ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aberdeen Roads Limited

Aberdeen Roads Limited is an active company incorporated on 23 October 2014 with the registered office located in Edinburgh, City of Edinburgh. Aberdeen Roads Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC489636
Private limited company
Scottish Company
Age
11 years
Incorporated 23 October 2014
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 23 October 2024 (12 months ago)
Next confirmation dated 23 October 2025
Due by 6 November 2025 (14 days remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 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 PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Aug 1965
Director • British • Lives in UK • Born in Feb 1971
Director • British • Lives in UK • Born in Oct 1971
Director • Dutch • Lives in Netherlands • Born in Jan 1965
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aberdeen Roads Holdings Limited
Philip Jonathan Harris, Mr Neil Rae, and 4 more are mutual people.
Active
Aberdeen Roads (Finance) Plc
Philip Jonathan Harris, Mr Neil Rae, and 4 more are mutual people.
Active
Endeavour SCH Holdings Limited
Mr Neil Rae and Alan Campbell Ritchie are mutual people.
Active
Endeavour SCH Plc
Mr Neil Rae and Alan Campbell Ritchie are mutual people.
Active
Healthcare Providers (Gloucester) Limited
Mr Neil Rae and Mr Ian Tayler are mutual people.
Active
Gloucester Healthcare Partnership Limited
Mr Neil Rae and Mr Ian Tayler 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
£27.72M
Decreased by £407K (-1%)
Turnover
£5.78M
Increased by £7.67M (-407%)
Employees
Unreported
Same as previous period
Total Assets
£544.88M
Decreased by £14.15M (-3%)
Total Liabilities
-£544.88M
Decreased by £14.15M (-3%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
New Charge Registered
4 Months Ago on 29 May 2025
Full Accounts Submitted
5 Months Ago on 13 May 2025
Confirmation Submitted
11 Months Ago on 30 Oct 2024
Full 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 8 Months Ago on 9 Feb 2024
Mark Baxter Resigned
1 Year 8 Months Ago on 9 Feb 2024
Mr Ian Tayler Appointed
1 Year 8 Months Ago on 31 Jan 2024
Frank Manfred Schramm Resigned
1 Year 8 Months Ago on 29 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 7 Nov 2023
Get Credit Report
Discover Aberdeen Roads Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge SC4896360004, created on 29 May 2025
Submitted on 29 May 2025
Full 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
Full 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 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
Second filing for the termination of Frank Manfred Schramm as a director
Submitted on 8 Mar 2024
Appointment of Mr Ian Tayler as a director on 31 January 2024
Submitted on 28 Feb 2024
Termination of appointment of Frank Manfred Schramm as a director on 29 January 2024
Submitted on 14 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year