Anderson Anderson & Brown Wealth Limited ABERDEEN


Anderson Anderson & Brown Wealth started in year 2010 as Private Limited Company with registration number SC386504. The Anderson Anderson & Brown Wealth company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Aberdeen at Kingshill View, Kingswells Causeway Prime Four Business Park. Postal code: AB15 8PU.

The company has 6 directors, namely Derek M., Douglas M. and Andrew D. and others. Of them, Graeme A. has been with the company the longest, being appointed on 1 April 2017 and Derek M. has been with the company for the least time - from 1 December 2022. As of 23 April 2024, there were 13 ex directors - Scott T., Bernard H. and others listed below. There were no ex secretaries.

Anderson Anderson & Brown Wealth Limited Address / Contact

Office Address Kingshill View, Kingswells Causeway Prime Four Business Park
Office Address2 Kingswells
Town Aberdeen
Post code AB15 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC386504
Date of Incorporation Tue, 5th Oct 2010
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Derek M.

Position: Director

Appointed: 01 December 2022

Hbj Secretarial Limited

Position: Corporate Secretary

Appointed: 01 October 2022

Douglas M.

Position: Director

Appointed: 01 April 2020

Andrew D.

Position: Director

Appointed: 18 March 2019

Vikki V.

Position: Director

Appointed: 18 March 2019

Ian C.

Position: Director

Appointed: 18 March 2019

Graeme A.

Position: Director

Appointed: 01 April 2017

Scott T.

Position: Director

Appointed: 01 December 2022

Resigned: 28 November 2023

Bernard H.

Position: Director

Appointed: 01 October 2019

Resigned: 30 April 2022

Gillian P.

Position: Director

Appointed: 01 October 2018

Resigned: 31 March 2021

Fraser P.

Position: Director

Appointed: 04 June 2018

Resigned: 27 March 2020

Frank M.

Position: Director

Appointed: 24 October 2016

Resigned: 31 May 2018

Simon G.

Position: Director

Appointed: 01 December 2015

Resigned: 23 March 2018

Derek M.

Position: Director

Appointed: 01 October 2015

Resigned: 01 April 2022

Jonathan G.

Position: Director

Appointed: 01 November 2010

Resigned: 01 December 2015

Paul L.

Position: Director

Appointed: 01 November 2010

Resigned: 09 October 2014

Sheena A.

Position: Director

Appointed: 06 October 2010

Resigned: 31 March 2016

Michael B.

Position: Director

Appointed: 06 October 2010

Resigned: 31 March 2017

Alan P.

Position: Director

Appointed: 06 October 2010

Resigned: 31 October 2022

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 05 October 2010

Resigned: 30 September 2022

Pamela L.

Position: Director

Appointed: 05 October 2010

Resigned: 06 October 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Pioneer Bidco Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Plus Factor Holdings Limited that entered Aberdeen, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pioneer Bidco Limited

Gresham House, 5-7 St. Pauls Street, St Martins Courtyard, Leeds, LS1 2JG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 13639975
Notified on 3 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Plus Factor Holdings Limited

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

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc590730
Notified on 28 March 2018
Ceased on 3 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 28th, December 2023
Free Download (9 pages)

Company search

Advertisements