ABERDEEN ROADS HOLDINGS LIMITED: Filings

  • Overview

    Company NameABERDEEN ROADS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC489526
    JurisdictionScotland
    Date of Creation

    What are the latest filings for ABERDEEN ROADS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ian Tayler as a director on Feb 01, 2026

    1 pagesTM01

    Appointment of Mr Desmond Mark French as a director on Feb 01, 2026

    2 pagesAP01

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Trond Heia as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of Albert Hendrik Naafs as a director on Oct 31, 2025

    1 pagesTM01

    Registration of charge SC4895260005, created on May 29, 2025

    17 pagesMR01

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

    45 pagesAA

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

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

    45 pagesAA

    Appointment of Mr Philip Jonathan Harris as a director on Feb 09, 2024

    2 pagesAP01

    Termination of appointment of Mark Baxter as a director on Feb 09, 2024

    1 pagesTM01

    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 pagesAD01

    Second filing for the termination of Frank Manfred Schramm as a director

    5 pagesRP04TM01

    Appointment of Mr Ian Tayler as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Frank Manfred Schramm as a director on Jan 29, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Mar 08, 2024Clarification A second filed TM01 was registered on 08/03/2024.

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

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

    45 pagesAA

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    47 pagesAA

    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 pagesAD01

    Appointment of Galliford Try Secretariat Services Limited as a secretary on Feb 10, 2022

    2 pagesAP04

    Termination of appointment of Sarah Shutt as a secretary on Feb 09, 2022

    1 pagesTM02

    Confirmation statement made on Oct 23, 2021 with updates

    4 pagesCS01

    Notification of Bbgi Management Holdco S.A.R.L. as a person with significant control on Aug 06, 2021

    2 pagesPSC02

    Cessation of Connect Roads Infrastructure Investments Limited as a person with significant control on Aug 06, 2021

    1 pagesPSC07

    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