ACTIVPAYROLL LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACTIVPAYROLL LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC194537
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACTIVPAYROLL LTD.?

    Previous Company Names
    Company NameFromUntil
    GBB ACCOUNTING LIMITEDMar 23, 1999Mar 23, 1999

    What are the latest accounts for ACTIVPAYROLL LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ACTIVPAYROLL LTD.?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for ACTIVPAYROLL LTD.?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    42 pagesAA

    Registration of charge SC1945370013, created on Jul 23, 2025

    33 pagesMR01

    Registration of charge SC1945370014, created on Jul 23, 2025

    23 pagesMR01

    Registration of charge SC1945370011, created on Jun 20, 2025

    12 pagesMR01

    Registration of charge SC1945370012, created on Jun 20, 2025

    62 pagesMR01

    Group of companies' accounts made up to Mar 31, 2024

    42 pagesAA

    Termination of appointment of Douglas Sawers as a director on Jun 04, 2025

    1 pagesTM01

    Appointment of Gary Henderson as a director on May 01, 2025

    2 pagesAP01

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Registration of charge SC1945370009, created on Feb 18, 2025

    15 pagesMR01

    Registration of charge SC1945370010, created on Feb 18, 2025

    15 pagesMR01

    Termination of appointment of Nicholas Thomas Southwell as a director on Nov 15, 2024

    1 pagesTM01

    Appointment of Douglas Sawers as a director on Oct 25, 2024

    2 pagesAP01

    Appointment of Andrew Philp as a director on Oct 25, 2024

    2 pagesAP01

    Termination of appointment of Anna Marie Jackson as a director on Aug 16, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Jason Thomas Allen as a director on Apr 17, 2024

    1 pagesTM01

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    38 pagesAA

    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 pagesAD01

    Termination of appointment of Graham Mckechnie as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Appointment of Anna Marie Jackson as a director on Mar 01, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    31 pagesAA

    Who are the officers of ACTIVPAYROLL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC131085
    665080009
    HENDERSON, Gary
    Blenheim Place
    AB25 2DZ Aberdeen
    First Floor, Blenheim Gate, 53
    Scotland
    Director
    Blenheim Place
    AB25 2DZ Aberdeen
    First Floor, Blenheim Gate, 53
    Scotland
    ScotlandBritish335940630001
    PHILP, Andrew
    Blenheim Place
    AB25 2DZ Aberdeen
    First Floor, Blenheim Gate, 53
    Scotland
    Director
    Blenheim Place
    AB25 2DZ Aberdeen
    First Floor, Blenheim Gate, 53
    Scotland
    MalaysiaBritish328819640001
    BRACKPOOL, Lawson James
    London House
    East London Street
    EH7 4BQ Edinburgh
    Activpayroll Ltd.
    Scotland
    Secretary
    London House
    East London Street
    EH7 4BQ Edinburgh
    Activpayroll Ltd.
    Scotland
    268374960001
    CARDNO, Steven David
    17 Conglass Drive
    AB51 4LB Inverurie
    Secretary
    17 Conglass Drive
    AB51 4LB Inverurie
    British59854930002
    SMART, Norma Mary
    65 Anderson Drive
    AB15 4UA Aberdeen
    Aberdeenshire
    Secretary
    65 Anderson Drive
    AB15 4UA Aberdeen
    Aberdeenshire
    British851070003
    SMART, Norma Mary
    65 Anderson Drive
    AB15 4UA Aberdeen
    Aberdeenshire
    Secretary
    65 Anderson Drive
    AB15 4UA Aberdeen
    Aberdeenshire
    British851070003
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MACKINNONS
    Carden Place
    AB10 1UR Aberdeen
    14
    Scotland
    Secretary
    Carden Place
    AB10 1UR Aberdeen
    14
    Scotland
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    Registration NumberN/A
    606350001
    MACKINNONS SOLICITORS LLP
    Carden Place
    AB10 1UR Aberdeen
    14
    Scotland
    Secretary
    Carden Place
    AB10 1UR Aberdeen
    14
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO306789
    263403620001
    ALLEN, Jason Thomas
    Blenheim Place
    AB25 2DZ Aberdeen
    First Floor, Blenheim Gate, 53
    Scotland
    Director
    Blenheim Place
    AB25 2DZ Aberdeen
    First Floor, Blenheim Gate, 53
    Scotland
    EnglandAustralian255999600002
    BEVERIDGE, Keren Jane
    Airyhall Avenue
    AB15 7QP Aberdeen
    25
    Aberdeenshire
    Scotland
    Director
    Airyhall Avenue
    AB15 7QP Aberdeen
    25
    Aberdeenshire
    Scotland
    ScotlandBritish165133830001
    BRACKPOOL, Lawson James
    5 Cults Business Park
    Station Road, Cults
    AB15 9PE Aberdeen
    Grampian
    Director
    5 Cults Business Park
    Station Road, Cults
    AB15 9PE Aberdeen
    Grampian
    ScotlandBritish127947100001
    CARDNO, Steven David
    17 Conglass Drive
    AB51 4LB Inverurie
    Director
    17 Conglass Drive
    AB51 4LB Inverurie
    British59854930002
    CHRISTIE, Duncan Francis
    The Mill
    Wester Ord, Skene
    AB32 6SR Aberdeen
    Aberdeenshire
    Director
    The Mill
    Wester Ord, Skene
    AB32 6SR Aberdeen
    Aberdeenshire
    United KingdomBritish273342590001
    CLARK, Stuart
    Station Road
    AB41 9AY Ellon
    Rosemarkie House
    Aberdeenshire
    Scotland
    Director
    Station Road
    AB41 9AY Ellon
    Rosemarkie House
    Aberdeenshire
    Scotland
    ScotlandBritish165133430001
    DEAR, Philip
    61 Anderson Drive
    AB15 4UA Aberdeen
    Director
    61 Anderson Drive
    AB15 4UA Aberdeen
    British78057600001
    JACKSON, Anna Marie
    Blenheim Place
    AB25 2DZ Aberdeen
    First Floor, Blenheim Gate, 53
    Scotland
    Director
    Blenheim Place
    AB25 2DZ Aberdeen
    First Floor, Blenheim Gate, 53
    Scotland
    EnglandBritish306795000001
    MCKECHNIE, Graham
    Bankpark Grange
    EH33 1ER Tranent
    11
    Scotland
    Director
    Bankpark Grange
    EH33 1ER Tranent
    11
    Scotland
    ScotlandBritish147971520002
    MCLEOD, Karen Anne
    Carnie Gardens
    Elrick
    AB32 6HR Westhill
    18
    Aberdeenshire
    Scotland
    Director
    Carnie Gardens
    Elrick
    AB32 6HR Westhill
    18
    Aberdeenshire
    Scotland
    ScotlandBritish129336500003
    MCPHERSON, David James
    1 King James Place
    PH2 8AE Perth
    Perthshire
    Director
    1 King James Place
    PH2 8AE Perth
    Perthshire
    United KingdomBritish72850970002
    ODGERS, Sian
    Kirk Crescent North
    Cults
    AB15 9RP Aberdeen
    20
    Scotland
    Director
    Kirk Crescent North
    Cults
    AB15 9RP Aberdeen
    20
    Scotland
    ScotlandBritish147982850001
    RICHARDSON, James Grant Mackay
    20 Meadow Place
    EH9 1JR Edinburgh
    Director
    20 Meadow Place
    EH9 1JR Edinburgh
    British92938510002
    ROGERS, John Andrew
    1 Oldfold Park
    Milltimber
    AB13 0JW Aberdeen
    Director
    1 Oldfold Park
    Milltimber
    AB13 0JW Aberdeen
    British54767800003
    SAWERS, Douglas
    Blenheim Place
    AB25 2DZ Aberdeen
    First Floor, Blenheim Gate, 53
    Scotland
    Director
    Blenheim Place
    AB25 2DZ Aberdeen
    First Floor, Blenheim Gate, 53
    Scotland
    EnglandBritish328833160001
    SELLAR, Alison Norma
    Friarsfield Square
    Cults
    AB15 9PW Aberdeen
    1
    Scotland
    Director
    Friarsfield Square
    Cults
    AB15 9PW Aberdeen
    1
    Scotland
    ScotlandBritish82540610004
    SELLAR, Euan Wallace
    Friarsfield Square
    Cults
    AB15 9PW Aberdeen
    1
    Scotland
    Director
    Friarsfield Square
    Cults
    AB15 9PW Aberdeen
    1
    Scotland
    United KingdomBritish230606500001
    SMART, Allan James
    65 Anderson Drive
    AB1 6UA Aberdeen
    Director
    65 Anderson Drive
    AB1 6UA Aberdeen
    United KingdomBritish851050002
    SMART, David Allan
    28 Viewfield Road
    AB15 7XP Aberdeen
    Director
    28 Viewfield Road
    AB15 7XP Aberdeen
    British87619050003
    SMART, Norma Mary
    65 Anderson Drive
    AB15 4UA Aberdeen
    Aberdeenshire
    Director
    65 Anderson Drive
    AB15 4UA Aberdeen
    Aberdeenshire
    British851070003
    SOUTHWELL, Nicholas Thomas
    Blenheim Place
    AB25 2DZ Aberdeen
    First Floor, Blenheim Gate, 53
    Scotland
    Director
    Blenheim Place
    AB25 2DZ Aberdeen
    First Floor, Blenheim Gate, 53
    Scotland
    EnglandBritish239714960001
    STRACHAN, Murray
    Strathearn House
    294 Great Western Road
    AB10 6PL Aberdeen
    Director
    Strathearn House
    294 Great Western Road
    AB10 6PL Aberdeen
    United KingdomBritish121949720002
    WRIGHT, Julie
    Bellevue
    5 Old Road
    AB54 8DR Huntly
    Aberdeenshire
    Director
    Bellevue
    5 Old Road
    AB54 8DR Huntly
    Aberdeenshire
    ScotlandBritish113474530001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of ACTIVPAYROLL LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glas Trust Corporation Limited
    Ludgate Hill
    EC4M 7JU London
    45
    England
    Mar 19, 2020
    Ludgate Hill
    EC4M 7JU London
    45
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number07927175
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Apex Bidco Limited
    Regent Street
    W1B 4NR London
    Crown House
    England
    Jan 24, 2020
    Regent Street
    W1B 4NR London
    Crown House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number12369828
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Apex Bidco Limited
    Regent Street
    W1B 4NR London
    Crown House
    England
    Jan 24, 2020
    Regent Street
    W1B 4NR London
    Crown House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number12369828
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Euan Wallace Sellar
    5 Cults Business Park
    Station Road, Cults
    AB15 9PE Aberdeen
    Grampian
    Oct 25, 2018
    5 Cults Business Park
    Station Road, Cults
    AB15 9PE Aberdeen
    Grampian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Alison Norma Sellar
    5 Cults Business Park
    Station Road, Cults
    AB15 9PE Aberdeen
    Grampian
    Apr 06, 2016
    5 Cults Business Park
    Station Road, Cults
    AB15 9PE Aberdeen
    Grampian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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