This company is commonly known as Activpayroll Ltd.. The company was founded 25 years ago and was given the registration number SC194537. The firm's registered office is in ABERDEEN. You can find them at 5 Cults Business Park, Station Road, Cults, Aberdeen, Grampian. This company's SIC code is 63120 - Web portals.
Name | : | ACTIVPAYROLL LTD. |
---|---|---|
Company Number | : | SC194537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5 Cults Business Park, Station Road, Cults, Aberdeen, Grampian, AB15 9PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Secretary | 16 April 2020 | Active |
First Floor, Blenheim Gate, 53, Blenheim Place, Aberdeen, Scotland, AB25 2DZ | Director | 05 August 2021 | Active |
First Floor, Blenheim Gate, 53, Blenheim Place, Aberdeen, Scotland, AB25 2DZ | Director | 01 March 2023 | Active |
First Floor, Blenheim Gate, 53, Blenheim Place, Aberdeen, Scotland, AB25 2DZ | Director | 21 September 2020 | Active |
Activpayroll Ltd., London House, East London Street, Edinburgh, Scotland, EH7 4BQ | Secretary | 27 February 2020 | Active |
17 Conglass Drive, Inverurie, AB51 4LB | Secretary | 01 April 2006 | Active |
65 Anderson Drive, Aberdeen, AB15 4UA | Secretary | 31 August 2007 | Active |
65 Anderson Drive, Aberdeen, AB15 4UA | Secretary | 23 March 1999 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 23 March 1999 | Active |
14, Carden Place, Aberdeen, Scotland, AB10 1UR | Corporate Secretary | 09 March 2009 | Active |
14, Carden Place, Aberdeen, Scotland, AB10 1UR | Corporate Secretary | 29 November 2019 | Active |
25, Airyhall Avenue, Aberdeen, Scotland, AB15 7QP | Director | 03 November 2011 | Active |
5 Cults Business Park, Station Road, Cults, Aberdeen, AB15 9PE | Director | 03 January 2019 | Active |
17 Conglass Drive, Inverurie, AB51 4LB | Director | 01 February 2006 | Active |
The Mill, Wester Ord, Skene, Aberdeen, AB32 6SR | Director | 02 October 2007 | Active |
Rosemarkie House, Station Road, Ellon, Scotland, AB41 9AY | Director | 03 November 2011 | Active |
61 Anderson Drive, Aberdeen, AB15 4UA | Director | 29 August 2003 | Active |
11, Bankpark Grange, Tranent, Scotland, EH33 1ER | Director | 25 November 2009 | Active |
18, Carnie Gardens, Elrick, Westhill, Scotland, AB32 6HR | Director | 25 November 2009 | Active |
1 King James Place, Perth, PH2 8AE | Director | 25 May 2009 | Active |
20, Kirk Crescent North, Cults, Aberdeen, Scotland, AB15 9RP | Director | 25 November 2009 | Active |
20 Meadow Place, Edinburgh, EH9 1JR | Director | 05 November 2007 | Active |
1 Oldfold Park, Milltimber, Aberdeen, AB13 0JW | Director | 15 December 2008 | Active |
1, Friarsfield Square, Cults, Aberdeen, Scotland, AB15 9PW | Director | 01 October 2001 | Active |
1, Friarsfield Square, Cults, Aberdeen, Scotland, AB15 9PW | Director | 07 April 2017 | Active |
65 Anderson Drive, Aberdeen, AB1 6UA | Director | 23 March 1999 | Active |
28 Viewfield Road, Aberdeen, AB15 7XP | Director | 31 December 2002 | Active |
65 Anderson Drive, Aberdeen, AB15 4UA | Director | 23 March 1999 | Active |
Strathearn House, 294 Great Western Road, Aberdeen, AB10 6PL | Director | 25 May 2009 | Active |
Bellevue, 5 Old Road, Huntly, AB54 8DR | Director | 01 June 2006 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 23 March 1999 | Active |
Glas Trust Corporation Limited | ||
Notified on | : | 19 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 45, Ludgate Hill, London, England, EC4M 7JU |
Nature of control | : |
|
Apex Bidco Limited | ||
Notified on | : | 24 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Crown House, Regent Street, London, England, W1B 4NR |
Nature of control | : |
|
Apex Bidco Limited | ||
Notified on | : | 24 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Crown House, Regent Street, London, England, W1B 4NR |
Nature of control | : |
|
Mr Euan Wallace Sellar | ||
Notified on | : | 25 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | 5 Cults Business Park, Aberdeen, AB15 9PE |
Nature of control | : |
|
Mrs Alison Norma Sellar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Address | : | 5 Cults Business Park, Aberdeen, AB15 9PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type group. | Download |
2023-10-30 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type group. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type group. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Accounts | Change account reference date company current extended. | Download |
2020-07-31 | Accounts | Accounts with accounts type group. | Download |
2020-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-20 | Officers | Termination secretary company with name termination date. | Download |
2020-04-17 | Address | Move registers to sail company with new address. | Download |
2020-04-17 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.