This company is commonly known as Aberdeen Roads Holdings Limited. The company was founded 9 years ago and was given the registration number SC489526. The firm's registered office is in HOLYTOWN. You can find them at Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland. This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | ABERDEEN ROADS HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC489526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2014 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD | Corporate Secretary | 10 February 2022 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB | Director | 27 November 2020 | Active |
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH | Director | 09 February 2024 | Active |
1, Grenfell Road, Maidenhead, England, SL6 1HN | Director | 07 August 2021 | Active |
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Director | 31 March 2020 | Active |
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Director | 31 March 2020 | Active |
1, Grenfell Road, Maidenhead, United Kingdom, SL6 1HN | Director | 31 January 2024 | Active |
350, Euston Road, Regent's Place, London, England, NW1 3AX | Secretary | 13 February 2020 | Active |
Amber Court, William Armstrong Drive, Newcastle Business Park, United Kingdom, NE4 7YQ | Secretary | 02 October 2017 | Active |
Balfour Beatty Investments, Regent's Place, 350 Euston Road, London, United Kingdom, NW1 3AX | Secretary | 22 October 2014 | Active |
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX | Secretary | 20 August 2021 | Active |
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX | Secretary | 15 November 2018 | Active |
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX | Secretary | 11 May 2017 | Active |
6th Floor 350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX | Secretary | 23 March 2015 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, United Kingdom, EH12 9DH | Director | 22 October 2014 | Active |
Balfour Beatty Investments, Regent's Place, 350 Euston Road, London, United Kingdom, NW1 3AX | Director | 22 October 2014 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 14 October 2015 | Active |
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ | Director | 23 March 2015 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 14 December 2017 | Active |
PO BOX 17452, 2 Lochside View, Edinburgh, United Kingdom, EH12 9DH | Director | 22 October 2014 | Active |
1, Grenfell Road, Maidenhead, England, SL6 1HN | Director | 07 August 2021 | Active |
6th Floor, 350 Euston Road, Regents Place London, United Kingdom, NW1 3AX | Director | 06 February 2019 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 22 October 2014 | Active |
25, Maddox Street, London, United Kingdom, W1S 2QN | Director | 22 October 2014 | Active |
Balfour Beatty Investments, Regent's Place, 350 Euston Road, London, United Kingdom, NW1 3AX | Director | 22 October 2014 | Active |
Bbgi Management Holdco S.A.R.L. | ||
Notified on | : | 06 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 6e, Route De Treves, Senningerberg, Luxembourg, |
Nature of control | : |
|
Semperian Ppp Investment Partners No.2 Limited | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Gresham Street, London, England, EC2V 7BX |
Nature of control | : |
|
Connect Roads Infrastructure Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 350, Euston Road, London, United Kingdom, NW1 3AX |
Nature of control | : |
|
Carillion Private Finance(Transport) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Birch Street, West Midlands, England, WV1 4HY |
Nature of control | : |
|
Galliford Try Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cowley Business Park, High Street, Middlesex, England, UB8 2AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type group. | Download |
2024-03-23 | Officers | Appoint person director company with name date. | Download |
2024-03-23 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2024-03-08 | Officers | Second filing of director termination with name. | Download |
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type group. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type group. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-21 | Officers | Termination secretary company with name termination date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Officers | Termination secretary company with name termination date. | Download |
2021-08-20 | Officers | Appoint person secretary company with name date. | Download |
2021-05-17 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.