About

Registered Number: SC194537
Date of Incorporation: 23/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 5 Cults Business Park, Station Road, Cults, Aberdeen, Grampian, AB15 9PE

 

Established in 1999, Activpayroll Ltd are based in Aberdeen, it has a status of "Active". This organisation has 17 directors. We do not know the number of employees at Activpayroll Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKECHNIE, Graham 25 November 2009 - 1
SELLAR, Alison Norma 01 October 2001 - 1
SELLAR, Euan Wallace 07 April 2017 - 1
BEVERIDGE, Keren Jane 03 November 2011 04 March 2013 1
CARDNO, Steven David 01 February 2006 31 August 2007 1
CHRISTIE, Duncan Francis 02 October 2007 02 December 2008 1
CLARK, Stuart 03 November 2011 11 July 2012 1
DEAR, Philip 29 August 2003 02 March 2009 1
MCLEOD, Karen Anne 25 November 2009 07 September 2010 1
ODGERS, Sian 25 November 2009 04 March 2020 1
RICHARDSON, James Grant Mackay 05 November 2007 22 May 2009 1
SMART, Allan James 23 March 1999 01 April 2010 1
SMART, David Allan 31 December 2002 30 June 2006 1
SMART, Norma Mary 23 March 1999 25 November 2009 1
WRIGHT, Julie 01 June 2006 25 January 2010 1
Secretary Name Appointed Resigned Total Appointments
BRACKPOOL, Lawson James 27 February 2020 16 April 2020 1
MACKINNONS SOLICITORS LLP 29 November 2019 22 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
MR01 - N/A 06 May 2020
MR01 - N/A 06 May 2020
TM02 - Termination of appointment of secretary 20 April 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2020
AP04 - Appointment of corporate secretary 16 April 2020
CS01 - N/A 24 March 2020
AP03 - Appointment of secretary 23 March 2020
PSC07 - N/A 20 March 2020
PSC07 - N/A 20 March 2020
PSC02 - N/A 20 March 2020
PSC02 - N/A 20 March 2020
TM01 - Termination of appointment of director 04 March 2020
466(Scot) - N/A 12 February 2020
466(Scot) - N/A 12 February 2020
RESOLUTIONS - N/A 06 February 2020
SH08 - Notice of name or other designation of class of shares 06 February 2020
MR01 - N/A 06 February 2020
MR01 - N/A 06 February 2020
466(Scot) - N/A 05 February 2020
466(Scot) - N/A 05 February 2020
RESOLUTIONS - N/A 04 February 2020
RESOLUTIONS - N/A 04 February 2020
TM02 - Termination of appointment of secretary 04 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 04 February 2020
SH08 - Notice of name or other designation of class of shares 04 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 04 February 2020
SH06 - Notice of cancellation of shares 04 February 2020
SH03 - Return of purchase of own shares 04 February 2020
MR01 - N/A 03 February 2020
MR01 - N/A 30 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
AP04 - Appointment of corporate secretary 29 November 2019
TM02 - Termination of appointment of secretary 29 November 2019
PSC04 - N/A 29 November 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 28 March 2019
PSC01 - N/A 28 March 2019
RESOLUTIONS - N/A 17 January 2019
SH08 - Notice of name or other designation of class of shares 17 January 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 12 July 2017
AP01 - Appointment of director 03 May 2017
CH01 - Change of particulars for director 03 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 08 August 2016
MR04 - N/A 05 August 2016
RESOLUTIONS - N/A 18 May 2016
MR01 - N/A 06 May 2016
RESOLUTIONS - N/A 29 April 2016
SH06 - Notice of cancellation of shares 29 April 2016
SH03 - Return of purchase of own shares 29 April 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 27 July 2015
SH08 - Notice of name or other designation of class of shares 09 July 2015
CH01 - Change of particulars for director 06 July 2015
CH01 - Change of particulars for director 06 July 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 25 November 2013
SH01 - Return of Allotment of shares 08 August 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 07 March 2013
AA - Annual Accounts 24 December 2012
TM01 - Termination of appointment of director 20 July 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 11 March 2011
AA - Annual Accounts 10 March 2011
AA01 - Change of accounting reference date 23 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 04 May 2010
CH04 - Change of particulars for corporate secretary 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
TM01 - Termination of appointment of director 13 April 2010
SH01 - Return of Allotment of shares 08 April 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 01 February 2010
AP01 - Appointment of director 06 January 2010
AP01 - Appointment of director 06 January 2010
AP01 - Appointment of director 06 January 2010
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
MISC - Miscellaneous document 02 June 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
353 - Register of members 22 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
MEM/ARTS - N/A 16 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
SA - Shares agreement 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
363a - Annual Return 16 April 2007
RESOLUTIONS - N/A 30 January 2007
AA - Annual Accounts 09 January 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
363a - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
AA - Annual Accounts 06 October 2003
RESOLUTIONS - N/A 08 July 2003
RESOLUTIONS - N/A 08 July 2003
RESOLUTIONS - N/A 08 July 2003
RESOLUTIONS - N/A 08 July 2003
288c - Notice of change of directors or secretaries or in their particulars 16 June 2003
363s - Annual Return 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
RESOLUTIONS - N/A 24 February 2003
123 - Notice of increase in nominal capital 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
AA - Annual Accounts 29 January 2003
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
363s - Annual Return 09 May 2002
RESOLUTIONS - N/A 03 January 2002
AA - Annual Accounts 03 January 2002
410(Scot) - N/A 22 November 2001
287 - Change in situation or address of Registered Office 11 October 2001
CERTNM - Change of name certificate 09 October 2001
363s - Annual Return 19 March 2001
RESOLUTIONS - N/A 15 March 2001
RESOLUTIONS - N/A 16 August 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 27 March 2000
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
287 - Change in situation or address of Registered Office 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
NEWINC - New incorporation documents 23 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2020 Outstanding

N/A

A registered charge 23 April 2020 Outstanding

N/A

A registered charge 24 January 2020 Outstanding

N/A

A registered charge 24 January 2020 Outstanding

N/A

A registered charge 24 January 2020 Outstanding

N/A

A registered charge 24 January 2020 Outstanding

N/A

A registered charge 03 May 2016 Outstanding

N/A

Bond & floating charge 13 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.