April 2022

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 07 March 2007

Resigned: 26 March 2007

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 07 March 2007

Resigned: 26 March 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Lgt Uk Holdings Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Abrdn Investments (Holdings) Limited that put Edinburgh, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lgt Uk Holdings Limited

14 Cornhill, London, EC3V 3NR, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10011913
Notified on 1 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abrdn Investments (Holdings) Limited

1 George Street, Edinburgh, EH2 2LL, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc298143
Notified on 6 April 2016
Ceased on 1 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Abrdn Capital September 13, 2023
Aberdeen Standard Capital September 24, 2021
Standard Life Wealth January 18, 2019
Dunwilco (1435) June 7, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Statement of Capital on 2023-08-01: 123201.00 GBP
filed on: 1st, August 2023
Free Download (3 pages)

Company search