About

Registered Number: SC489591
Date of Incorporation: 23/10/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ,

 

Established in 2014, Aberdeen Roads (Finance) Plc have registered office in Holytown, Scotland, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This organisation has 7 directors listed as Holden, Rosamond, Furmston, Nicholas James, Kontarines, Matthew Alexander, Marshall, Nigel, Shutt, Sarah, Shutt, Sarah, Walker, Adam Paul, Financial Controller in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLDEN, Rosamond 13 February 2020 - 1
FURMSTON, Nicholas James 10 December 2015 11 May 2017 1
KONTARINES, Matthew Alexander 02 October 2017 15 November 2018 1
MARSHALL, Nigel 23 October 2014 23 March 2015 1
SHUTT, Sarah 15 November 2018 13 February 2020 1
SHUTT, Sarah 11 May 2017 02 October 2017 1
WALKER, Adam Paul, Financial Controller 23 March 2015 10 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 09 April 2020
TM01 - Termination of appointment of director 09 April 2020
AP01 - Appointment of director 09 April 2020
AP03 - Appointment of secretary 10 March 2020
TM02 - Termination of appointment of secretary 10 March 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 02 May 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
TM02 - Termination of appointment of secretary 13 December 2018
AP03 - Appointment of secretary 13 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 17 May 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 17 January 2018
CS01 - N/A 30 October 2017
PSC02 - N/A 30 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
AP03 - Appointment of secretary 02 October 2017
TM02 - Termination of appointment of secretary 15 August 2017
AP03 - Appointment of secretary 15 August 2017
AD01 - Change of registered office address 19 May 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 05 May 2016
TM02 - Termination of appointment of secretary 15 January 2016
AP03 - Appointment of secretary 15 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AR01 - Annual Return 17 November 2015
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 30 October 2015
AP01 - Appointment of director 30 October 2015
CH03 - Change of particulars for secretary 11 September 2015
AA01 - Change of accounting reference date 02 June 2015
AP03 - Appointment of secretary 27 May 2015
TM02 - Termination of appointment of secretary 26 May 2015
RESOLUTIONS - N/A 13 February 2015
MR01 - N/A 17 December 2014
MR01 - N/A 16 December 2014
SH50 - Application for trading certificate for a public company 05 December 2014
NEWINC - New incorporation documents 23 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2014 Outstanding

N/A

A registered charge 12 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.