ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aberdeen Roads Holdings Limited

Aberdeen Roads Holdings Limited is an active company incorporated on 22 October 2014 with the registered office located in Edinburgh, City of Edinburgh. Aberdeen Roads Holdings Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC489526
Private limited company
Scottish Company
Age
11 years
Incorporated 22 October 2014
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 23 October 2025 (17 days ago)
Next confirmation dated 23 October 2026
Due by 6 November 2026 (12 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Address changed on 20 Mar 2024 (1 year 7 months ago)
Previous address was 2 PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in UK • Born in Jun 1965
Director • British • Lives in UK • Born in Apr 1976
Director • British • Lives in UK • Born in Apr 1967
Director • Norwegian • Lives in Norway • Born in Feb 1973
Director • British • Lives in UK • Born in Oct 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aberdeen Roads (Finance) Plc
Mr Neil Rae, Alan Campbell Ritchie, and 5 more are mutual people.
Active
Aberdeen Roads Limited
Mr Neil Rae, Alan Campbell Ritchie, and 5 more are mutual people.
Active
Endeavour SCH Holdings Limited
Alan Campbell Ritchie and Mr Neil Rae are mutual people.
Active
Endeavour SCH Plc
Alan Campbell Ritchie and Mr Neil Rae are mutual people.
Active
Healthcare Providers (Gloucester) Limited
Ian Tayler and Mr Neil Rae are mutual people.
Active
Gloucester Healthcare Partnership Limited
Ian Tayler and Mr Neil Rae are mutual people.
Active
Galliford Try Investments Limited
Galliford Try Secretariat Services Limited and Philip Jonathan Harris are mutual people.
Active
GT (Leeds) Lift Limited
Galliford Try Secretariat Services Limited and Philip Jonathan Harris are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£28.65M
Increased by £28.65M (%)
Turnover
£5.78M
Increased by £7.67M (-407%)
Employees
Unreported
Same as previous period
Total Assets
£547.77M
Decreased by £14.38M (-3%)
Total Liabilities
-£546.25M
Decreased by £14.16M (-3%)
Net Assets
£1.52M
Decreased by £221K (-13%)
Debt Ratio (%)
100%
Increased by 0.03% (0%)
Latest Activity
Confirmation Submitted
4 Days Ago on 5 Nov 2025
Mr Trond Heia Appointed
9 Days Ago on 31 Oct 2025
Albert Hendrik Naafs Resigned
9 Days Ago on 31 Oct 2025
New Charge Registered
5 Months Ago on 29 May 2025
Group Accounts Submitted
6 Months Ago on 13 May 2025
Confirmation Submitted
1 Year Ago on 30 Oct 2024
Group Accounts Submitted
1 Year 6 Months Ago on 25 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 20 Mar 2024
Mr Philip Jonathan Harris Appointed
1 Year 9 Months Ago on 9 Feb 2024
Mark Baxter Resigned
1 Year 9 Months Ago on 9 Feb 2024
Get Credit Report
Discover Aberdeen Roads Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 October 2025 with no updates
Submitted on 5 Nov 2025
Termination of appointment of Albert Hendrik Naafs as a director on 31 October 2025
Submitted on 4 Nov 2025
Appointment of Mr Trond Heia as a director on 31 October 2025
Submitted on 4 Nov 2025
Registration of charge SC4895260005, created on 29 May 2025
Submitted on 29 May 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 13 May 2025
Confirmation statement made on 23 October 2024 with no updates
Submitted on 30 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 25 Apr 2024
Termination of appointment of Mark Baxter as a director on 9 February 2024
Submitted on 23 Mar 2024
Appointment of Mr Philip Jonathan Harris as a director on 9 February 2024
Submitted on 23 Mar 2024
Registered office address changed from 2 PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on 20 March 2024
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year