Company NameAberdeen Wealth Management Limited
DirectorJohn Alexander Michael Murray
Company StatusActive
Company NumberSC316764
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr John Alexander Michael Murray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressChrichiebank Business Centre Mill Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 5NQ
Scotland
Director NameMr Alexander Edward Benson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17a Hillside Crescent
Westhill
AB32 6PA
Scotland
Director NameWalter McCann
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeikle Clinterty House, Kinellar
Aberdeen
AB21 0TZ
Scotland
Secretary NameMr Alexander Edward Benson
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17a Hillside Crescent
Westhill
AB32 6PA
Scotland
Secretary NameJacqueline Patricia McCann
NationalityBritish
StatusResigned
Appointed27 November 2007(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2009)
RoleAdministrator
Correspondence AddressMeikle Clinterty Farm
Kinellar
Aberdeen
Aberdeenshire
AB21 0TZ
Scotland
Director NameMr John Elliott Waddell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(2 years after company formation)
Appointment Duration10 months (resigned 14 January 2010)
RoleFinancial Adviser
Correspondence Address6 Olympia Gardens
Banchory
Aberdeenshire
AB31 5NR
Scotland
Secretary NameMr Ian James McDougall
NationalityScottish
StatusResigned
Appointed20 July 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Secretary NameMcDougall And Co Secretarial And Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2012(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2014)
Correspondence Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland

Contact

Websiteawmifa.net
Telephone01527 577775
Telephone regionRedditch

Location

Registered AddressChrichiebank Business Centre Mill Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 5NQ
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

91 at £1John Alexander Michael Murray
64.54%
Ordinary
50 at £1Kimberley Murray
35.46%
Ordinary

Financials

Year2014
Net Worth£77,285
Cash£104,444
Current Liabilities£30,179

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
4 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
20 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
16 August 2017Micro company accounts made up to 30 April 2017 (1 page)
16 August 2017Micro company accounts made up to 30 April 2017 (1 page)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 October 2016Statement of capital following an allotment of shares on 1 May 2013
  • GBP 141.00
(5 pages)
20 October 2016Statement of capital following an allotment of shares on 1 May 2013
  • GBP 141.00
(5 pages)
27 May 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 May 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 141
(4 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 141
(4 pages)
18 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 141
(4 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 141
(4 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 141
(4 pages)
25 February 2014Termination of appointment of Mcdougall and Co Secretarial and Nominees Limited as a secretary (1 page)
25 February 2014Termination of appointment of Mcdougall and Co Secretarial and Nominees Limited as a secretary (1 page)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 141
(4 pages)
15 January 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ Scotland on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 21 Carden Place Aberdeen AB10 1UQ Scotland on 15 January 2014 (1 page)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
28 February 2012Appointment of Mcdougall and Co Secretarial and Nominees Limited as a secretary (2 pages)
28 February 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
28 February 2012Appointment of Mcdougall and Co Secretarial and Nominees Limited as a secretary (2 pages)
28 February 2012Termination of appointment of Ian Mcdougall as a secretary (1 page)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
24 February 2011Director's details changed for Mr John Alexander Michael Murray on 19 February 2011 (2 pages)
24 February 2011Director's details changed for Mr John Alexander Michael Murray on 19 February 2011 (2 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
10 February 2011Termination of appointment of Walter Mccann as a director (2 pages)
10 February 2011Termination of appointment of Walter Mccann as a director (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 91
(5 pages)
13 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 91
(5 pages)
13 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 91
(5 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from Meikle Clinterty Farm Kinellar Aberdeen AB21 0TZ on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Meikle Clinterty Farm Kinellar Aberdeen AB21 0TZ on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Meikle Clinterty Farm Kinellar Aberdeen AB21 0TZ on 1 February 2010 (1 page)
27 January 2010Termination of appointment of John Waddell as a director (3 pages)
27 January 2010Termination of appointment of John Waddell as a director (3 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 October 2009Appointment of John Alexander Michael Murray as a director (3 pages)
9 October 2009Appointment of John Alexander Michael Murray as a director (3 pages)
24 July 2009Appointment terminated secretary jacqueline mccann (1 page)
24 July 2009Appointment terminated secretary jacqueline mccann (1 page)
24 July 2009Secretary appointed ian james mcdougall (2 pages)
24 July 2009Secretary appointed ian james mcdougall (2 pages)
27 March 2009Director appointed john elliott waddell logged form (2 pages)
27 March 2009Director appointed john elliott waddell logged form (2 pages)
27 March 2009Ad 20/03/09-20/03/09\gbp si 59@1=59\gbp ic 2/61\ (2 pages)
27 March 2009Ad 20/03/09-20/03/09\gbp si 59@1=59\gbp ic 2/61\ (2 pages)
20 March 2009Director appointed mr john elliott waddell (1 page)
20 March 2009Director appointed mr john elliott waddell (1 page)
20 February 2009Return made up to 19/02/09; full list of members (3 pages)
20 February 2009Return made up to 19/02/09; full list of members (3 pages)
24 July 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
24 July 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
24 July 2008Full accounts made up to 30 April 2008 (1 page)
24 July 2008Full accounts made up to 30 April 2008 (1 page)
26 June 2008Return made up to 19/02/08; full list of members (3 pages)
26 June 2008Return made up to 19/02/08; full list of members (3 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007Registered office changed on 30/11/07 from: 17A hillside crescent westhill AB32 6PA (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: 17A hillside crescent westhill AB32 6PA (1 page)
19 February 2007Incorporation (8 pages)
19 February 2007Incorporation (8 pages)