Background WavePink WaveYellow Wave

AAB PEOPLE CONSULTING LIMITED (SC487207)

AAB PEOPLE CONSULTING LIMITED (SC487207) is an active UK company. incorporated on 22 September 2014. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. AAB PEOPLE CONSULTING LIMITED has been registered for 11 years. Current directors include HIGGINS, Gavin Stewart, MARTIN, Douglas Robert, MCCOSH, Louise Julie and 1 others.

Company Number
SC487207
Status
active
Type
ltd
Incorporated
22 September 2014
Age
11 years
Address
Kingshill View, Kingswells Causeway, Prime Four Business Park, Aberdeen, AB15 8PU
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
HIGGINS, Gavin Stewart, MARTIN, Douglas Robert, MCCOSH, Louise Julie, MITCHELL, Derek Sinclair
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAB PEOPLE CONSULTING LIMITED

AAB PEOPLE CONSULTING LIMITED is an active company incorporated on 22 September 2014 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. AAB PEOPLE CONSULTING LIMITED was registered 11 years ago.(SIC: 78300)

Status

active

Active since 11 years ago

Company No

SC487207

LTD Company

Age

11 Years

Incorporated 22 September 2014

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 22 December 2025 (3 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 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

FD PEOPLE LIMITED
From: 23 September 2021To: 1 September 2023
FRENCH DUNCAN HR SERVICES LTD
From: 22 September 2014To: 23 September 2021
Contact
Address

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

Previous Addresses

10th Floor 133 Finnieston Street Glasgow G3 8HB
From: 22 September 2014To: 20 June 2024
Timeline

19 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Sept 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Funding Round
Apr 18
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Dec 23
Director Joined
Dec 24
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 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 06 Dec 2024

MARTIN, Douglas Robert

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

MCCOSH, Louise Julie

Active
Finnieston Street, GlasgowG3 8HB
Born June 1985
Director
Appointed 22 Sept 2014

MITCHELL, Derek Sinclair

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

CALDER, Lyn

Resigned
133 Finnieston Street, GlasgowG3 8HB
Born August 1977
Director
Appointed 21 Apr 2023
Resigned 23 Aug 2023

FINNIE, Graeme Alexander Lumsden

Resigned
Finnieston Street, GlasgowG3 8HB
Born March 1970
Director
Appointed 22 Sept 2014
Resigned 23 Aug 2023

FRASER, Steven Ross

Resigned
133 Finnieston Street, GlasgowG3 8HB
Born August 1980
Director
Appointed 21 Apr 2023
Resigned 23 Aug 2023

HUGHES, Stephen Gerrard

Resigned
Finnieston Street, GlasgowG3 8HB
Born July 1968
Director
Appointed 22 Sept 2014
Resigned 23 Aug 2023

MABBOTT, Stephen George

Resigned
Bonnington Bond, EdinburghEH6 5NP
Born November 1950
Director
Appointed 22 Sept 2014
Resigned 22 Sept 2014

TAYLOR, Scott Allan

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

Persons with significant control

2

1 Active
1 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
Finnieston Street, GlasgowG3 8HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Apr 2023
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
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
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
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
26 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
1 September 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 May 2023
AP04Appointment of Corporate Secretary
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
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
23 September 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Resolution
25 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Incorporation Company
22 September 2014
NEWINCIncorporation