Background WavePink WaveYellow Wave

ABERDEEN UK INFRASTRUCTURE CARRY LIMITED (SC427796)

ABERDEEN UK INFRASTRUCTURE CARRY LIMITED (SC427796) is an active UK company. incorporated on 6 July 2012. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. ABERDEEN UK INFRASTRUCTURE CARRY LIMITED has been registered for 13 years.

Company Number
SC427796
Status
active
Type
ltd
Incorporated
6 July 2012
Age
13 years
Address
1 George Street, Edinburgh, EH2 2LL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN UK INFRASTRUCTURE CARRY LIMITED

ABERDEEN UK INFRASTRUCTURE CARRY LIMITED is an active company incorporated on 6 July 2012 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. ABERDEEN UK INFRASTRUCTURE CARRY LIMITED was registered 13 years ago.(SIC: 64301)

Status

active

Active since 13 years ago

Company No

SC427796

LTD Company

Age

13 Years

Incorporated 6 July 2012

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

LLOYDS BANK UK INFRASTRUCTURE CARRY LIMITED
From: 8 August 2012To: 24 November 2014
UBERIOR UK INFRASTRUCTURE CARRY LIMITED
From: 6 July 2012To: 8 August 2012
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 United Kingdom
From: 7 July 2016To: 2 May 2018
10 Queens Terrace Aberdeen AB10 1YG Scotland
From: 8 April 2016To: 7 July 2016
10 Queens Terrace Aberdeen AB10 1XL
From: 24 November 2014To: 8 April 2016
Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE
From: 6 July 2012To: 24 November 2014
Timeline

27 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Dec 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Aug 15
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Joined
Jun 24
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Change To A Person With Significant Control
16 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
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
28 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 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 Full
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Auditors Resignation Company
31 March 2016
AUDAUD
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
24 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Miscellaneous
22 July 2014
MISCMISC
Change Account Reference Date Company Current Shortened
11 July 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
28 May 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Resolution
6 January 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
20 December 2013
RP04RP04
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
1 February 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
8 August 2012
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
8 August 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
8 August 2012
NM06NM06
Incorporation Company
6 July 2012
NEWINCIncorporation