ABERDEEN ROADS HOLDINGS LIMITED: Filings
Overview
| Company Name | ABERDEEN ROADS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC489526 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ABERDEEN ROADS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ian Tayler as a director on Feb 01, 2026 | 1 pages | TM01 | ||||||
Appointment of Mr Desmond Mark French as a director on Feb 01, 2026 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Trond Heia as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Albert Hendrik Naafs as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||
Registration of charge SC4895260005, created on May 29, 2025 | 17 pages | MR01 | ||||||
Group of companies' accounts made up to Dec 31, 2024 | 45 pages | AA | ||||||
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 | ||||||
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