Background WavePink WaveYellow Wave

AAB TRUSTEE COMPANY LIMITED (SC443418)

AAB TRUSTEE COMPANY LIMITED (SC443418) is an active UK company. incorporated on 22 February 2013. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AAB TRUSTEE COMPANY LIMITED has been registered for 13 years. Current directors include DINNES, Neil George, FRASER, Paula, MARTIN, Douglas Robert and 3 others.

Company Number
SC443418
Status
active
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
Kingshill View, Kingswells Causeway Prime Four Business Park, Aberdeen, AB15 8PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DINNES, Neil George, FRASER, Paula, MARTIN, Douglas Robert, MITCHELL, Derek Sinclair, VENERUS, Vikki, WALKER, Jill
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAB TRUSTEE COMPANY LIMITED

AAB TRUSTEE COMPANY LIMITED is an active company incorporated on 22 February 2013 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AAB TRUSTEE COMPANY LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

SC443418

LTD Company

Age

13 Years

Incorporated 22 February 2013

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 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

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

Previous Addresses

9 Queens Road Aberdeen AB15 4YL
From: 22 February 2013To: 6 June 2016
Timeline

22 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Oct 16
Director Joined
Mar 17
Director Joined
Jul 20
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Mar 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

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

DINNES, Neil George

Active
Prime Four Business Park, AberdeenAB15 8PU
Born August 1969
Director
Appointed 22 Feb 2026

FRASER, Paula

Active
Prime Four Business Park, AberdeenAB15 8PU
Born March 1970
Director
Appointed 20 Nov 2023

MARTIN, Douglas Robert

Active
Prime Four Business Park, AberdeenAB15 8PU
Born July 1980
Director
Appointed 01 Jul 2022

MITCHELL, Derek Sinclair

Active
Prime Four Business Park, AberdeenAB15 8PU
Born May 1978
Director
Appointed 01 Dec 2022

VENERUS, Vikki

Active
Prime Four Business Park, AberdeenAB15 8PU
Born August 1974
Director
Appointed 01 Jul 2020

WALKER, Jill

Active
Prime Four Business Park, AberdeenAB15 8PU
Born January 1981
Director
Appointed 20 Nov 2023

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 22 Feb 2013
Resigned 14 Sept 2022

ALLAN, Graeme Andrew

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born March 1971
Director
Appointed 17 Mar 2017
Resigned 31 Mar 2025

DINNES, Neil George

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born September 1969
Director
Appointed 22 Feb 2013
Resigned 22 Feb 2026

FRASER, Steven Ross

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born August 1980
Director
Appointed 01 Jul 2022
Resigned 20 Nov 2023

LEIPER, Pamela Summers

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born December 1962
Director
Appointed 22 Feb 2013
Resigned 22 Feb 2013

MITCHELL, Derek Sinclair

Resigned
AberdeenAB15 5EA
Born May 1978
Director
Appointed 01 Oct 2016
Resigned 01 Apr 2022

PIRRIE, James Stuart

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born May 1971
Director
Appointed 01 Jul 2022
Resigned 20 Nov 2023

PRYDE, Gillian Margaret

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born February 1966
Director
Appointed 22 Feb 2013
Resigned 30 Jun 2022

TAYLOR, Scott Allan

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born May 1972
Director
Appointed 01 Dec 2022
Resigned 20 Nov 2023

Persons with significant control

1

Prime Four Business Park, AberdeenAB15 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Incorporation Company
22 February 2013
NEWINCIncorporation