AAB WEALTH LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Resolutions

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

31/03/2531 March 2025 Termination of appointment of Graeme Andrew Allan as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Gavin Stewart Higgins as a director on 2025-03-31

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

03/01/253 January 2025 Registration of charge SC3865040014, created on 2024-12-24

View Document

03/01/253 January 2025 Registration of charge SC3865040011, created on 2024-12-24

View Document

03/01/253 January 2025 Registration of charge SC3865040013, created on 2024-12-24

View Document

03/01/253 January 2025 Registration of charge SC3865040012, created on 2024-12-24

View Document

24/12/2424 December 2024 Registration of charge SC3865040010, created on 2024-12-24

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

04/10/244 October 2024 Director's details changed for Mr Ian Campbell on 2024-09-11

View Document

04/09/244 September 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

25/07/2425 July 2024 Registration of charge SC3865040008, created on 2024-07-24

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

07/06/247 June 2024 Resolutions

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

28/12/2328 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Document

21/11/2321 November 2023 Change of details for Pioneer Bidco Limited as a person with significant control on 2022-03-03

View Document

13/11/2313 November 2023 Certificate of change of name

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

01/05/231 May 2023 Registration of charge SC3865040007, created on 2023-04-21

View Document

01/05/231 May 2023 Registration of charge SC3865040006, created on 2023-04-21

View Document

25/04/2325 April 2023 Registration of charge SC3865040005, created on 2023-04-21

View Document

31/01/2331 January 2023 Registration of charge SC3865040004, created on 2023-01-19

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

28/12/2228 December 2022 Appointment of Mr Derek Sinclair Mitchell as a director on 2022-12-01

View Document

28/12/2228 December 2022 Appointment of Scott Allan Taylor as a director on 2022-12-01

View Document

01/11/221 November 2022 Termination of appointment of Alan Stanley Paterson as a director on 2022-10-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

03/10/223 October 2022 Termination of appointment of Lc Secretaries Limited as a secretary on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-10-01

View Document

04/05/224 May 2022 Termination of appointment of Bernard Franklin Higgins as a director on 2022-04-30

View Document

06/04/226 April 2022 Termination of appointment of Derek Sinclair Mitchell as a director on 2022-04-01

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Cancellation of shares. Statement of capital on 2021-10-11

View Document

13/10/2113 October 2021 Purchase of own shares.

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR BERNARD FRANKLIN HIGGINS

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL DINES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR IAN CAMPBELL

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MRS VIKKI VENERUS

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MRS GILLIAN MARGARET PRYDE

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK MORTON

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLUS FACTOR HOLDINGS LIMITED

View Document

20/06/1820 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/06/2018

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR FRASER JAMES HARVEY PORTER

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GLAZIER

View Document

05/04/185 April 2018 ADOPT ARTICLES 28/03/2018

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR GRAEME ANDREW ALLAN

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR FRANK LILLEY MORTON

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STANLEY PATERSON / 01/10/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STANLEY PATERSON / 06/06/2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 9 QUEENS ROAD ABERDEEN AB15 4YL

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT JOHN BROWN / 06/06/2016

View Document

06/05/166 May 2016 ADOPT ARTICLES 31/03/2016

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHEENA ANDERSON

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR SIMON TIMOTHY GLAZIER

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GIBSON

View Document

03/11/153 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR DEREK SINCLAIR MITCHELL

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL LOTHIAN

View Document

09/10/149 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/10/1120 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

07/03/117 March 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

22/02/1122 February 2011 08/02/11 STATEMENT OF CAPITAL GBP 10000

View Document

22/02/1122 February 2011 ADOPT ARTICLES 08/02/2011

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR PAUL MCLAUCHLAN LOTHIAN

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR JONATHAN MARK GIBSON

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA UNITED KINGDOM

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA LEIPER

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR ALAN STANLEY PATERSON

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR MICHAEL ROBERT JOHN BROWN

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MRS SHEENA NEAVE ANDERSON

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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