UKBizDB.co.uk

ACTIVPAYROLL LTD.

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

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.

Company Information

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:
  • 63120 - Web portals
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Cults Business Park, Station Road, Cults, Aberdeen, Grampian, AB15 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary16 April 2020Active
First Floor, Blenheim Gate, 53, Blenheim Place, Aberdeen, Scotland, AB25 2DZ

Director05 August 2021Active
First Floor, Blenheim Gate, 53, Blenheim Place, Aberdeen, Scotland, AB25 2DZ

Director01 March 2023Active
First Floor, Blenheim Gate, 53, Blenheim Place, Aberdeen, Scotland, AB25 2DZ

Director21 September 2020Active
Activpayroll Ltd., London House, East London Street, Edinburgh, Scotland, EH7 4BQ

Secretary27 February 2020Active
17 Conglass Drive, Inverurie, AB51 4LB

Secretary01 April 2006Active
65 Anderson Drive, Aberdeen, AB15 4UA

Secretary31 August 2007Active
65 Anderson Drive, Aberdeen, AB15 4UA

Secretary23 March 1999Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary23 March 1999Active
14, Carden Place, Aberdeen, Scotland, AB10 1UR

Corporate Secretary09 March 2009Active
14, Carden Place, Aberdeen, Scotland, AB10 1UR

Corporate Secretary29 November 2019Active
25, Airyhall Avenue, Aberdeen, Scotland, AB15 7QP

Director03 November 2011Active
5 Cults Business Park, Station Road, Cults, Aberdeen, AB15 9PE

Director03 January 2019Active
17 Conglass Drive, Inverurie, AB51 4LB

Director01 February 2006Active
The Mill, Wester Ord, Skene, Aberdeen, AB32 6SR

Director02 October 2007Active
Rosemarkie House, Station Road, Ellon, Scotland, AB41 9AY

Director03 November 2011Active
61 Anderson Drive, Aberdeen, AB15 4UA

Director29 August 2003Active
11, Bankpark Grange, Tranent, Scotland, EH33 1ER

Director25 November 2009Active
18, Carnie Gardens, Elrick, Westhill, Scotland, AB32 6HR

Director25 November 2009Active
1 King James Place, Perth, PH2 8AE

Director25 May 2009Active
20, Kirk Crescent North, Cults, Aberdeen, Scotland, AB15 9RP

Director25 November 2009Active
20 Meadow Place, Edinburgh, EH9 1JR

Director05 November 2007Active
1 Oldfold Park, Milltimber, Aberdeen, AB13 0JW

Director15 December 2008Active
1, Friarsfield Square, Cults, Aberdeen, Scotland, AB15 9PW

Director01 October 2001Active
1, Friarsfield Square, Cults, Aberdeen, Scotland, AB15 9PW

Director07 April 2017Active
65 Anderson Drive, Aberdeen, AB1 6UA

Director23 March 1999Active
28 Viewfield Road, Aberdeen, AB15 7XP

Director31 December 2002Active
65 Anderson Drive, Aberdeen, AB15 4UA

Director23 March 1999Active
Strathearn House, 294 Great Western Road, Aberdeen, AB10 6PL

Director25 May 2009Active
Bellevue, 5 Old Road, Huntly, AB54 8DR

Director01 June 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director23 March 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type group.

Download
2023-10-30Address

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

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type group.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Accounts

Change account reference date company current extended.

Download
2020-07-31Accounts

Accounts with accounts type group.

Download
2020-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-20Officers

Termination secretary company with name termination date.

Download
2020-04-17Address

Move registers to sail company with new address.

Download
2020-04-17Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.