AAB PROFESSIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AAB PROFESSIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC708458

Incorporation date

02/09/2021

Size

Full

Contacts

Registered address

Registered address

Kingshill View Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen AB15 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2021)
dot icon05/03/2026
Satisfaction of charge SC7084580008 in full
dot icon05/03/2026
Satisfaction of charge SC7084580003 in full
dot icon05/03/2026
Satisfaction of charge SC7084580004 in full
dot icon05/03/2026
Satisfaction of charge SC7084580007 in full
dot icon05/03/2026
Satisfaction of charge SC7084580001 in full
dot icon05/03/2026
Satisfaction of charge SC7084580006 in full
dot icon05/03/2026
Satisfaction of charge SC7084580002 in full
dot icon05/03/2026
Satisfaction of charge SC7084580005 in full
dot icon16/01/2026
Termination of appointment of Maria Louise Mcconnell as a director on 2025-09-30
dot icon16/01/2026
Termination of appointment of Ross Muir Preston as a director on 2025-07-13
dot icon16/01/2026
Termination of appointment of Anthony John Sinclair as a director on 2025-12-31
dot icon24/12/2025
Full accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon30/06/2025
Termination of appointment of Mark Andrew Bain as a director on 2025-04-30
dot icon27/06/2025
Termination of appointment of Brian John Mcmurray as a director on 2025-02-28
dot icon21/05/2025
Termination of appointment of Hazel Burt as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Graeme Andrew Allan as a director on 2025-03-31
dot icon06/01/2025
Full accounts made up to 2024-03-31
dot icon03/01/2025
Registration of charge SC7084580008, created on 2024-12-24
dot icon31/12/2024
Termination of appointment of Fergus Wesley Beadle as a director on 2024-12-31
dot icon24/12/2024
Registration of charge SC7084580007, created on 2024-12-24
dot icon11/12/2024
Appointment of Mr Gavin Stewart Higgins as a director on 2024-12-09
dot icon10/12/2024
Termination of appointment of Marc Alistair Vosilius as a director on 2024-10-31
dot icon26/11/2024
Termination of appointment of John Stirling Anderson as a director on 2024-10-31
dot icon21/10/2024
Appointment of Mr Patrick Michael Joseph Lynch as a director on 2024-10-18
dot icon21/10/2024
Appointment of Niall Pirie as a director on 2024-10-18
dot icon21/10/2024
Appointment of Mark Andrew Bain as a director on 2024-10-18
dot icon18/10/2024
Appointment of Mr Adam Brian Woodward as a director on 2024-09-30
dot icon18/10/2024
Appointment of Alison Cornes as a director on 2024-09-30
dot icon18/10/2024
Appointment of Dominic James Grimes as a director on 2024-09-30
dot icon18/10/2024
Appointment of Mr Paul Andrew Burton as a director on 2024-09-30
dot icon18/10/2024
Appointment of Mrs Emma Alice Woods as a director on 2024-09-30
dot icon18/10/2024
Appointment of Mr David Andrew Kay as a director on 2024-09-30
dot icon18/10/2024
Appointment of Philip Alan Riding as a director on 2024-09-30
dot icon18/10/2024
Appointment of Christopher Robert Harland as a director on 2024-09-30
dot icon24/09/2024
Second filing for the appointment of Lynn Gracie as a director
dot icon24/09/2024
Appointment of Gregor Angus as a director on 2024-07-01
dot icon23/09/2024
Appointment of Lynn Gracie as a director on 2024-07-01
dot icon23/09/2024
Appointment of Mrs Helen Louise Daniels as a director on 2024-07-01
dot icon13/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon05/09/2024
Termination of appointment of Stephen Gerrard Hughes as a director on 2024-08-31
dot icon02/09/2024
Termination of appointment of Graeme Alexander Lumsden Finnie as a director on 2024-08-31
dot icon30/07/2024
Termination of appointment of John Charles Cairns as a director on 2024-02-28
dot icon18/06/2024
Certificate of change of name
dot icon06/06/2024
Termination of appointment of Steven Ross Fraser as a director on 2024-05-31
dot icon13/05/2024
Termination of appointment of Stephen Smyth as a director on 2024-04-01
dot icon05/03/2024
Termination of appointment of Brian William Milne as a director on 2024-02-02
dot icon15/02/2024
Appointment of Stuart Rose as a director on 2024-01-01
dot icon15/02/2024
Appointment of Graeme Penman as a director on 2024-01-01
dot icon15/02/2024
Appointment of Amanda Ollason as a director on 2024-01-01
dot icon15/02/2024
Appointment of Linda Kelly as a director on 2024-01-01
dot icon02/02/2024
Termination of appointment of Douglas Landies Emery as a director on 2023-08-31
dot icon27/12/2023
Full accounts made up to 2023-03-31
dot icon11/12/2023
Termination of appointment of Scott Allan Taylor as a director on 2023-11-28
dot icon07/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon22/08/2023
Director's details changed for Stephen Smyth on 2023-08-22
dot icon16/06/2023
Appointment of Alistair Duncan as a director on 2023-06-01
dot icon31/05/2023
Appointment of Ms Maria Louise Mcconnell as a director on 2023-04-21
dot icon30/05/2023
Appointment of Mr Iain Edward Walker as a director on 2023-04-21
dot icon22/05/2023
Appointment of John Charles Cairns as a director on 2023-04-21
dot icon19/05/2023
Appointment of John Stirling Anderson as a director on 2023-04-21
dot icon19/05/2023
Appointment of Thomas Robison Quaite Bates as a director on 2023-04-21
dot icon19/05/2023
Appointment of Mrs Hazel Burt as a director on 2023-04-21
dot icon19/05/2023
Appointment of Mr Graeme Alexander Lumsden Finnie as a director on 2023-04-21
dot icon19/05/2023
Appointment of Mr Stephen Gerrard Hughes as a director on 2023-04-21
dot icon19/05/2023
Appointment of Nicola Elizabeth Maclennan as a director on 2023-04-21
dot icon19/05/2023
Appointment of Brian William Milne as a director on 2023-04-21
dot icon19/05/2023
Appointment of Neil Elliott Robb as a director on 2023-04-21
dot icon19/05/2023
Appointment of Anthony John Sinclair as a director on 2023-04-21
dot icon19/05/2023
Appointment of Marc Alistair Vosilius as a director on 2023-04-21
dot icon19/05/2023
Appointment of Elizabeth Leonard as a director on 2023-04-21
dot icon17/05/2023
Termination of appointment of Pauline Mcgarry as a director on 2023-04-30
dot icon01/05/2023
Registration of charge SC7084580006, created on 2023-04-21
dot icon25/04/2023
Registration of charge SC7084580005, created on 2023-04-21
dot icon21/04/2023
Appointment of Jill Walker as a director on 2023-04-01
dot icon19/04/2023
Appointment of Stuart Petrie as a director on 2023-04-01
dot icon12/04/2023
Appointment of Gunhild Skovgaard Dam as a director on 2023-04-01
dot icon12/04/2023
Appointment of Lynn Wilson as a director on 2023-04-01
dot icon28/02/2023
Appointment of Stephen Smyth as a director on 2023-01-02
dot icon15/02/2023
Appointment of Mr Ross Muir Preston as a director on 2023-02-06
dot icon15/02/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon23/01/2023
Resolutions
dot icon23/01/2023
Appointment of Callum Gray as a director on 2022-10-01
dot icon23/01/2023
Appointment of Joel Topham as a director on 2022-10-01
dot icon23/01/2023
Appointment of Alan Campbell as a director on 2022-11-28
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon28/12/2022
Appointment of Scott Allan Taylor as a director on 2022-12-01
dot icon28/12/2022
Appointment of Mr Derek Sinclair Mitchell as a director on 2022-12-01
dot icon01/11/2022
Termination of appointment of Alan Stanley Paterson as a director on 2022-10-31
dot icon03/10/2022
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-10-01
dot icon29/09/2022
Notification of Pioneer Bidco Limited as a person with significant control on 2021-10-18
dot icon29/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon29/09/2022
Cessation of Graeme Andrew Allan as a person with significant control on 2021-10-15
dot icon23/06/2022
Registration of charge SC7084580004, created on 2022-06-15
dot icon17/06/2022
Memorandum and Articles of Association
dot icon17/06/2022
Resolutions
dot icon16/06/2022
Registration of charge SC7084580003, created on 2022-06-15
dot icon20/05/2022
Previous accounting period shortened from 2022-09-30 to 2022-03-31
dot icon17/05/2022
Appointment of Douglas Michael as a director on 2022-05-03
dot icon17/05/2022
Appointment of Mrs Susan Catherine Seaman as a director on 2022-04-01
dot icon17/05/2022
Appointment of Lauren Mcilroy as a director on 2022-04-01
dot icon17/05/2022
Appointment of Alison Jones as a director on 2022-04-01
dot icon17/05/2022
Appointment of Mr James Hunt as a director on 2022-04-01
dot icon17/05/2022
Appointment of Mr Alasdair Stuart Green as a director on 2022-04-01
dot icon17/05/2022
Appointment of Paula Fraser as a director on 2022-03-22
dot icon17/05/2022
Appointment of Katy Christiansen as a director on 2022-04-01
dot icon06/04/2022
Termination of appointment of Derek Sinclair Mitchell as a director on 2022-04-01
dot icon13/12/2021
Registration of charge SC7084580002, created on 2021-11-30
dot icon08/12/2021
Registration of charge SC7084580001, created on 2021-11-30
dot icon17/11/2021
Appointment of Mr Fergus Wesley Beadle as a director on 2021-11-01
dot icon17/11/2021
Appointment of Mr John Robert Beevers as a director on 2021-11-01
dot icon17/11/2021
Appointment of Katharine Naylor as a director on 2021-11-01
dot icon11/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-10-15
dot icon08/11/2021
Appointment of Gordon Steele as a director on 2021-10-18
dot icon08/11/2021
Appointment of Mr James Stuart Pirrie as a director on 2021-10-18
dot icon08/11/2021
Appointment of Ms Lyn Calder as a director on 2021-10-18
dot icon08/11/2021
Appointment of Neil Dinnes as a director on 2021-10-18
dot icon08/11/2021
Appointment of Mrs Pauline Mcgarry as a director on 2021-10-18
dot icon08/11/2021
Appointment of Steven Ross Fraser as a director on 2021-10-18
dot icon08/11/2021
Appointment of Andy Shaw as a director on 2021-10-18
dot icon08/11/2021
Appointment of Angus Mccuaig as a director on 2021-10-18
dot icon08/11/2021
Appointment of Mr Brian John Mcmurray as a director on 2021-10-18
dot icon08/11/2021
Appointment of Mr Christopher Scott Masson as a director on 2021-10-18
dot icon08/11/2021
Appointment of Mr Derek Greig Gemmell as a director on 2021-10-18
dot icon08/11/2021
Appointment of Mr Derek Stephen Mair as a director on 2021-10-18
dot icon08/11/2021
Appointment of Mr David Purse as a director on 2021-10-18
dot icon08/11/2021
Appointment of Mr Douglas Landies Emery as a director on 2021-10-18
dot icon08/11/2021
Appointment of Gillian Pryde as a director on 2021-10-18
dot icon20/10/2021
Sub-division of shares on 2021-10-15
dot icon19/10/2021
Statement of capital following an allotment of shares on 2021-10-15
dot icon02/09/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

76
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bain, Mark Andrew
Director
18/10/2024 - 30/04/2025
3
HBJG SECRETARIAL LIMITED
Corporate Secretary
01/10/2022 - Present
458
Woodward, Adam Brian
Director
30/09/2024 - Present
1
Walker, Iain Edward
Director
21/04/2023 - Present
4
Topham, Joel
Director
01/10/2022 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAB PROFESSIONAL SERVICES LIMITED

AAB PROFESSIONAL SERVICES LIMITED is an(a) Active company incorporated on 02/09/2021 with the registered office located at Kingshill View Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen AB15 8PU. There are currently 55 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AAB PROFESSIONAL SERVICES LIMITED?

toggle

AAB PROFESSIONAL SERVICES LIMITED is currently Active. It was registered on 02/09/2021 .

Where is AAB PROFESSIONAL SERVICES LIMITED located?

toggle

AAB PROFESSIONAL SERVICES LIMITED is registered at Kingshill View Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen AB15 8PU.

What does AAB PROFESSIONAL SERVICES LIMITED do?

toggle

AAB PROFESSIONAL SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AAB PROFESSIONAL SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Satisfaction of charge SC7084580008 in full.