Background WavePink WaveYellow Wave

AAB PAYROLL LIMITED (SC713667)

AAB PAYROLL LIMITED (SC713667) is an active UK company. incorporated on 29 October 2021. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AAB PAYROLL LIMITED has been registered for 4 years. Current directors include MARTIN, Douglas Robert, MITCHELL, Derek Sinclair.

Company Number
SC713667
Status
active
Type
ltd
Incorporated
29 October 2021
Age
4 years
Address
Kingshill View Kingswells Causeway, Aberdeen, AB15 8PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MARTIN, Douglas Robert, MITCHELL, Derek Sinclair
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAB PAYROLL LIMITED

AAB PAYROLL LIMITED is an active company incorporated on 29 October 2021 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AAB PAYROLL LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

SC713667

LTD Company

Age

4 Years

Incorporated 29 October 2021

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

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

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

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Funding Round
Nov 24
Director Left
Mar 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 01 Oct 2022

MARTIN, Douglas Robert

Active
Kingswells Causeway, AberdeenAB15 8PU
Born July 1980
Director
Appointed 29 Oct 2021

MITCHELL, Derek Sinclair

Active
Kingswells Causeway, AberdeenAB15 8PU
Born May 1978
Director
Appointed 01 Dec 2022

ALLAN, Graeme Andrew

Resigned
Kingswells Causeway, AberdeenAB15 8PU
Born March 1971
Director
Appointed 29 Oct 2021
Resigned 31 Mar 2025

TAYLOR, Scott Allan

Resigned
Kingswells Causeway, AberdeenAB15 8PU
Born May 1972
Director
Appointed 01 Dec 2022
Resigned 28 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Kingswells Causeway, AberdeenAB15 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022
Kingswells Causeway, AberdeenAB15 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2021
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

27

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 Updates
28 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
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
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
3 October 2022
AP04Appointment of Corporate Secretary
Incorporation Company
29 October 2021
NEWINCIncorporation