AAB EMPLOYER SOLUTIONS LLP

Company Documents

DateDescription
06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

03/01/253 January 2025 Registration of charge SO3016730011, created on 2024-12-24

View Document

03/01/253 January 2025 Registration of charge SO3016730012, created on 2024-12-24

View Document

24/12/2424 December 2024 Registration of charge SO3016730010, created on 2024-12-24

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

04/10/244 October 2024 Member's details changed for Anderson Anderson & Brown Llp on 2024-06-18

View Document

04/10/244 October 2024 Change of details for Anderson Anderson & Brown Llp as a person with significant control on 2024-06-18

View Document

04/10/244 October 2024 Member's details changed for Aab Investments Limited on 2024-06-18

View Document

18/06/2418 June 2024 Certificate of change of name

View Document

18/06/2418 June 2024 Change of name notice

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

21/11/2321 November 2023 Cessation of Aab Investments Limited as a person with significant control on 2022-04-01

View Document

21/11/2321 November 2023 Change of details for Anderson Anderson & Brown Llp as a person with significant control on 2022-11-30

View Document

21/11/2321 November 2023 Change of details for Anderson Anderson & Brown Llp as a person with significant control on 2022-04-01

View Document

01/05/231 May 2023 Registration of charge SO3016730008, created on 2023-04-21

View Document

01/05/231 May 2023 Registration of charge SO3016730009, created on 2023-04-21

View Document

25/04/2325 April 2023 Registration of charge SO3016730007, created on 2023-04-21

View Document

31/01/2331 January 2023 Registration of charge SO3016730006, created on 2023-01-19

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Notification of Anderson Anderson & Brown Llp as a person with significant control on 2021-10-15

View Document

20/12/2120 December 2021 Withdrawal of a person with significant control statement on 2021-12-20

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

20/12/2120 December 2021 Notification of Aab Investments Limited as a person with significant control on 2021-10-15

View Document

13/12/2113 December 2021 Registration of charge SO3016730003, created on 2021-11-30

View Document

09/12/219 December 2021 Registration of charge SO3016730002, created on 2021-11-30

View Document

10/11/2110 November 2021 Satisfaction of charge SO3016730001 in full

View Document

08/11/218 November 2021 Termination of appointment of Graeme Andrew Allan as a member on 2021-10-15

View Document

08/11/218 November 2021 Termination of appointment of Pauline Mcgarry as a member on 2021-10-15

View Document

08/11/218 November 2021 Termination of appointment of Douglas Robert Martin as a member on 2021-10-15

View Document

08/11/218 November 2021 Termination of appointment of Lyn Calder as a member on 2021-10-15

View Document

08/11/218 November 2021 Termination of appointment of Derek Greig Gemmell as a member on 2021-10-15

View Document

08/11/218 November 2021 Termination of appointment of Angus Mccuaig as a member on 2021-10-15

View Document

08/11/218 November 2021 Termination of appointment of Gordon Douglas Steele as a member on 2021-10-15

View Document

08/11/218 November 2021 Termination of appointment of Douglas Landies Emery as a member on 2021-10-15

View Document

08/11/218 November 2021 Termination of appointment of Christopher Scott Masson as a member on 2021-10-15

View Document

08/11/218 November 2021 Termination of appointment of Neil George Dinnes as a member on 2021-10-15

View Document

08/11/218 November 2021 Termination of appointment of Steven Ross Fraser as a member on 2021-10-15

View Document

08/11/218 November 2021 Appointment of Aab Investments Limited as a member on 2021-10-15

View Document

08/11/218 November 2021 Appointment of Anderson Anderson & Brown Llp as a member on 2021-10-15

View Document

08/11/218 November 2021 Termination of appointment of Derek Stephen Mair as a member on 2021-10-15

View Document

08/11/218 November 2021 Termination of appointment of James Stuart Pirrie as a member on 2021-10-15

View Document

08/11/218 November 2021 Termination of appointment of Derek Sinclair Mitchell as a member on 2021-10-15

View Document

23/06/2123 June 2021 Appointment of Angus Mccuaig as a member on 2021-05-28

View Document

23/06/2123 June 2021 Appointment of Mr Douglas Landies Emery as a member on 2021-05-28

View Document

23/06/2123 June 2021 Appointment of Mrs Pauline Mcgarry as a member on 2021-05-28

View Document

02/04/192 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL GEORGE DINNES / 01/04/2019

View Document

02/04/192 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DEREK SINCLAIR MITCHELL / 01/04/2019

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN MITCHELL

View Document

02/04/192 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER BLACK / 31/03/2019

View Document

02/04/192 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES STUART PIRRIE / 01/04/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SO3016730001

View Document

28/05/1828 May 2018 LLP MEMBER APPOINTED MR STEVEN ROSS FRASER

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, LLP MEMBER KEVIN MANN

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

17/11/1717 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERT MARTIN / 15/11/2017

View Document

17/11/1717 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET PRYDE / 15/11/2017

View Document

17/11/1717 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER BLACK / 15/11/2017

View Document

17/11/1717 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN RICHARD MANN / 15/11/2017

View Document

11/04/1711 April 2017 LLP MEMBER APPOINTED MR STEPHEN MITCHELL

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BROWN

View Document

24/01/1724 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER BLACK / 16/01/2017

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 9 QUEENS ROAD ABERDEEN AB15 4YL

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, LLP MEMBER ISHBEL SUTHERLAND

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, LLP MEMBER SHEENA ANDERSON

View Document

14/01/1614 January 2016 ANNUAL RETURN MADE UP TO 20/12/15

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 LLP MEMBER APPOINTED MR DEREK SINCLAIR MITCHELL

View Document

16/09/1516 September 2015 LLP MEMBER APPOINTED MR CHRISTOPHER SCOTT MASSON

View Document

16/01/1516 January 2015 ANNUAL RETURN MADE UP TO 20/12/14

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAEME ANDREW ALLAN / 17/06/2014

View Document

08/05/148 May 2014 LLP MEMBER APPOINTED MR GORDON DOUGLAS STEELE

View Document

08/05/148 May 2014 LLP MEMBER APPOINTED MR DEREK GREIG GEMMELL

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, LLP MEMBER RICHARD BRITTEN

View Document

13/01/1413 January 2014 ANNUAL RETURN MADE UP TO 20/12/13

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 ANNUAL RETURN MADE UP TO 20/12/12

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DEREK STEPHEN MAIR / 21/12/2011

View Document

21/12/1121 December 2011 ANNUAL RETURN MADE UP TO 20/12/11

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 LLP MEMBER APPOINTED MR DEREK STEPHEN MAIR

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, LLP MEMBER ROBERT GORDON

View Document

14/01/1114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN RICHARD MANN / 14/01/2011

View Document

14/01/1114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DOUGLAS ROBERT MARTIN / 14/01/2011

View Document

14/01/1114 January 2011 ANNUAL RETURN MADE UP TO 20/12/10

View Document

14/01/1114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ALAN BRITTEN / 14/01/2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 LLP MEMBER APPOINTED DOUGLAS ROBERT MARTIN

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, LLP MEMBER COLIN WATTS

View Document

09/02/109 February 2010 ANNUAL RETURN MADE UP TO 20/12/09

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 LLP MEMBER APPOINTED KEVIN RICHARD MANN

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 6 CARDEN PLACE ABERDEEN AB10 1UR

View Document

16/04/0916 April 2009 MEMBER RESIGNED ROBERT ANDERSON

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 20/12/08

View Document

10/03/0910 March 2009 MEMBER'S PARTICULARS GRAEME ANDREW ALLAN LOGGED FORM

View Document

23/06/0823 June 2008 ALL MEMBERS DESIGNATED

View Document

23/06/0823 June 2008 MEMBER'S PARTICULARS ISHBEL SUTHERLAND

View Document

23/06/0823 June 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

23/06/0823 June 2008 LLP MEMBER GLOBAL ISHBEL SUTHERLAND DETAILS CHANGED BY FORM RECEIVED ON 18-06-2008 FOR LLP SO301668

View Document

23/06/0823 June 2008 LLP MEMBER GLOBAL ISHBEL SUTHERLAND DETAILS CHANGED BY FORM RECEIVED ON 18-06-2008 FOR LLP SO301701

View Document

23/04/0823 April 2008 LLP MEMBER APPOINTED RICHARD ALAN BRITTEN

View Document

07/04/087 April 2008 LLP MEMBER APPOINTED ROBERT DAVID ANDERSON

View Document

20/02/0820 February 2008 NEW MEMBER APPOINTED

View Document

20/02/0820 February 2008 NEW MEMBER APPOINTED

View Document

20/02/0820 February 2008 NEW MEMBER APPOINTED

View Document

20/02/0820 February 2008 NEW MEMBER APPOINTED

View Document

20/02/0820 February 2008 NEW MEMBER APPOINTED

View Document

20/02/0820 February 2008 NEW MEMBER APPOINTED

View Document

20/02/0820 February 2008 NEW MEMBER APPOINTED

View Document

20/02/0820 February 2008 NEW MEMBER APPOINTED

View Document

20/02/0820 February 2008 NEW MEMBER APPOINTED

View Document

20/02/0820 February 2008 NEW MEMBER APPOINTED

View Document

20/12/0720 December 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company