Company NameAberdein Considine Wealth Limited
Company StatusActive
Company NumberSC720631
CategoryPrivate Limited Company
Incorporation Date21 January 2022(2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Jacqueline Law
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5-7 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Peter Andrew Mutch
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-7 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Ritchie Whyte
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5-7 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameJennifer Anne Paice
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address5-7 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Russell Anderson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(2 years, 2 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-7 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMrs Sally Collie
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(2 years, 2 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-7 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Alan James Davidson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(2 years, 2 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-7 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Samuel Ian Goult
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(2 years, 2 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-7 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Location

Registered Address5-7 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

4 April 2024Appointment of Mrs Sally Collie as a director on 4 April 2024 (2 pages)
4 April 2024Appointment of Mr Russell Anderson as a director on 4 April 2024 (2 pages)
4 April 2024Appointment of Mr Samuel Ian Goult as a director on 4 April 2024 (2 pages)
4 April 2024Appointment of Mr Alan James Davidson as a director on 4 April 2024 (2 pages)
4 April 2024Statement of capital following an allotment of shares on 4 April 2024
  • GBP 300,096
(4 pages)
22 January 2024Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 5-7 Bon Accord Crescent Aberdeen AB11 6DN on 22 January 2024 (1 page)
22 January 2024Confirmation statement made on 20 January 2024 with updates (5 pages)
12 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
3 February 2023Confirmation statement made on 20 January 2023 with updates (7 pages)
28 October 2022Memorandum and Articles of Association (15 pages)
28 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 September 2022Cessation of Michael Walter Sinclair as a person with significant control on 2 September 2022 (1 page)
2 September 2022Appointment of Jennifer Anne Paice as a director on 2 September 2022 (2 pages)
2 September 2022Notification of Aberdein Considine Llp as a person with significant control on 2 September 2022 (2 pages)
2 September 2022Statement of capital following an allotment of shares on 2 September 2022
  • GBP 300,080
(3 pages)
2 September 2022Cessation of Jacqueline Law as a person with significant control on 2 September 2022 (1 page)
2 September 2022Cessation of Ritchie Whyte as a person with significant control on 2 September 2022 (1 page)
21 January 2022Incorporation
Statement of capital on 2022-01-21
  • GBP 40
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)