Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

THE ABRDN COMPANY 2006

1 GEORGE STREET, EDINBURGH, EH2 2LL,
Company Registration Number
SZ000004
Other company type
Active

Company Overview

About The Abrdn Company 2006
THE ABRDN COMPANY 2006 was founded on 1983-04-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Abrdn Company 2006 is a Other company type registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE ABRDN COMPANY 2006
 
Legal Registered Office
1 GEORGE STREET
EDINBURGH
EH2 2LL
Other companies in EH1
 
Previous Names
THE STANDARD LIFE ASSURANCE COMPANY 200603/10/2022
STANDARD LIFE ASSURANCE COMPANY (THE)10/07/2006
Filing Information
Company Number SZ000004
Company ID Number SZ000004
Date formed 1983-04-14
Country 
Origin Country United Kingdom
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 29/06/2016
Return next due 
Type of accounts DORMANT
Last Datalog update: 2023-10-05 23:17:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ABRDN COMPANY 2006
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 THE ABRDN COMPANY 2006

Current Directors
Officer Role Date Appointed
FRANCES MARGARET HORSBURGH
Company Secretary 2010-01-01
STEVEN GRANT MURRAY
Director 2017-09-29
STEPHEN KEITH PERCIVAL
Director 2014-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALEXANDER HESKETH
Director 2011-04-18 2017-05-31
DAVID CLAYTON
Director 2010-07-01 2014-08-08
JACQUELINE HUNT
Director 2010-01-01 2011-04-18
MALCOLM JAMES WOOD
Company Secretary 2004-06-21 2009-12-31
ALEXANDER MAXWELL CROMBIE
Director 2000-01-25 2009-12-31
TREVOR JOHN MATTHEWS
Director 2004-07-01 2008-01-29
JOHN FRANCIS HYLANDS
Director 2002-04-30 2007-03-31
JOHN EASTON GILL
Director 2006-07-25 2006-09-25
MICHAEL KENT ATKINSON
Director 2005-01-26 2006-07-25
NORMAN ROY BLACKWELL
Director 2003-06-25 2006-07-25
GERALD EDGAR GRIMSTONE
Director 2003-07-22 2006-07-25
ALISON MITCHELL
Director 2000-12-16 2006-07-25
CLAUDE GARCIA
Director 2000-01-25 2004-12-31
ROY MACLAREN
Director 2000-11-16 2004-11-23
DAVID THOMAS ROWELL LEWIS
Director 2003-10-15 2004-06-25
MARCIA DOMINIC CAMPBELL
Company Secretary 1997-07-01 2004-06-21
IAIN COBDEN LUMSDEN
Director 1990-03-27 2004-01-13
JEANE CLAUDE DELORME
Director 1995-08-22 2003-09-26
GILES IAN HENDERSON
Director 2001-09-16 2003-05-30
NORMAN LESSELS
Director 1989-04-11 2002-04-30
ALEXANDER SCOTT BELL
Director 1989-04-11 2002-03-15
THOMAS ROBERT BEAMISH
Director 1994-06-01 2001-09-15
GEOFFREY ARTHUR BALL
Director 1989-04-11 2000-04-25
THOMAS ROBERTSON KING
Director 1992-11-16 1999-04-27
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG
Director 1989-04-11 1999-04-27
ALAN RENNIE FORBES
Company Secretary 1996-06-30 1997-06-30
DAVID MACDONALD SIMPSON
Company Secretary 1989-04-11 1996-06-30
HARRY WINSOR MACDONELL
Director 1989-04-11 1995-04-25
MARIE JOSEE DROUIN
Director 1989-04-11 1994-05-16
LAWRENCE AIREY
Director 1989-04-11 1994-04-26
COLIN ALEXANDER CROLE
Director 1989-04-11 1993-12-31
JAMES GILBERT SYDNEY GAMMELL
Director 1989-04-11 1990-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GRANT MURRAY STANDARD LIFE PENSION FUNDS LIMITED Director 2017-09-29 CURRENT 1969-03-27 Active
STEVEN GRANT MURRAY STANDARD LIFE INVESTMENT FUNDS LIMITED Director 2017-09-29 CURRENT 1979-06-07 Active
STEVEN GRANT MURRAY STANDARD LIFE LIFETIME MORTGAGES LIMITED Director 2017-09-29 CURRENT 1999-02-12 Active
STEVEN GRANT MURRAY ABRDN CLIENT MANAGEMENT LIMITED Director 2017-09-29 CURRENT 1999-02-12 Active
STEVEN GRANT MURRAY THREESIXTY PARTNERSHIPS LIMITED Director 2016-12-01 CURRENT 2013-12-13 Active - Proposal to Strike off
STEVEN GRANT MURRAY ABRDN FINANCIAL PLANNING LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
STEPHEN KEITH PERCIVAL ABRDN CLIENT MANAGEMENT LIMITED Director 2017-06-09 CURRENT 1999-02-12 Active
STEPHEN KEITH PERCIVAL 4TH CONTACT LIMITED Director 2017-05-31 CURRENT 2000-03-28 Active - Proposal to Strike off
STEPHEN KEITH PERCIVAL ELEVATE PORTFOLIO SERVICES LIMITED Director 2017-05-31 CURRENT 1973-08-13 Active
STEPHEN KEITH PERCIVAL ABRDN FINANCIAL PLANNING LIMITED Director 2017-05-31 CURRENT 2015-09-01 Active
STEPHEN KEITH PERCIVAL STANDARD LIFE PENSION FUNDS LIMITED Director 2017-05-31 CURRENT 1969-03-27 Active
STEPHEN KEITH PERCIVAL STANDARD LIFE INVESTMENT FUNDS LIMITED Director 2017-05-31 CURRENT 1979-06-07 Active
STEPHEN KEITH PERCIVAL STANDARD LIFE SAVINGS LIMITED Director 2017-05-31 CURRENT 1997-11-03 Active
STEPHEN KEITH PERCIVAL STANDARD LIFE SAVINGS NOMINEES LIMITED Director 2017-05-31 CURRENT 1999-02-12 Active - Proposal to Strike off
STEPHEN KEITH PERCIVAL STANDARD LIFE LIFETIME MORTGAGES LIMITED Director 2017-05-31 CURRENT 1999-02-12 Active
STEPHEN KEITH PERCIVAL VEBNET LIMITED Director 2017-05-31 CURRENT 2000-05-23 Active
STEPHEN KEITH PERCIVAL ABERDEEN CORPORATE SERVICES LIMITED Director 2017-05-31 CURRENT 2004-07-29 Active
STEPHEN KEITH PERCIVAL STANDARD LIFE ASSURANCE LIMITED Director 2017-05-31 CURRENT 2005-06-30 Active
STEPHEN KEITH PERCIVAL VEBNET (HOLDINGS) LIMITED Director 2017-05-31 CURRENT 1964-02-17 Active
STEPHEN KEITH PERCIVAL THE HERITABLE SECURITIES AND MORTGAGE INVESTMENT ASSOCIATION LTD. Director 2014-08-08 CURRENT 1876-04-20 Active
STEPHEN KEITH PERCIVAL STANDARD LIFE PROPERTY COMPANY LIMITED Director 2014-08-08 CURRENT 1986-10-16 Active
STEPHEN KEITH PERCIVAL STANDARD LIFE AGENCY SERVICES LIMITED Director 2014-08-08 CURRENT 1996-11-20 Active
STEPHEN KEITH PERCIVAL SLACOM (NO.10) LIMITED Director 2014-08-08 CURRENT 2004-07-29 Active
STEPHEN KEITH PERCIVAL SLACOM (NO.9) LIMITED Director 2014-08-08 CURRENT 2004-07-29 Active
STEPHEN KEITH PERCIVAL SLACOM (NO.8) LIMITED Director 2014-08-08 CURRENT 2004-07-29 Active
STEPHEN KEITH PERCIVAL SL (NEWCO) LIMITED Director 2013-06-12 CURRENT 2006-02-10 Active

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
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-14CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-04-27DIRECTOR APPOINTED DOUGLAS FORBES VICK
2023-04-25APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVID BARTLETT
2023-01-31DIRECTOR APPOINTED MR PAUL BERNARD MCKENNA
2023-01-30DIRECTOR APPOINTED MRS HILARY ANNE STAPLES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR ARON WILLIAM MITCHELL
2022-10-03Resolutions passed:<ul><li>Resolution to change company name</ul>
2022-10-03Company name changed the standard life assurance company 2006\certificate issued on 03/10/22
2022-10-03CERTNMCompany name changed the standard life assurance company 2006\certificate issued on 03/10/22
2022-10-03RES15CHANGE OF COMPANY NAME 12/10/22
2022-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-29CH04SECRETARY'S DETAILS CHNAGED FOR SLA CORPORATE SECRETARY LIMITED on 2021-11-26
2022-06-29PSC05Change of details for Standard Life Aberdeen Plc as a person with significant control on 2021-07-02
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-06-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-04-06TM02Termination of appointment of Wendy Jane Smith on 2019-03-27
2020-04-06AP04Appointment of Sla Corporate Secretary Limited as company secretary on 2020-03-27
2020-03-19PSC05Change of details for Standard Life Aberdeen Plc as a person with significant control on 2018-08-31
2020-03-17AP01DIRECTOR APPOINTED MR ARON WILLIAM MITCHELL
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRANT MURRAY
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2019-07-25CH01Director's details changed for Mr Patrick David Bartlett on 2019-07-19
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-28AP03Appointment of Wendy Jane Smith as company secretary on 2018-11-01
2018-11-28TM02Termination of appointment of Frances Margaret Horsburgh on 2018-11-01
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Standard Life House 30 Lothian Road Edinburgh EH1 2DH
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEITH PERCIVAL
2018-09-19AP01DIRECTOR APPOINTED MR PATRICK DAVID BARTLETT
2018-08-28PSC02Notification of Standard Life Aberdeen Plc as a person with significant control on 2018-08-16
2018-08-28PSC07CESSATION OF STANDARD LIFE ASSURANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-15AP01DIRECTOR APPOINTED MR STEVEN GRANT MURRAY
2017-10-04MISCMR04 FULLY SATISFYING DEED OF COVENANT CREATED 06/07/04.
2017-10-04MISCMR04 FULLY SATISFYING DEED OF CHARGE CREATED 06/12/04.
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER HESKETH
2017-06-26AUDAUDITOR'S RESIGNATION
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-30AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-20AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-28AP01DIRECTOR APPOINTED STEPHEN KEITH PERCIVAL
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLAYTON
2014-07-22AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-29AR0130/06/13 ANNUAL RETURN FULL LIST
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-07-18AR0130/06/12
2011-12-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-24AR0130/06/11
2011-05-27AR0110/04/11
2011-04-28AP01DIRECTOR APPOINTED MARK ALEXANDER HESKETH
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HUNT
2010-12-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-16AP01DIRECTOR APPOINTED DAVID CLAYTON
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NISH
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE HUNT / 10/07/2010
2010-05-06AR0110/04/10
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CROMBIE
2010-01-16AP01DIRECTOR APPOINTED JACQUELINE HUNT
2010-01-16TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM WOOD
2010-01-16AP03SECRETARY APPOINTED FRANCES MARGARET HORSBURGH
2010-01-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ALEXANDER MAXWELL CROMBIE / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS NISH / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JAMES WOOD / 01/10/2009
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CROMBIE / 16/06/2009
2009-07-21363aRETURN MADE UP TO 10/04/09; NO CHANGE OF MEMBERS
2009-07-21363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-12-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-13RES13CONFLICT OF INTEREST 02/10/2008
2008-02-05288bDIRECTOR RESIGNED
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-05-08363aANNUAL RETURN MADE UP TO 10/04/07
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-05288bDIRECTOR RESIGNED
2007-02-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-04225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-09-28288bDIRECTOR RESIGNED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-07-10CERTNMCOMPANY NAME CHANGED STANDARD LIFE ASSURANCE COMPANY (THE) CERTIFICATE ISSUED ON 10/07/06
2006-06-26OCSANCTION SCHEME PT VII FSMA 2000
2006-06-15RES13RE:DEMUTUALISATION 31/05/06
2006-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-10363sANNUAL RETURN MADE UP TO 10/04/06
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-09288bDIRECTOR RESIGNED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-02MISCCOMPANY REGULATIONS
2005-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-10363sANNUAL RETURN MADE UP TO 10/04/05
2005-03-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to THE ABRDN COMPANY 2006 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 THE ABRDN COMPANY 2006
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2004-12-24 Outstanding MERRILL LYNCH INTERNATIONAL
DEED OF COVENANT 2004-07-08 Outstanding COMMISSION FOR THE NEW TOWNS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 THE ABRDN COMPANY 2006

Intangible Assets
Patents
We have not found any records of THE ABRDN COMPANY 2006 registering or being granted any patents
Domain Names
We do not have the domain name information for THE ABRDN COMPANY 2006
Trademarks
We have not found any records of THE ABRDN COMPANY 2006 registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF DEPOSIT NCSOFT EUROPE LIMITED 2006-12-13 Outstanding

We have found 1 mortgage charges which are owed to THE ABRDN COMPANY 2006

Income
Government Income
We have not found government income sources for THE ABRDN COMPANY 2006. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as THE ABRDN COMPANY 2006 are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ABRDN COMPANY 2006 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ABRDN COMPANY 2006 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 THE ABRDN COMPANY 2006 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.