Background WavePink WaveYellow Wave

ABERDEEN UNIT TRUST MANAGERS LIMITED (SC017546)

ABERDEEN UNIT TRUST MANAGERS LIMITED (SC017546) is an active UK company. incorporated on 2 November 1933. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABERDEEN UNIT TRUST MANAGERS LIMITED has been registered for 92 years. Current directors include EDWARDS, Rosaleen Clare, TENON NOMINEES LIMITED.

Company Number
SC017546
Status
active
Type
ltd
Incorporated
2 November 1933
Age
92 years
Address
1 George Street, Edinburgh, EH2 2LL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDWARDS, Rosaleen Clare, TENON NOMINEES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN UNIT TRUST MANAGERS LIMITED

ABERDEEN UNIT TRUST MANAGERS LIMITED is an active company incorporated on 2 November 1933 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ABERDEEN UNIT TRUST MANAGERS LIMITED was registered 92 years ago.(SIC: 99999)

Status

active

Active since 92 years ago

Company No

SC017546

LTD Company

Age

92 Years

Incorporated 2 November 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

ABERDEEN FUND MANAGERS LIMITED
From: 22 March 1991To: 20 May 2013
ABERDEEN TRUST LIMITED
From: 6 October 1988To: 22 March 1991
NORTH OF SCOTLAND FINANCE COMPANY LIMITED
From: 24 August 1987To: 6 October 1988
NORTH OF SCOTLAND FINANCE COMPANY LIMITED(THE)
From: 2 November 1933To: 24 August 1987
Contact
Address

1 George Street Edinburgh, EH2 2LL,

Previous Addresses

10 Queen's Terrace Aberdeen AB10 1XL Scotland
From: 2 May 2018To: 12 April 2024
10 Queen's Terrace Aberdeen AB10 1YG Scotland
From: 31 January 2017To: 2 May 2018
10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG
From: 2 November 1933To: 31 January 2017
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Director Left
Jul 17
Director Joined
Jul 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ABRDN CORPORATE SECRETARY LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 14 Dec 2020

EDWARDS, Rosaleen Clare

Active
George Street, EdinburghEH2 2LL
Born October 1975
Director
Appointed 17 Jul 2017

TENON NOMINEES LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate director
Appointed 23 May 1995

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queens Terrace, AberdeenAB10 1YG
Corporate secretary
Appointed N/A
Resigned 14 Dec 2020

GILBERT, Martin James

Resigned
Balgranach 269 North Deeside Road, AberdeenAB1 0HD
Born July 1955
Director
Appointed N/A
Resigned 04 Nov 1992

KINNEY, Martin

Resigned
Beau Vallon 78 Church Road, LondonSW19 5AB
Born August 1939
Director
Appointed 09 Jan 1990
Resigned 23 May 1995

LITTLE, Hugh Wilson Mcintosh

Resigned
22 Kirk Crescent North, AberdeenAB1 9RP
Born March 1957
Director
Appointed N/A
Resigned 28 Feb 1990

MASSIE, Scott Edward

Resigned
Queen's Terrace, AberdeenAB10 1YG
Born March 1960
Director
Appointed 01 Oct 2008
Resigned 17 Jul 2017

ROBB, George Alan

Resigned
Birchwood 6 Hillhead Road, AberdeenAB1 9EJ
Born May 1942
Director
Appointed N/A
Resigned 05 Mar 1993

ROSS, Brian Malcolm

Resigned
58 Loanhead Terrace, AberdeenAB2 4SY
Director
Appointed N/A
Resigned 29 Jan 1991

ROSS, Brian Malcolm

Resigned
58 Loanhead Terrace, AberdeenAB2 4SY
Director
Appointed N/A
Resigned 28 Mar 1990

Persons with significant control

1

George Street, EdinburghEH2 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
12 April 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
20 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
20 May 2013
NM06NM06
Change Of Name Notice
20 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Corporate Director Company With Change Date
4 February 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
4 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
21 July 2003
353353
Legacy
21 July 2003
287Change of Registered Office
Legacy
19 July 2003
288cChange of Particulars
Legacy
19 July 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
6 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
28 June 1999
AAAnnual Accounts
Legacy
7 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 1998
AAAnnual Accounts
Memorandum Articles
3 May 1998
MEM/ARTSMEM/ARTS
Resolution
3 May 1998
RESOLUTIONSResolutions
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1997
AAAnnual Accounts
Legacy
18 June 1997
288cChange of Particulars
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1996
AAAnnual Accounts
Legacy
6 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 1995
AAAnnual Accounts
Resolution
5 July 1995
RESOLUTIONSResolutions
Legacy
2 June 1995
363sAnnual Return (shuttle)
Legacy
30 May 1995
288288
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
19 March 1993
288288
Legacy
25 February 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
288288
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
18 February 1992
363sAnnual Return (shuttle)
Legacy
20 June 1991
363aAnnual Return
Legacy
29 May 1991
288288
Legacy
6 April 1991
288288
Certificate Change Of Name Company
22 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 February 1991
AAAnnual Accounts
Legacy
15 May 1990
363363
Accounts With Accounts Type Full
16 April 1990
AAAnnual Accounts
Legacy
16 April 1990
288288
Legacy
6 March 1990
288288
Legacy
8 February 1990
288288
Legacy
24 January 1990
288288
Legacy
18 September 1989
363363
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
21 June 1989
288288
Legacy
20 February 1989
288288
Certificate Change Of Name Company
5 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1988
410(Scot)410(Scot)
Memorandum Articles
8 June 1988
MEM/ARTSMEM/ARTS
Legacy
8 June 1988
288288
Memorandum Articles
6 May 1988
MEM/ARTSMEM/ARTS
Resolution
6 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
28 February 1988
288288
Legacy
23 February 1988
288288
Miscellaneous
4 December 1987
MISCMISC
Miscellaneous
12 November 1987
MISCMISC
Miscellaneous
5 November 1987
MISCMISC
Miscellaneous
5 November 1987
MISCMISC
Miscellaneous
2 November 1987
MISCMISC
Resolution
2 November 1987
RESOLUTIONSResolutions
Resolution
2 November 1987
RESOLUTIONSResolutions
Legacy
16 September 1987
419a(Scot)419a(Scot)
Certificate Change Of Name Company
21 August 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 August 1987
RESOLUTIONSResolutions
Legacy
12 August 1987
288288
Legacy
12 August 1987
287Change of Registered Office
Auditors Resignation Company
12 August 1987
AUDAUD
Legacy
12 June 1987
363363
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87