Background WavePink WaveYellow Wave

ABERDEEN ROADS HOLDINGS LIMITED (SC489526)

ABERDEEN ROADS HOLDINGS LIMITED (SC489526) is an active UK company. incorporated on 22 October 2014. with registered office in Edinburgh. The company operates in the Construction sector, engaged in construction of roads and motorways. ABERDEEN ROADS HOLDINGS LIMITED has been registered for 11 years. Current directors include FRENCH, Desmond Mark, GUILD, John Maclean, HARRIS, Philip Jonathan and 3 others.

Company Number
SC489526
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
2nd Floor 2 Lochside View, Edinburgh, EH12 9DH
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
FRENCH, Desmond Mark, GUILD, John Maclean, HARRIS, Philip Jonathan, HEIA, Trond, RAE, Neil, Mr., RITCHIE, Alan Campbell
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN ROADS HOLDINGS LIMITED

ABERDEEN ROADS HOLDINGS LIMITED is an active company incorporated on 22 October 2014 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. ABERDEEN ROADS HOLDINGS LIMITED was registered 11 years ago.(SIC: 42110)

Status

active

Active since 11 years ago

Company No

SC489526

LTD Company

Age

11 Years

Incorporated 22 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

2nd Floor 2 Lochside View Edinburgh, EH12 9DH,

Previous Addresses

2 PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland
From: 21 February 2022To: 20 March 2024
Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ Scotland
From: 19 May 2017To: 21 February 2022
Dean House 24 Ravelston Terrace Edinburgh EH4 3TP
From: 22 October 2014To: 19 May 2017
Timeline

34 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
May 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Oct 21
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
May 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Active
Blake House, 3 Frayswater Place, UxbridgeUB8 2AD
Corporate secretary
Appointed 10 Feb 2022

FRENCH, Desmond Mark

Active
Christie Road, EdinburghEH14 5AD
Born July 1975
Director
Appointed 01 Feb 2026

GUILD, John Maclean

Active
2 Lochside View, EdinburghEH12 1LB
Born June 1965
Director
Appointed 27 Nov 2020

HARRIS, Philip Jonathan

Active
2 Lochside View, EdinburghEH12 9DH
Born February 1971
Director
Appointed 09 Feb 2024

HEIA, Trond

Active
2 Lochside View, EdinburghEH12 9DH
Born February 1973
Director
Appointed 31 Oct 2025

RAE, Neil, Mr.

Active
1 Gresham Street, LondonEC2V 7BX
Born October 1971
Director
Appointed 31 Mar 2020

RITCHIE, Alan Campbell

Active
1 Gresham Street, LondonEC2V 7BX
Born April 1967
Director
Appointed 31 Mar 2020

HOLDEN, Rosamond

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 13 Feb 2020
Resigned 20 Aug 2021

KONTARINES, Matthew Alexander

Resigned
William Armstrong Drive, Newcastle Business ParkNE4 7YQ
Secretary
Appointed 02 Oct 2017
Resigned 15 Nov 2018

MARSHALL, Nigel

Resigned
Regent's Place, LondonNW1 3AX
Secretary
Appointed 22 Oct 2014
Resigned 23 Mar 2015

SHUTT, Sarah

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 20 Aug 2021
Resigned 09 Feb 2022

SHUTT, Sarah

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 15 Nov 2018
Resigned 13 Feb 2020

SHUTT, Sarah

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 11 May 2017
Resigned 02 Oct 2017

WILLIAMS, Clayre Shona

Resigned
Regent's Place, LondonNW1 3AX
Secretary
Appointed 23 Mar 2015
Resigned 11 May 2017

BAXTER, Mark

Resigned
2 Lochside View, EdinburghEH12 9DH
Born March 1972
Director
Appointed 22 Oct 2014
Resigned 09 Feb 2024

BEAUCHAMP, Andy Clive

Resigned
Regent's Place, LondonNW1 3AX
Born March 1959
Director
Appointed 22 Oct 2014
Resigned 23 Mar 2015

BROWNE, Colin Antony

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born October 1957
Director
Appointed 14 Oct 2015
Resigned 31 Mar 2020

DEAN, Andrew

Resigned
Parklands Avenue, HolytownML1 4WQ
Born July 1967
Director
Appointed 23 Mar 2015
Resigned 06 Feb 2019

HERZBERG, Francis Robin

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born December 1956
Director
Appointed 14 Dec 2017
Resigned 31 Mar 2020

LOVE, Brian

Resigned
2 Lochside View, EdinburghEH12 9DH
Born May 1979
Director
Appointed 22 Oct 2014
Resigned 27 Nov 2020

NAAFS, Albert Hendrik

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born January 1965
Director
Appointed 07 Aug 2021
Resigned 31 Oct 2025

SCHRAMM, Frank Manfred

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born August 1968
Director
Appointed 07 Aug 2021
Resigned 31 Jan 2024

STANTON, Matthew

Resigned
350 Euston Road, Regents Place LondonNW1 3AX
Born November 1975
Director
Appointed 06 Feb 2019
Resigned 06 Aug 2021

TAYLER, Ian

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born April 1976
Director
Appointed 31 Jan 2024
Resigned 01 Feb 2026

TRODD, Martyn Andrew

Resigned
Birch Street, WolverhamptonWV1 4HY
Born December 1967
Director
Appointed 22 Oct 2014
Resigned 14 Dec 2017

TURNER, Richard Charles

Resigned
Maddox Street, LondonW1S 2QN
Born December 1967
Director
Appointed 22 Oct 2014
Resigned 14 Oct 2015

WALKER, Brian Roland

Resigned
Regent's Place, LondonNW1 3AX
Born September 1955
Director
Appointed 22 Oct 2014
Resigned 06 Aug 2021

Persons with significant control

5

3 Active
2 Ceased
Route De Treves, Senningerberg

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2021
Gresham Street, LondonEC2V 7BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020
Euston Road, LondonNW1 3AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Aug 2021
Birch Street, West MidlandsWV1 4HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2020
High Street, MiddlesexUB8 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
8 March 2024
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 June 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 July 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 May 2015
AP03Appointment of Secretary
Capital Name Of Class Of Shares
19 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Incorporation Company
22 October 2014
NEWINCIncorporation