ABERDEEN ROADS LIMITED

ABERDEEN ROADS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameABERDEEN ROADS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC489636
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ABERDEEN ROADS LIMITED?

    • Construction of roads and motorways (42110) / Construction

    Where is ABERDEEN ROADS LIMITED located?

    Registered Office Address
    2nd Floor 2 Lochside View
    EH12 9DH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ABERDEEN ROADS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ABERDEEN ROADS LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for ABERDEEN ROADS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 SC4896360004, created on May 29, 2025

    17 pagesMR01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 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 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

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Director's details changed for Mr Barry Edward White on Feb 10, 2022

    2 pagesCH01

    Registered office address changed from Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ Scotland to 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 no updates

    3 pagesCS01

    Appointment of Mr Barry Edward White as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Peter Charles Maxwell Reekie as a director on Oct 01, 2021

    1 pagesTM01

    Appointment of Frank Manfred Schramm as a director on Aug 07, 2021

    2 pagesAP01

    Who are the officers of ABERDEEN ROADS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Secretary
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07970508
    167168750001
    GUILD, John Maclean
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    United KingdomBritish277690900001
    HARRIS, Philip Jonathan
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    United KingdomBritish98885490002
    HEIA, Trond
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    NorwayNorwegian342147190001
    RAE, Neil, Mr.
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    United KingdomBritish119437600003
    RITCHIE, Alan Campbell
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    United KingdomBritish250928280001
    TAYLER, Ian
    Grenfell Road
    SL6 1HN Maidenhead
    1
    Berkshire
    United Kingdom
    Director
    Grenfell Road
    SL6 1HN Maidenhead
    1
    Berkshire
    United Kingdom
    United KingdomBritish198117400001
    WHITE, Barry Edward
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    ScotlandBritish127094760001
    HOLDEN, Rosamond
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    267994230001
    KONTARINES, Matthew Alexander
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Amber Court
    Newcastle Upon Tyne
    United Kingdom
    Secretary
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Amber Court
    Newcastle Upon Tyne
    United Kingdom
    238504350001
    MARSHALL, Nigel
    Regent's Place
    350 Euston Road
    NW1 3AX London
    Balfour Beatty Investments
    United Kingdom
    Secretary
    Regent's Place
    350 Euston Road
    NW1 3AX London
    Balfour Beatty Investments
    United Kingdom
    192054940001
    SHUTT, Sarah
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    286467460001
    SHUTT, Sarah
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    253446340001
    SHUTT, Sarah
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    234573000001
    WILLIAMS, Clayre Shona
    Regent's Place
    NW1 3AX London
    6th Floor 350 Euston Road
    United Kingdom
    Secretary
    Regent's Place
    NW1 3AX London
    6th Floor 350 Euston Road
    United Kingdom
    197987830001
    BAXTER, Mark
    2 Lochside View
    EH12 9DH Edinburgh
    PO BOX 17452
    Midlothian
    United Kingdom
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    PO BOX 17452
    Midlothian
    United Kingdom
    United KingdomBritish121315740001
    BEAUCHAMP, Andy Clive
    Regent's Place
    350 Euston Road
    NW1 3AX London
    Balfour Beatty Investments
    United Kingdom
    Director
    Regent's Place
    350 Euston Road
    NW1 3AX London
    Balfour Beatty Investments
    United Kingdom
    UkBritish192017450001
    BROWNE, Colin Antony
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish202704900001
    DEAN, Andrew
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    Director
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    Scotland
    Scotland
    United KingdomBritish181509130001
    HERZBERG, Francis Robin
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish52429400001
    HOPE, John Alexander
    Aberlady
    EH32 0PR Longniddry
    Eildon, 17 Craigielaw Park
    East Lothian
    United Kingdom
    Director
    Aberlady
    EH32 0PR Longniddry
    Eildon, 17 Craigielaw Park
    East Lothian
    United Kingdom
    United KingdomBritish71318590003
    LOVE, Brian
    2 Lochside View
    EH12 9DH Edinburgh
    PO BOX 17452
    Midlothian
    United Kingdom
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    PO BOX 17452
    Midlothian
    United Kingdom
    ScotlandBritish192017440001
    NAAFS, Albert Hendrik
    c/o Bbgi Holding Limited
    Grenfell Road
    SL6 1HN Maidenhead
    1
    Berkshire
    England
    Director
    c/o Bbgi Holding Limited
    Grenfell Road
    SL6 1HN Maidenhead
    1
    Berkshire
    England
    NetherlandsDutch286471640001
    REEKIE, Peter Charles Maxwell
    Thistle Street
    1st Floor
    EH2 1DF Edinburgh
    11-15
    Scotland
    Scotland
    Director
    Thistle Street
    1st Floor
    EH2 1DF Edinburgh
    11-15
    Scotland
    Scotland
    ScotlandBritish152413940001
    SCHRAMM, Frank Manfred
    c/o Bbgi Holding Limited
    Grenfell Road
    SL6 1HN Maidenhead
    1
    Berkshire
    England
    Director
    c/o Bbgi Holding Limited
    Grenfell Road
    SL6 1HN Maidenhead
    1
    Berkshire
    England
    GermanyGerman286471710001
    STANTON, Matthew
    350 Euston Road
    NW1 3AX Regents Place London
    6th Floor
    United Kingdom
    Director
    350 Euston Road
    NW1 3AX Regents Place London
    6th Floor
    United Kingdom
    United KingdomBritish256059210001
    TRODD, Martyn Andrew
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    United KingdomBritish131018780002
    TURNER, Richard Charles
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Director
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    EnglandBritish94628670002
    WALKER, Brian Roland
    Regent's Place
    350 Euston Road
    NW1 3AX London
    Balfour Beatty Investments
    United Kingdom
    Director
    Regent's Place
    350 Euston Road
    NW1 3AX London
    Balfour Beatty Investments
    United Kingdom
    EnglandBritish121425910001

    Who are the persons with significant control of ABERDEEN ROADS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Scotland
    Apr 06, 2016
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc489526
    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.

    What are the latest statements on persons with significant control for ABERDEEN ROADS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 23, 2016Oct 23, 2016The 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