Company NameAAB People Consulting Limited
Company StatusActive
Company NumberSC487207
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 6 months ago)
Previous NamesFrench Duncan HR Services Ltd and Fd People Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameLouise Julie McCosh
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Douglas Robert Martin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(8 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleAccountant
Country of ResidenceScotland
Correspondence Address10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Derek Sinclair Mitchell
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(8 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed16 May 2023(8 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Graeme Alexander Lumsden Finnie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Stephen Gerrard Hughes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMs Lyn Calder
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2023(8 years, 7 months after company formation)
Appointment Duration4 months (resigned 23 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Steven Ross Fraser
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2023(8 years, 7 months after company formation)
Appointment Duration4 months (resigned 23 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Scott Allan Taylor
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2023(8 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2023)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland

Contact

Websitewww.frenchduncan.co.uk
Telephone0141 2212984
Telephone regionGlasgow

Location

Registered Address10th Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Filing History

31 January 2024Accounts for a small company made up to 30 April 2023 (9 pages)
4 January 2024Change of details for Pioneer Bidco Limited as a person with significant control on 20 October 2023 (2 pages)
11 December 2023Termination of appointment of Scott Allan Taylor as a director on 28 November 2023 (1 page)
19 October 2023Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page)
26 September 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
1 September 2023Company name changed fd people LIMITED\certificate issued on 01/09/23
  • CONNOT ‐ Change of name notice
(2 pages)
1 September 2023Termination of appointment of Graeme Alexander Lumsden Finnie as a director on 23 August 2023 (1 page)
1 September 2023Resolutions
  • RES15 ‐ Change company name resolution on 2023-08-23
(3 pages)
1 September 2023Termination of appointment of Stephen Gerrard Hughes as a director on 23 August 2023 (1 page)
24 August 2023Termination of appointment of Steven Ross Fraser as a director on 23 August 2023 (1 page)
24 August 2023Termination of appointment of Lyn Calder as a director on 23 August 2023 (1 page)
16 May 2023Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 16 May 2023 (2 pages)
12 May 2023Memorandum and Articles of Association (13 pages)
12 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 May 2023Appointment of Steven Fraser as a director on 21 April 2023 (2 pages)
11 May 2023Appointment of Mr Derek Sinclair Mitchell as a director on 21 April 2023 (2 pages)
11 May 2023Appointment of Scott Allan Taylor as a director on 21 April 2023 (2 pages)
11 May 2023Appointment of Ms Lyn Calder as a director on 21 April 2023 (2 pages)
11 May 2023Cessation of French Duncan Llp as a person with significant control on 21 April 2023 (1 page)
11 May 2023Notification of Pioneer Bidco Limited as a person with significant control on 21 April 2023 (2 pages)
11 May 2023Appointment of Douglas Martin as a director on 21 April 2023 (2 pages)
1 February 2023Accounts for a small company made up to 30 April 2022 (7 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 30 April 2021 (7 pages)
23 September 2021Company name changed french duncan hr services LTD\certificate issued on 23/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-23
(3 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
4 May 2021Accounts for a small company made up to 30 April 2020 (8 pages)
23 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (7 pages)
23 September 2019Confirmation statement made on 22 September 2019 with updates (6 pages)
23 January 2019Accounts for a small company made up to 30 April 2018 (8 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
25 April 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 117.00
(6 pages)
25 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (6 pages)
27 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
26 September 2017Change of details for French Duncan Llp as a person with significant control on 21 September 2017 (2 pages)
26 September 2017Change of details for French Duncan Llp as a person with significant control on 21 September 2017 (2 pages)
25 September 2017Change of details for French Duncan Llp as a person with significant control on 21 September 2017 (2 pages)
25 September 2017Change of details for French Duncan Llp as a person with significant control on 21 September 2017 (2 pages)
8 February 2017Accounts for a small company made up to 30 April 2016 (4 pages)
8 February 2017Accounts for a small company made up to 30 April 2016 (4 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (4 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (4 pages)
19 January 2016Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
19 January 2016Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
8 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
10 October 2014Appointment of Stephen Gerrard Hughes as a director on 22 September 2014 (3 pages)
10 October 2014Appointment of Stephen Gerrard Hughes as a director on 22 September 2014 (3 pages)
1 October 2014Appointment of Graeme Alexander Lumsden Finnie as a director on 22 September 2014 (3 pages)
1 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 100
(4 pages)
1 October 2014Appointment of Louise Julie Mccosh as a director on 22 September 2014 (3 pages)
1 October 2014Appointment of Louise Julie Mccosh as a director on 22 September 2014 (3 pages)
1 October 2014Appointment of Graeme Alexander Lumsden Finnie as a director on 22 September 2014 (3 pages)
1 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 100
(4 pages)
25 September 2014Termination of appointment of Stephen George Mabbott as a director on 22 September 2014 (2 pages)
25 September 2014Termination of appointment of Stephen George Mabbott as a director on 22 September 2014 (2 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 1
(22 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 1
(22 pages)