Background WavePink WaveYellow Wave

ABERDEIN CONSIDINE WEALTH LIMITED (SC720631)

ABERDEIN CONSIDINE WEALTH LIMITED (SC720631) is an active UK company. incorporated on 21 January 2022. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ABERDEIN CONSIDINE WEALTH LIMITED has been registered for 4 years. Current directors include ANDERSON, Russell, COLLIE, Sally, DAVIDSON, Alan James and 5 others.

Company Number
SC720631
Status
active
Type
ltd
Incorporated
21 January 2022
Age
4 years
Address
1st Floor, Blenheim House, Aberdeen, AB15 4DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
ANDERSON, Russell, COLLIE, Sally, DAVIDSON, Alan James, GOULT, Samuel Ian, LAW, Jacqueline, MUTCH, Peter Andrew, PAICE, Jennifer Anne, WHYTE, Ritchie
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEIN CONSIDINE WEALTH LIMITED

ABERDEIN CONSIDINE WEALTH LIMITED is an active company incorporated on 21 January 2022 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ABERDEIN CONSIDINE WEALTH LIMITED was registered 4 years ago.(SIC: 70221)

Status

active

Active since 4 years ago

Company No

SC720631

LTD Company

Age

4 Years

Incorporated 21 January 2022

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 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

1st Floor, Blenheim House Fountainhall Road Aberdeen, AB15 4DT,

Previous Addresses

5-7 Bon Accord Crescent Aberdeen AB11 6DN Scotland
From: 22 January 2024To: 6 March 2025
5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
From: 21 January 2022To: 22 January 2024
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Funding Round
Sept 22
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Mar 25
Funding Round
Jun 25
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

ANDERSON, Russell

Active
Fountainhall Road, AberdeenAB15 4DT
Born October 1978
Director
Appointed 04 Apr 2024

COLLIE, Sally

Active
Fountainhall Road, AberdeenAB15 4DT
Born January 1982
Director
Appointed 04 Apr 2024

DAVIDSON, Alan James

Active
Fountainhall Road, AberdeenAB15 4DT
Born September 1972
Director
Appointed 04 Apr 2024

GOULT, Samuel Ian

Active
Fountainhall Road, AberdeenAB15 4DT
Born July 1978
Director
Appointed 04 Apr 2024

LAW, Jacqueline

Active
Fountainhall Road, AberdeenAB15 4DT
Born October 1970
Director
Appointed 21 Jan 2022

MUTCH, Peter Andrew

Active
Fountainhall Road, AberdeenAB15 4DT
Born March 1962
Director
Appointed 21 Jan 2022

PAICE, Jennifer Anne

Active
Fountainhall Road, AberdeenAB15 4DT
Born January 1976
Director
Appointed 02 Sept 2022

WHYTE, Ritchie

Active
Fountainhall Road, AberdeenAB15 4DT
Born May 1982
Director
Appointed 21 Jan 2022

Persons with significant control

4

1 Active
3 Ceased
Fountainhall Road, AberdeenAB15 4DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2022

Mr Michael Walter Sinclair

Ceased
Bon Accord Crescent, AberdeenAB11 6DN
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2022
Ceased 02 Sept 2022

Mr Ritchie Whyte

Ceased
Bon Accord Crescent, AberdeenAB11 6DN
Born May 1982

Nature of Control

Significant influence or control
Notified 21 Jan 2022
Ceased 02 Sept 2022

Mrs Jacqueline Law

Ceased
Bon Accord Crescent, AberdeenAB11 6DN
Born October 1970

Nature of Control

Significant influence or control
Notified 21 Jan 2022
Ceased 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

39

Capital Name Of Class Of Shares
9 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
28 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 March 2025
RP04SH01RP04SH01
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
24 March 2025
RP04CS01RP04CS01
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 March 2025
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
6 June 2024
MAMA
Resolution
6 June 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
14 May 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Resolution
28 October 2022
RESOLUTIONSResolutions
Memorandum Articles
28 October 2022
MAMA
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Incorporation Company
21 January 2022
NEWINCIncorporation