ACTIVPAYROLL LTD.
Overview
| Company Name | ACTIVPAYROLL LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC194537 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACTIVPAYROLL LTD.?
- Web portals (63120) / Information and communication
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Tax consultancy (69203) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ACTIVPAYROLL LTD. located?
| Registered Office Address | First Floor, Blenheim Gate, 53 Blenheim Place AB25 2DZ Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACTIVPAYROLL LTD.?
| Company Name | From | Until |
|---|---|---|
| GBB ACCOUNTING LIMITED | Mar 23, 1999 | Mar 23, 1999 |
What are the latest accounts for ACTIVPAYROLL LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ACTIVPAYROLL LTD.?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for ACTIVPAYROLL LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 42 pages | AA | ||||||||||
Registration of charge SC1945370013, created on Jul 23, 2025 | 33 pages | MR01 | ||||||||||
Registration of charge SC1945370014, created on Jul 23, 2025 | 23 pages | MR01 | ||||||||||
Registration of charge SC1945370011, created on Jun 20, 2025 | 12 pages | MR01 | ||||||||||
Registration of charge SC1945370012, created on Jun 20, 2025 | 62 pages | MR01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 42 pages | AA | ||||||||||
Termination of appointment of Douglas Sawers as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Gary Henderson as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC1945370009, created on Feb 18, 2025 | 15 pages | MR01 | ||||||||||
Registration of charge SC1945370010, created on Feb 18, 2025 | 15 pages | MR01 | ||||||||||
Termination of appointment of Nicholas Thomas Southwell as a director on Nov 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Douglas Sawers as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Philp as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anna Marie Jackson as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jason Thomas Allen as a director on Apr 17, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 38 pages | AA | ||||||||||
Registered office address changed from , 5 Cults Business Park, Station Road, Cults, Aberdeen, Grampian, AB15 9PE to First Floor, Blenheim Gate, 53 Blenheim Place Aberdeen AB25 2DZ on Oct 30, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Graham Mckechnie as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Anna Marie Jackson as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 31 pages | AA | ||||||||||
Who are the officers of ACTIVPAYROLL LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Secretary | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland |
| 665080009 | ||||||||||||||
| HENDERSON, Gary | Director | Blenheim Place AB25 2DZ Aberdeen First Floor, Blenheim Gate, 53 Scotland | Scotland | British | 335940630001 | |||||||||||||
| PHILP, Andrew | Director | Blenheim Place AB25 2DZ Aberdeen First Floor, Blenheim Gate, 53 Scotland | Malaysia | British | 328819640001 | |||||||||||||
| BRACKPOOL, Lawson James | Secretary | London House East London Street EH7 4BQ Edinburgh Activpayroll Ltd. Scotland | 268374960001 | |||||||||||||||
| CARDNO, Steven David | Secretary | 17 Conglass Drive AB51 4LB Inverurie | British | 59854930002 | ||||||||||||||
| SMART, Norma Mary | Secretary | 65 Anderson Drive AB15 4UA Aberdeen Aberdeenshire | British | 851070003 | ||||||||||||||
| SMART, Norma Mary | Secretary | 65 Anderson Drive AB15 4UA Aberdeen Aberdeenshire | British | 851070003 | ||||||||||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||||||
| MACKINNONS | Secretary | Carden Place AB10 1UR Aberdeen 14 Scotland |
| 606350001 | ||||||||||||||
| MACKINNONS SOLICITORS LLP | Secretary | Carden Place AB10 1UR Aberdeen 14 Scotland |
| 263403620001 | ||||||||||||||
| ALLEN, Jason Thomas | Director | Blenheim Place AB25 2DZ Aberdeen First Floor, Blenheim Gate, 53 Scotland | England | Australian | 255999600002 | |||||||||||||
| BEVERIDGE, Keren Jane | Director | Airyhall Avenue AB15 7QP Aberdeen 25 Aberdeenshire Scotland | Scotland | British | 165133830001 | |||||||||||||
| BRACKPOOL, Lawson James | Director | 5 Cults Business Park Station Road, Cults AB15 9PE Aberdeen Grampian | Scotland | British | 127947100001 | |||||||||||||
| CARDNO, Steven David | Director | 17 Conglass Drive AB51 4LB Inverurie | British | 59854930002 | ||||||||||||||
| CHRISTIE, Duncan Francis | Director | The Mill Wester Ord, Skene AB32 6SR Aberdeen Aberdeenshire | United Kingdom | British | 273342590001 | |||||||||||||
| CLARK, Stuart | Director | Station Road AB41 9AY Ellon Rosemarkie House Aberdeenshire Scotland | Scotland | British | 165133430001 | |||||||||||||
| DEAR, Philip | Director | 61 Anderson Drive AB15 4UA Aberdeen | British | 78057600001 | ||||||||||||||
| JACKSON, Anna Marie | Director | Blenheim Place AB25 2DZ Aberdeen First Floor, Blenheim Gate, 53 Scotland | England | British | 306795000001 | |||||||||||||
| MCKECHNIE, Graham | Director | Bankpark Grange EH33 1ER Tranent 11 Scotland | Scotland | British | 147971520002 | |||||||||||||
| MCLEOD, Karen Anne | Director | Carnie Gardens Elrick AB32 6HR Westhill 18 Aberdeenshire Scotland | Scotland | British | 129336500003 | |||||||||||||
| MCPHERSON, David James | Director | 1 King James Place PH2 8AE Perth Perthshire | United Kingdom | British | 72850970002 | |||||||||||||
| ODGERS, Sian | Director | Kirk Crescent North Cults AB15 9RP Aberdeen 20 Scotland | Scotland | British | 147982850001 | |||||||||||||
| RICHARDSON, James Grant Mackay | Director | 20 Meadow Place EH9 1JR Edinburgh | British | 92938510002 | ||||||||||||||
| ROGERS, John Andrew | Director | 1 Oldfold Park Milltimber AB13 0JW Aberdeen | British | 54767800003 | ||||||||||||||
| SAWERS, Douglas | Director | Blenheim Place AB25 2DZ Aberdeen First Floor, Blenheim Gate, 53 Scotland | England | British | 328833160001 | |||||||||||||
| SELLAR, Alison Norma | Director | Friarsfield Square Cults AB15 9PW Aberdeen 1 Scotland | Scotland | British | 82540610004 | |||||||||||||
| SELLAR, Euan Wallace | Director | Friarsfield Square Cults AB15 9PW Aberdeen 1 Scotland | United Kingdom | British | 230606500001 | |||||||||||||
| SMART, Allan James | Director | 65 Anderson Drive AB1 6UA Aberdeen | United Kingdom | British | 851050002 | |||||||||||||
| SMART, David Allan | Director | 28 Viewfield Road AB15 7XP Aberdeen | British | 87619050003 | ||||||||||||||
| SMART, Norma Mary | Director | 65 Anderson Drive AB15 4UA Aberdeen Aberdeenshire | British | 851070003 | ||||||||||||||
| SOUTHWELL, Nicholas Thomas | Director | Blenheim Place AB25 2DZ Aberdeen First Floor, Blenheim Gate, 53 Scotland | England | British | 239714960001 | |||||||||||||
| STRACHAN, Murray | Director | Strathearn House 294 Great Western Road AB10 6PL Aberdeen | United Kingdom | British | 121949720002 | |||||||||||||
| WRIGHT, Julie | Director | Bellevue 5 Old Road AB54 8DR Huntly Aberdeenshire | Scotland | British | 113474530001 | |||||||||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of ACTIVPAYROLL LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glas Trust Corporation Limited | Mar 19, 2020 | Ludgate Hill EC4M 7JU London 45 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Apex Bidco Limited | Jan 24, 2020 | Regent Street W1B 4NR London Crown House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Apex Bidco Limited | Jan 24, 2020 | Regent Street W1B 4NR London Crown House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Euan Wallace Sellar | Oct 25, 2018 | 5 Cults Business Park Station Road, Cults AB15 9PE Aberdeen Grampian | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Alison Norma Sellar | Apr 06, 2016 | 5 Cults Business Park Station Road, Cults AB15 9PE Aberdeen Grampian | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0