Background WavePink WaveYellow Wave

AAB WEALTH LIMITED (SC386504)

AAB WEALTH LIMITED (SC386504) is an active UK company. incorporated on 5 October 2010. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. AAB WEALTH LIMITED has been registered for 15 years. Current directors include CAMPBELL, Ian, DINES, Andrew Michael, GILES, Sarah Louise and 3 others.

Company Number
SC386504
Status
active
Type
ltd
Incorporated
5 October 2010
Age
15 years
Address
Kingshill View, Kingswells Causeway Prime Four Business Park, Aberdeen, AB15 8PU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CAMPBELL, Ian, DINES, Andrew Michael, GILES, Sarah Louise, HIGGINS, Gavin Stewart, MARTIN, Douglas Robert, VENERUS, Vikki
SIC Codes
64999, 65110, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAB WEALTH LIMITED

AAB WEALTH LIMITED is an active company incorporated on 5 October 2010 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. AAB WEALTH LIMITED was registered 15 years ago.(SIC: 64999, 65110, 66190)

Status

active

Active since 15 years ago

Company No

SC386504

LTD Company

Age

15 Years

Incorporated 5 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

ANDERSON ANDERSON & BROWN WEALTH LIMITED
From: 5 October 2010To: 13 November 2023
Contact
Address

Kingshill View, Kingswells Causeway Prime Four Business Park Kingswells Aberdeen, AB15 8PU,

Previous Addresses

9 Queens Road Aberdeen AB15 4YL
From: 1 November 2010To: 6 June 2016
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
From: 5 October 2010To: 1 November 2010
Timeline

75 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Feb 11
Director Left
Oct 14
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
May 17
Director Left
May 18
Director Joined
Jun 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Oct 19
Director Left
May 20
Funding Round
May 20
Director Joined
Jun 20
Director Left
Apr 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Owner Exit
Mar 22
Director Left
Apr 22
Director Left
May 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Jan 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Dec 23
Funding Round
Jun 24
Loan Secured
Jul 24
Funding Round
Sept 24
Loan Secured
Sept 24
Funding Round
Nov 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Director Joined
Sept 25
Director Left
Jan 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
10
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 01 Oct 2022

CAMPBELL, Ian

Active
Prime Four Business Park, AberdeenAB15 8PU
Born January 1982
Director
Appointed 18 Mar 2019

DINES, Andrew Michael

Active
Prime Four Business Park, AberdeenAB15 8PU
Born June 1982
Director
Appointed 18 Mar 2019

GILES, Sarah Louise

Active
Prime Four Business Park, AberdeenAB15 8PU
Born February 1981
Director
Appointed 01 Oct 2025

HIGGINS, Gavin Stewart

Active
Prime Four Business Park, AberdeenAB15 8PU
Born September 1977
Director
Appointed 31 Mar 2025

MARTIN, Douglas Robert

Active
Prime Four Business Park, AberdeenAB15 8PU
Born July 1980
Director
Appointed 01 Apr 2020

VENERUS, Vikki

Active
Prime Four Business Park, AberdeenAB15 8PU
Born August 1974
Director
Appointed 18 Mar 2019

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 05 Oct 2010
Resigned 30 Sept 2022

ALLAN, Graeme Andrew

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born March 1971
Director
Appointed 01 Apr 2017
Resigned 31 Mar 2025

ANDERSON, Sheena Neave

Resigned
Queens Road, AberdeenAB15 4YL
Born July 1957
Director
Appointed 06 Oct 2010
Resigned 31 Mar 2016

BROWN, Michael Robert John

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born April 1957
Director
Appointed 06 Oct 2010
Resigned 31 Mar 2017

GIBSON, Jonathan Mark

Resigned
Blackness Road, DundeeDD2 1SH
Born August 1969
Director
Appointed 01 Nov 2010
Resigned 01 Dec 2015

GLAZIER, Simon Timothy

Resigned
Lairds Grove, Hatton Of FintrayAB21 0JR
Born August 1977
Director
Appointed 01 Dec 2015
Resigned 23 Mar 2018

HIGGINS, Bernard Franklin

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born December 1960
Director
Appointed 01 Oct 2019
Resigned 30 Apr 2022

LEIPER, Pamela Summers

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born December 1962
Director
Appointed 05 Oct 2010
Resigned 06 Oct 2010

LOTHIAN, Paul Mclauchlan

Resigned
Farington Street, DundeeDD2 1PF
Born March 1968
Director
Appointed 01 Nov 2010
Resigned 09 Oct 2014

MITCHELL, Derek Sinclair

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born May 1978
Director
Appointed 01 Dec 2022
Resigned 12 Jan 2026

MITCHELL, Derek Sinclair

Resigned
Oakhill Grange, AberdeenAB15 5EA
Born May 1978
Director
Appointed 01 Oct 2015
Resigned 01 Apr 2022

MORTON, Frank Lilley

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born January 1958
Director
Appointed 24 Oct 2016
Resigned 31 May 2018

PATERSON, Alan Stanley

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born February 1967
Director
Appointed 06 Oct 2010
Resigned 31 Oct 2022

PORTER, Fraser James Harvey

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born August 1975
Director
Appointed 04 Jun 2018
Resigned 27 Mar 2020

PRYDE, Gillian Margaret

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born February 1966
Director
Appointed 01 Oct 2018
Resigned 31 Mar 2021

TAYLOR, Scott Allan

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born May 1972
Director
Appointed 01 Dec 2022
Resigned 28 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
St. Pauls Street, LeedsLS1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2022
Prime Four Business Park, AberdeenAB15 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2018
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

134

Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Resolution
2 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Resolution
30 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Resolution
14 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Resolution
5 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Resolution
7 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
13 November 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 October 2022
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Memorandum Articles
17 June 2022
MAMA
Resolution
17 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Capital Cancellation Shares
13 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 October 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Memorandum Articles
19 May 2020
MAMA
Resolution
19 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 June 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Capital Name Of Class Of Shares
5 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Resolution
6 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
7 March 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 February 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Incorporation Company
5 October 2010
NEWINCIncorporation