UKBizDB.co.uk

ABERDEEN ROADS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 42110 - Construction of roads and motorways

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD

Corporate Secretary10 February 2022Active
PO BOX 17452, 2 Lochside View, Edinburgh, Scotland, EH12 1LB

Director27 November 2020Active
2nd Floor, 2 Lochside View, Edinburgh, Scotland, EH12 9DH

Director09 February 2024Active
1, Grenfell Road, Maidenhead, England, SL6 1HN

Director07 August 2021Active
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director31 March 2020Active
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director31 March 2020Active
1, Grenfell Road, Maidenhead, United Kingdom, SL6 1HN

Director31 January 2024Active
350, Euston Road, Regent's Place, London, England, NW1 3AX

Secretary13 February 2020Active
Amber Court, William Armstrong Drive, Newcastle Business Park, United Kingdom, NE4 7YQ

Secretary02 October 2017Active
Balfour Beatty Investments, Regent's Place, 350 Euston Road, London, United Kingdom, NW1 3AX

Secretary22 October 2014Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Secretary20 August 2021Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Secretary15 November 2018Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Secretary11 May 2017Active
6th Floor 350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Secretary23 March 2015Active
PO BOX 17452, 2 Lochside View, Edinburgh, United Kingdom, EH12 9DH

Director22 October 2014Active
Balfour Beatty Investments, Regent's Place, 350 Euston Road, London, United Kingdom, NW1 3AX

Director22 October 2014Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director14 October 2015Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, Scotland, ML1 4WQ

Director23 March 2015Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director14 December 2017Active
PO BOX 17452, 2 Lochside View, Edinburgh, United Kingdom, EH12 9DH

Director22 October 2014Active
1, Grenfell Road, Maidenhead, England, SL6 1HN

Director07 August 2021Active
6th Floor, 350 Euston Road, Regents Place London, United Kingdom, NW1 3AX

Director06 February 2019Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director22 October 2014Active
25, Maddox Street, London, United Kingdom, W1S 2QN

Director22 October 2014Active
Balfour Beatty Investments, Regent's Place, 350 Euston Road, London, United Kingdom, NW1 3AX

Director22 October 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type group.

Download
2024-03-23Officers

Appoint person director company with name date.

Download
2024-03-23Officers

Termination director company with name termination date.

Download
2024-03-20Address

Change registered office address company with date old address new address.

Download
2024-03-08Officers

Second filing of director termination with name.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type group.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type group.

Download
2022-02-21Address

Change registered office address company with date old address new address.

Download
2022-02-21Officers

Appoint corporate secretary company with name date.

Download
2022-02-21Officers

Termination secretary company with name termination date.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination secretary company with name termination date.

Download
2021-08-20Officers

Appoint person secretary company with name date.

Download
2021-05-17Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.