Background WavePink WaveYellow Wave

AAB VIRTUAL FINANCE LIMITED (SC545996)

AAB VIRTUAL FINANCE LIMITED (SC545996) is an active UK company. incorporated on 22 September 2016. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AAB VIRTUAL FINANCE LIMITED has been registered for 9 years. Current directors include HIGGINS, Gavin Stewart, JONES, Alison, MARTIN, Douglas Robert and 1 others.

Company Number
SC545996
Status
active
Type
ltd
Incorporated
22 September 2016
Age
9 years
Address
Kingshill View, Kingswells Causeway, Prime Four Business Park, Aberdeen, AB15 8PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HIGGINS, Gavin Stewart, JONES, Alison, MARTIN, Douglas Robert, MITCHELL, Derek Sinclair
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAB VIRTUAL FINANCE LIMITED

AAB VIRTUAL FINANCE LIMITED is an active company incorporated on 22 September 2016 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AAB VIRTUAL FINANCE LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

SC545996

LTD Company

Age

9 Years

Incorporated 22 September 2016

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 26 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 21 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

FRENCH DUNCAN (FINANCIAL CONTROLLER) LIMITED
From: 9 November 2016To: 18 June 2024
BKF ONE HUNDRED AND ELEVEN LIMITED
From: 22 September 2016To: 9 November 2016
Contact
Address

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

Previous Addresses

133 Finnieston Street Glasgow G3 8HB Scotland
From: 29 November 2016To: 20 June 2024
C/O C/O Bannatyne Kirkwood France & Co. 16 Royal Exchange Square Glasgow G1 3AG Scotland
From: 22 September 2016To: 29 November 2016
Timeline

23 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Dec 16
Owner Exit
Sept 17
Director Joined
Nov 17
Share Issue
Aug 21
Funding Round
Aug 21
Owner Exit
Sept 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Dec 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
3
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 16 May 2023

HIGGINS, Gavin Stewart

Active
Kingswells Causeway, Prime Four Business Park, AberdeenAB15 8PU
Born September 1977
Director
Appointed 01 Sept 2024

JONES, Alison

Active
Kingswells Causeway, Prime Four Business Park, AberdeenAB15 8PU
Born May 1971
Director
Appointed 01 Sept 2024

MARTIN, Douglas Robert

Active
Kingswells Causeway, Prime Four Business Park, AberdeenAB15 8PU
Born July 1980
Director
Appointed 21 Apr 2023

MITCHELL, Derek Sinclair

Active
Kingswells Causeway, Prime Four Business Park, AberdeenAB15 8PU
Born May 1978
Director
Appointed 21 Apr 2023

BLACKBURN, Eileen

Resigned
Finnieston Street, GlasgowG3 8HB
Born May 1960
Director
Appointed 09 Oct 2017
Resigned 21 Apr 2023

BREMNER, Ian

Resigned
Finnieston Street, GlasgowG3 8HB
Born April 1961
Director
Appointed 29 Nov 2016
Resigned 01 Sept 2024

CALLAN, Gregory

Resigned
Finnieston Street, GlasgowG3 8HB
Born May 1962
Director
Appointed 29 Nov 2016
Resigned 21 Apr 2023

DEANE, David William

Resigned
Finnieston Street, GlasgowG3 8HB
Born August 1964
Director
Appointed 22 Sept 2016
Resigned 29 Nov 2016

FINNIE, Graeme Alexander Lumsden

Resigned
Kingswells Causeway, Prime Four Business Park, AberdeenAB15 8PU
Born March 1970
Director
Appointed 29 Nov 2016
Resigned 31 Aug 2024

HUGHES, Stephen Gerrard

Resigned
Kingswells Causeway, Prime Four Business Park, AberdeenAB15 8PU
Born July 1968
Director
Appointed 29 Nov 2016
Resigned 31 Aug 2024

TAYLOR, Scott Allan

Resigned
Finnieston Street, GlasgowG3 8HB
Born May 1972
Director
Appointed 21 Apr 2023
Resigned 28 Nov 2023

Persons with significant control

3

1 Active
2 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 21 Apr 2023
133 Finnieston Street, GlasgowG3 8HB

Nature of Control

Voting rights 75 to 100 percent
Notified 09 Nov 2016
Ceased 01 May 2021

Mr David William Deane

Ceased
Finnieston Street, GlasgowG3 8HB
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Sept 2016
Ceased 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 June 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 May 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Memorandum Articles
12 May 2023
MAMA
Resolution
12 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
11 May 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
25 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Resolution
25 August 2021
RESOLUTIONSResolutions
Resolution
25 August 2021
RESOLUTIONSResolutions
Memorandum Articles
25 August 2021
MAMA
Capital Name Of Class Of Shares
24 August 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
3 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 June 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
2 June 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
28 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 May 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Resolution
16 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 December 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
20 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Resolution
9 November 2016
RESOLUTIONSResolutions
Incorporation Company
22 September 2016
NEWINCIncorporation