AAB VIRTUAL FINANCE LIMITED

Company Documents

DateDescription
28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

24/09/2424 September 2024 Termination of appointment of Ian Bremner as a director on 2024-09-01

View Document

24/09/2424 September 2024 Appointment of Alison Jones as a director on 2024-09-01

View Document

24/09/2424 September 2024 Appointment of Mr Gavin Stewart Higgins as a director on 2024-09-01

View Document

20/06/2420 June 2024 Registered office address changed from 133 Finnieston Street Glasgow G3 8HB Scotland to Kingshill View, Kingswells Causeway, Prime Four Business Park Kingswells Aberdeen AB15 8PU on 2024-06-20

View Document

18/06/2418 June 2024 Certificate of change of name

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

04/01/244 January 2024 Change of details for Pioneer Bidco Limited as a person with significant control on 2023-10-20

View Document

11/12/2311 December 2023 Termination of appointment of Scott Allan Taylor as a director on 2023-11-28

View Document

19/10/2319 October 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

16/05/2316 May 2023 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2023-05-16

View Document

12/05/2312 May 2023 Appointment of Mr Derek Sinclair Mitchell as a director on 2023-04-21

View Document

12/05/2312 May 2023 Appointment of Scott Allan Taylor as a director on 2023-04-21

View Document

12/05/2312 May 2023 Memorandum and Articles of Association

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Appointment of Douglas Martin as a director on 2023-04-21

View Document

11/05/2311 May 2023 Termination of appointment of Eileen Blackburn as a director on 2023-04-21

View Document

11/05/2311 May 2023 Withdrawal of a person with significant control statement on 2023-05-11

View Document

11/05/2311 May 2023 Termination of appointment of Gregory Callan as a director on 2023-04-21

View Document

11/05/2311 May 2023 Notification of Pioneer Bidco Limited as a person with significant control on 2023-04-21

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

21/09/2221 September 2022 Cessation of French Duncan Llp as a person with significant control on 2021-05-01

View Document

21/09/2221 September 2022 Notification of a person with significant control statement

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-04-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

22/09/1622 September 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company