Company NameAberdeen Roads (Finance) Plc
Company StatusActive
Company NumberSC489591
CategoryPublic Limited Company
Incorporation Date23 October 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Neil Rae
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(5 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Gresham Street
London
EC2V 7BX
Director NameMr Alan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(5 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Gresham Street
London
EC2V 7BX
Director NameJohn Maclean Guild
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameAlbert Hendrik Naafs
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed07 August 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Grenfell Road
Maidenhead
Berkshire
SL6 1HN
Director NameMr Ian Tayler
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Grenfell Road Grenfell Road
Maidenhead
SL6 1HN
Director NameMr Philip Jonathan Harris
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(9 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed10 February 2022(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameAndy Clive Beauchamp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour Beatty Investments Regent's Place
350 Euston Road
London
NW1 3AX
Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMr Brian Roland Walker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBalfour Beatty Investments Regent's Place
350 Euston Road
London
NW1 3AX
Director NameMr Brian Love
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMartyn Andrew Trodd
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameMr Richard Charles Turner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Secretary NameNigel Marshall
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBalfour Beatty Investments Regent's Place
350 Euston Road
London
NW1 3AX
Director NameMr Andrew Dean
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Secretary NameFinancial Controller Adam Paul Walker
StatusResigned
Appointed23 March 2015(5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 December 2015)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr Colin Antony Browne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(11 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameNicholas James Furmston
StatusResigned
Appointed10 December 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 2017)
RoleCompany Director
Correspondence Address350 Euston Rd
London
NW1 3AX
Secretary NameSarah Shutt
StatusResigned
Appointed11 May 2017(2 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 October 2017)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NameMatthew Alexander Kontarines
StatusResigned
Appointed02 October 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2018)
RoleCompany Director
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Francis Robin Herzberg
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameSarah Shutt
StatusResigned
Appointed15 November 2018(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2020)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr Matthew Stanton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 350 Euston Road
Regents Place London
NW1 3AX
Secretary NameRosamond Holden
StatusResigned
Appointed13 February 2020(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2021)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameFrank Manfred Schramm
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed07 August 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2024)
RoleCo-Ceo
Country of ResidenceGermany
Correspondence Address1 Grenfell Road
Maidenhead
Berkshire
SL6 1HN
Secretary NameSarah Shutt
StatusResigned
Appointed20 August 2021(6 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 February 2022)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX

Location

Registered Address2nd Floor
2 Lochside View
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Hsbc Corporate Trustee Company
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

12 December 2014Delivered on: 17 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
12 December 2014Delivered on: 16 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Fixed charge over real property and intellectual property.
Outstanding

Filing History

16 December 2020Appointment of John Maclean Guild as a director on 27 November 2020 (2 pages)
16 December 2020Termination of appointment of Brian Love as a director on 27 November 2020 (1 page)
10 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
29 June 2020Full accounts made up to 31 December 2019 (27 pages)
14 April 2020Appointment of Mr Alan Campbell Ritchie as a director on 31 March 2020 (2 pages)
9 April 2020Termination of appointment of Francis Robin Herzberg as a director on 31 March 2020 (1 page)
9 April 2020Termination of appointment of Colin Antony Browne as a director on 31 March 2020 (1 page)
9 April 2020Appointment of Mr Neil Rae as a director on 31 March 2020 (2 pages)
10 March 2020Appointment of Rosamond Holden as a secretary on 13 February 2020 (2 pages)
10 March 2020Termination of appointment of Sarah Shutt as a secretary on 13 February 2020 (1 page)
28 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 31 December 2018 (24 pages)
6 March 2019Appointment of Mr Matthew Stanton as a director on 6 February 2019 (2 pages)
6 March 2019Termination of appointment of Andrew Dean as a director on 6 February 2019 (1 page)
13 December 2018Termination of appointment of Matthew Alexander Kontarines as a secretary on 15 November 2018 (1 page)
13 December 2018Appointment of Sarah Shutt as a secretary on 15 November 2018 (2 pages)
29 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
17 May 2018Full accounts made up to 31 December 2017 (23 pages)
18 January 2018Appointment of Mr Francis Robin Herzberg as a director on 14 December 2017 (2 pages)
17 January 2018Termination of appointment of Martyn Andrew Trodd as a director on 14 December 2017 (1 page)
30 October 2017Notification of Aberdeen Roads Holdings Limited as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
30 October 2017Notification of Aberdeen Roads Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
2 October 2017Appointment of Matthew Alexander Kontarines as a secretary on 2 October 2017 (2 pages)
2 October 2017Termination of appointment of Sarah Shutt as a secretary on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Sarah Shutt as a secretary on 2 October 2017 (1 page)
2 October 2017Appointment of Matthew Alexander Kontarines as a secretary on 2 October 2017 (2 pages)
15 August 2017Termination of appointment of Nicholas James Furmston as a secretary on 11 May 2017 (1 page)
15 August 2017Appointment of Sarah Shutt as a secretary on 11 May 2017 (2 pages)
15 August 2017Appointment of Sarah Shutt as a secretary on 11 May 2017 (2 pages)
15 August 2017Termination of appointment of Nicholas James Furmston as a secretary on 11 May 2017 (1 page)
19 May 2017Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 19 May 2017 (1 page)
11 May 2017Full accounts made up to 31 December 2016 (19 pages)
11 May 2017Full accounts made up to 31 December 2016 (19 pages)
7 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
5 May 2016Full accounts made up to 31 December 2015 (19 pages)
5 May 2016Full accounts made up to 31 December 2015 (19 pages)
15 January 2016Termination of appointment of Adam Paul Walker as a secretary on 10 December 2015 (1 page)
15 January 2016Appointment of Nicholas James Furmston as a secretary on 10 December 2015 (2 pages)
15 January 2016Termination of appointment of Adam Paul Walker as a secretary on 10 December 2015 (1 page)
15 January 2016Appointment of Nicholas James Furmston as a secretary on 10 December 2015 (2 pages)
12 January 2016Termination of appointment of Adam Paul Walker as a secretary on 10 December 2015 (1 page)
12 January 2016Termination of appointment of Adam Paul Walker as a secretary on 10 December 2015 (1 page)
12 January 2016Termination of appointment of Adam Paul Walker as a secretary on 10 December 2015 (1 page)
12 January 2016Termination of appointment of Adam Paul Walker as a secretary on 10 December 2015 (1 page)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
(9 pages)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
(9 pages)
16 November 2015Termination of appointment of Richard Charles Turner as a director on 14 October 2015 (1 page)
16 November 2015Appointment of Mr Colin Antony Browne as a director on 14 October 2015 (2 pages)
16 November 2015Appointment of Mr Colin Antony Browne as a director on 14 October 2015 (2 pages)
16 November 2015Termination of appointment of Richard Charles Turner as a director on 14 October 2015 (1 page)
30 October 2015Termination of appointment of Andrew Clive Beauchamp as a director (1 page)
30 October 2015Appointment of Mr Andrew Dean as a director on 23 March 2015 (2 pages)
30 October 2015Termination of appointment of Andrew Clive Beauchamp as a director (1 page)
30 October 2015Appointment of Mr Andrew Dean as a director on 23 March 2015 (2 pages)
11 September 2015Secretary's details changed for Financial Controller Adam Paul Walker on 9 September 2015 (1 page)
11 September 2015Secretary's details changed for Financial Controller Adam Paul Walker on 9 September 2015 (1 page)
11 September 2015Secretary's details changed for Financial Controller Adam Paul Walker on 9 September 2015 (1 page)
2 June 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
2 June 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
27 May 2015Appointment of Financial Controller Adam Paul Walker as a secretary on 23 March 2015 (2 pages)
27 May 2015Appointment of Financial Controller Adam Paul Walker as a secretary on 23 March 2015 (2 pages)
26 May 2015Termination of appointment of Nigel Marshall as a secretary on 23 March 2015 (1 page)
26 May 2015Termination of appointment of Nigel Marshall as a secretary on 23 March 2015 (1 page)
13 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 December 2014Registration of charge SC4895910002, created on 12 December 2014 (17 pages)
17 December 2014Registration of charge SC4895910002, created on 12 December 2014 (17 pages)
16 December 2014Registration of charge SC4895910001, created on 12 December 2014 (47 pages)
16 December 2014Registration of charge SC4895910001, created on 12 December 2014 (47 pages)
5 December 2014Trading certificate for a public company (3 pages)
5 December 2014Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
5 December 2014Commence business and borrow (1 page)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 50,000
(59 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 50,000
(59 pages)