About

Registered Number: SC489636
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,

 

Based in Scotland, Aberdeen Roads Ltd was setup in 2014, it has a status of "Active". The companies directors are Holden, Rosamond, Stanton, Matthew, Kontarines, Matthew Alexander, Marshall, Nigel, Shutt, Sarah, Shutt, Sarah, Williams, Clayre Shona, Browne, Colin Antony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANTON, Matthew 06 February 2019 - 1
BROWNE, Colin Antony 14 October 2015 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
HOLDEN, Rosamond 13 February 2020 - 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
WILLIAMS, Clayre Shona 23 March 2015 11 May 2017 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
TM01 - Termination of appointment of director 06 March 2019
AP01 - 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
AP03 - Appointment of secretary 02 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
TM01 - Termination of appointment of director 15 August 2017
AP03 - Appointment of secretary 29 June 2017
TM02 - Termination of appointment of secretary 29 June 2017
AD01 - Change of registered office address 19 May 2017
AA - Annual Accounts 11 May 2017
AP01 - Appointment of director 12 April 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 07 June 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 19 August 2015
AP01 - Appointment of director 19 August 2015
AA01 - Change of accounting reference date 02 June 2015
TM02 - Termination of appointment of secretary 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AP03 - Appointment of secretary 27 May 2015
AP01 - Appointment of director 27 May 2015
SH01 - Return of Allotment of shares 19 February 2015
SH08 - Notice of name or other designation of class of shares 19 February 2015
RESOLUTIONS - N/A 13 February 2015
MR01 - N/A 17 December 2014
MR01 - N/A 16 December 2014
MR01 - N/A 16 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

A registered charge 12 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.