- Company Overview for ABERDEEN ROADS HOLDINGS LIMITED (SC489526)
- Filing history for ABERDEEN ROADS HOLDINGS LIMITED (SC489526)
- People for ABERDEEN ROADS HOLDINGS LIMITED (SC489526)
- Charges for ABERDEEN ROADS HOLDINGS LIMITED (SC489526)
- More for ABERDEEN ROADS HOLDINGS LIMITED (SC489526)
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 Carillion Private Finance(Transport) Limited as a person with significant control on 6 April 2016 | |
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
|
|
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
|
|
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 |