Background WavePink WaveYellow Wave

ABRDN CORPORATE SECRETARY LIMITED (SC559540)

ABRDN CORPORATE SECRETARY LIMITED (SC559540) is an active UK company. incorporated on 6 March 2017. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ABRDN CORPORATE SECRETARY LIMITED has been registered for 9 years. Current directors include EDWARDS, Rosaleen Clare, JONES, Iain Angus, MARTIN, Oliver James and 1 others.

Company Number
SC559540
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
1 George Street, Edinburgh, EH2 2LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDWARDS, Rosaleen Clare, JONES, Iain Angus, MARTIN, Oliver James, MCMILLAN, Lorna Forsyth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABRDN CORPORATE SECRETARY LIMITED

ABRDN CORPORATE SECRETARY LIMITED is an active company incorporated on 6 March 2017 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ABRDN CORPORATE SECRETARY LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

SC559540

LTD Company

Age

9 Years

Incorporated 6 March 2017

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 20 June 2025 (9 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

SLA CORPORATE SECRETARY LIMITED
From: 5 March 2020To: 26 November 2021
6 SAS 2 LIMITED
From: 18 January 2019To: 5 March 2020
ABERDEEN STANDARD CAPITAL LIMITED
From: 21 December 2018To: 18 January 2019
30 SLH 1 LIMITED
From: 14 August 2017To: 21 December 2018
STANDARD LIFE ABERDEEN LIMITED
From: 6 March 2017To: 14 August 2017
Contact
Address

1 George Street Edinburgh, EH2 2LL,

Previous Addresses

Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland
From: 6 March 2017To: 12 September 2018
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 20
Director Left
Sept 22
Director Joined
Oct 22
Director Left
May 24
Director Joined
Aug 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

EDWARDS, Rosaleen Clare

Active
George Street, EdinburghEH2 2LL
Born October 1975
Director
Appointed 04 Jun 2025

JONES, Iain Angus

Active
George Street, EdinburghEH2 2LL
Born January 1978
Director
Appointed 21 Aug 2024

MARTIN, Oliver James

Active
George Street, EdinburghEH2 2LL
Born July 1992
Director
Appointed 27 Jun 2025

MCMILLAN, Lorna Forsyth

Active
George Street, EdinburghEH2 2LL
Born March 1973
Director
Appointed 10 Dec 2025

BADDELEY, Julian Charles

Resigned
George Street, EdinburghEH2 2LL
Born January 1981
Director
Appointed 20 Oct 2022
Resigned 17 May 2024

GILMOUR, Kenneth Arthur

Resigned
George Street, EdinburghEH2 2LL
Born May 1963
Director
Appointed 06 Mar 2017
Resigned 30 Sept 2022

MCKENNA, Paul Bernard

Resigned
George Street, EdinburghEH2 2LL
Born July 1964
Director
Appointed 06 Mar 2017
Resigned 31 May 2025

STAPLES, Hilary Anne

Resigned
George Street, EdinburghEH2 2LL
Born November 1971
Director
Appointed 03 Mar 2020
Resigned 27 Jun 2025

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 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
26 November 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 November 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Resolution
5 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Certificate Change Of Name Company
18 January 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 December 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 August 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 August 2017
RESOLUTIONSResolutions
Incorporation Company
6 March 2017
NEWINCIncorporation