ABERDEEN ROADS HOLDINGS LIMITED
Overview
Company Name | ABERDEEN ROADS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC489526 |
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 ABERDEEN ROADS HOLDINGS LIMITED?
- Construction of roads and motorways (42110) / Construction
Where is ABERDEEN ROADS HOLDINGS LIMITED located?
Registered Office Address | 2nd Floor 2 Lochside View EH12 9DH Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ABERDEEN ROADS HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ABERDEEN ROADS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Oct 23, 2025 |
---|---|
Next Confirmation Statement Due | Nov 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 23, 2024 |
Overdue | No |
What are the latest filings for ABERDEEN ROADS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 45 pages | AA | ||||||
Appointment of Mr Philip Jonathan Harris as a director on Feb 09, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Mark Baxter as a director on Feb 09, 2024 | 1 pages | TM01 | ||||||
Registered office address changed from 2 PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on Mar 20, 2024 | 1 pages | AD01 | ||||||
Second filing for the termination of Frank Manfred Schramm as a director | 5 pages | RP04TM01 | ||||||
Appointment of Mr Ian Tayler as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Frank Manfred Schramm as a director on Jan 29, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2021 | 47 pages | AA | ||||||
Registered office address changed from Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ Scotland to 2 PO Box 17452 2 Lochside View Edinburgh EH12 1LB on Feb 21, 2022 | 1 pages | AD01 | ||||||
Appointment of Galliford Try Secretariat Services Limited as a secretary on Feb 10, 2022 | 2 pages | AP04 | ||||||
Termination of appointment of Sarah Shutt as a secretary on Feb 09, 2022 | 1 pages | TM02 | ||||||
Confirmation statement made on Oct 23, 2021 with updates | 4 pages | CS01 | ||||||
Notification of Bbgi Management Holdco S.A.R.L. as a person with significant control on Aug 06, 2021 | 2 pages | PSC02 | ||||||
Cessation of Connect Roads Infrastructure Investments Limited as a person with significant control on Aug 06, 2021 | 1 pages | PSC07 | ||||||
Change of details for Galliford Try Investments Limited as a person with significant control on Aug 06, 2021 | 2 pages | PSC05 | ||||||
Appointment of Frank Manfred Schramm as a director on Aug 07, 2021 | 2 pages | AP01 | ||||||
Appointment of Albert Hendrik Naafs as a director on Aug 07, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Matthew Stanton as a director on Aug 06, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Brian Roland Walker as a director on Aug 06, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Rosamond Holden as a secretary on Aug 20, 2021 | 1 pages | TM02 | ||||||
Appointment of Sarah Shutt as a secretary on Aug 20, 2021 | 2 pages | AP03 | ||||||
Who are the officers of ABERDEEN ROADS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | Blake House, 3 Frayswater Place Cowley UB8 2AD Uxbridge 3 Middlesex United Kingdom |
| 167168750001 | ||||||||||
GUILD, John Maclean | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | United Kingdom | British | Director | 277690900001 | ||||||||
HARRIS, Philip Jonathan | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor Scotland | United Kingdom | British | Director | 98885490002 | ||||||||
NAAFS, Albert Hendrik | Director | c/o Bbgi Holding Limited Grenfell Road SL6 1HN Maidenhead 1 Berkshire England | Netherlands | Dutch | Director | 286471790001 | ||||||||
RAE, Neil, Mr. | Director | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | England | British | Company Director | 119437600003 | ||||||||
RITCHIE, Alan Campbell | Director | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | United Kingdom | British | Director | 250928280001 | ||||||||
TAYLER, Ian | Director | Grenfell Road SL6 1HN Maidenhead 1 Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 198117400001 | ||||||||
HOLDEN, Rosamond | Secretary | Euston Road Regent's Place NW1 3AX London 350 England | 267994180001 | |||||||||||
KONTARINES, Matthew Alexander | Secretary | William Armstrong Drive NE4 7YQ Newcastle Business Park Amber Court Newcastle Upon Tyne United Kingdom | 238508930001 | |||||||||||
MARSHALL, Nigel | Secretary | Regent's Place 350 Euston Road NW1 3AX London Balfour Beatty Investments United Kingdom | 192017460001 | |||||||||||
SHUTT, Sarah | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 286467910001 | |||||||||||
SHUTT, Sarah | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 253446540001 | |||||||||||
SHUTT, Sarah | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 234614710001 | |||||||||||
WILLIAMS, Clayre Shona | Secretary | Regent's Place NW1 3AX London 6th Floor 350 Euston Road United Kingdom | 197987820001 | |||||||||||
BAXTER, Mark | Director | 2 Lochside View EH12 9DH Edinburgh PO BOX 17452 Midlothian United Kingdom | United Kingdom | British | Director | 121315740001 | ||||||||
BEAUCHAMP, Andy Clive | Director | Regent's Place 350 Euston Road NW1 3AX London Balfour Beatty Investments United Kingdom | Uk | British | Director Of Operations | 192017450001 | ||||||||
BROWNE, Colin Antony | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Director | 202704900001 | ||||||||
DEAN, Andrew | Director | Parklands Avenue Eurocentral ML1 4WQ Holytown Maxim 7, Maxim Office Park Scotland Scotland | United Kingdom | British | Director | 181509130001 | ||||||||
HERZBERG, Francis Robin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Company Director | 52429400001 | ||||||||
LOVE, Brian | Director | 2 Lochside View EH12 9DH Edinburgh PO BOX 17452 Midlothian United Kingdom | Scotland | British | Chartered Accountant | 192017440001 | ||||||||
SCHRAMM, Frank Manfred | Director | c/o Bbgi Holding Limited Grenfell Road SL6 1HN Maidenhead 1 Berkshire England | Germany | German | Co-Ceo | 286471830001 | ||||||||
STANTON, Matthew | Director | 350 Euston Road NW1 3AX Regents Place London 6th Floor United Kingdom | United Kingdom | British | Director | 256059210001 | ||||||||
TRODD, Martyn Andrew | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | United Kingdom | British | Operations Director | 131018780002 | ||||||||
TURNER, Richard Charles | Director | Maddox Street W1S 2QN London 25 United Kingdom | England | British | Commercial Director | 94628670002 | ||||||||
WALKER, Brian Roland | Director | Regent's Place 350 Euston Road NW1 3AX London Balfour Beatty Investments United Kingdom | England | British | Managing Director | 121425910001 |
Who are the persons with significant control of ABERDEEN ROADS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bbgi Management Holdco S.A.R.L. | Aug 06, 2021 | Route De Treves L-2633 Senningerberg 6e Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Semperian Ppp Investment Partners No.2 Limited | Mar 31, 2020 | Gresham Street 4th Floor EC2V 7BX London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Connect Roads Infrastructure Investments Limited | Apr 06, 2016 | Euston Road Regents Place NW1 3AX London 350 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Carillion Private Finance(Transport) Limited | Apr 06, 2016 | Birch Street Wolverhampton WV1 4HY West Midlands 24 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Galliford Try Investments Limited | Apr 06, 2016 | High Street Cowley, Uxbridge UB8 2AL Middlesex Cowley Business Park England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ABERDEEN ROADS HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 23, 2016 | Oct 23, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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