ABERDEEN WEALTH MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | SC316764 |
Category | Private Limited Company |
Incorporated | 19 Feb 2007 |
Age | 17 years, 3 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
ABERDEEN WEALTH MANAGEMENT LIMITED is an active private limited company with number SC316764. It was incorporated 17 years, 3 months, 12 days ago, on 19 February 2007. The company address is Chrichiebank Business Centre Mill Road Chrichiebank Business Centre Mill Road, Inverurie, AB51 5NQ, Aberdeenshire.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Capital allotment shares
Date: 20 Oct 2016
Action Date: 01 May 2013
Category: Capital
Type: SH01
Date: 2013-05-01
Capital : 141.00 GBP
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Termination secretary company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mcdougall and Co Secretarial and Nominees Limited
Documents
Change registered office address company with date old address
Date: 15 Jan 2014
Action Date: 15 Jan 2014
Category: Address
Type: AD01
Old address: 21 Carden Place Aberdeen AB10 1UQ Scotland
Change date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Appoint corporate secretary company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mcdougall and Co Secretarial and Nominees Limited
Documents
Termination secretary company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Mcdougall
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Change person director company with change date
Date: 24 Feb 2011
Action Date: 19 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-19
Officer name: Mr John Alexander Michael Murray
Documents
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Walter Mccann
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Capital allotment shares
Date: 13 Oct 2010
Action Date: 01 Oct 2010
Category: Capital
Type: SH01
Date: 2010-10-01
Capital : 91 GBP
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change registered office address company with date old address
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Address
Type: AD01
Old address: Meikle Clinterty Farm Kinellar Aberdeen AB21 0TZ
Change date: 2010-02-01
Documents
Termination director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Waddell
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Appoint person director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Alexander Michael Murray
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jacqueline mccann
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed ian james mcdougall
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed john elliott waddell logged form
Documents
Legacy
Date: 27 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 20/03/09-20/03/09\gbp si 59@1=59\gbp ic 2/61\
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr john elliott waddell
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/2008 to 30/04/2008
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 30/11/07 from: 17A hillside crescent westhill AB32 6PA
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O MESSRS ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT
Number: | 10530662 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAW HALL BARN,GREENFIELD,OL3 7PG
Number: | 09287168 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 SUGNALL BUSINESS CENTRE,STAFFORD,ST21 6NF
Number: | 11295185 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTANCY ASSURED LTD,27 BEAVERHALL ROAD,EH7 4JE
Number: | SC153711 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 OFFICE VILLAGE,PETERBOROUGH,PE7 8GX
Number: | 11305009 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WEST VASCULAR SERVICES LIMITED
ARROWSMITH COURT,BROADSTONE,BH18 8AT
Number: | 09390135 |
Status: | ACTIVE |
Category: | Private Limited Company |