Advanced company searchLink opens in new window

ABERDEEN ROADS HOLDINGS LIMITED

Company number SC489526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2017 PSC02 Notification of Galliford Try Investments Limited as a person with significant control on 6 April 2016
30 Oct 2017 PSC02 Notification of Connect Roads Infrastructure Investments Limited as a person with significant control on 6 April 2016
02 Oct 2017 AP03 Appointment of Matthew Alexander Kontarines as a secretary on 2 October 2017
02 Oct 2017 TM02 Termination of appointment of Sarah Shutt as a secretary on 2 October 2017
29 Jun 2017 TM02 Termination of appointment of Clayre Shona Williams as a secretary on 11 May 2017
29 Jun 2017 AP03 Appointment of Sarah Shutt as a secretary on 11 May 2017
19 May 2017 AD01 Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 19 May 2017
11 May 2017 AA Group of companies' accounts made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
07 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,100
16 Nov 2015 TM01 Termination of appointment of Richard Charles Turner as a director on 14 October 2015
16 Nov 2015 AP01 Appointment of Mr Colin Antony Browne as a director on 14 October 2015
02 Jul 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
27 May 2015 TM02 Termination of appointment of Nigel Marshall as a secretary on 23 March 2015
27 May 2015 TM01 Termination of appointment of Andy Clive Beauchamp as a director on 23 March 2015
27 May 2015 AP01 Appointment of Mr Andrew Dean as a director on 23 March 2015
27 May 2015 AP03 Appointment of Clayre Shona Williams as a secretary on 23 March 2015
19 Feb 2015 SH08 Change of share class name or designation
13 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Dec 2014 MR01 Registration of charge SC4895260003, created on 12 December 2014
22 Dec 2014 MR01 Registration of charge SC4895260004, created on 12 December 2014
17 Dec 2014 MR01 Registration of charge SC4895260002, created on 12 December 2014
16 Dec 2014 MR01 Registration of charge SC4895260001, created on 12 December 2014
22 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-22
  • GBP 50,100