ABERDEEN ROADS (FINANCE) PLC
HOLYTOWN

Hellopages » North Lanarkshire » North Lanarkshire » ML1 4WQ

Company number SC489591
Status Active
Incorporation Date 23 October 2014
Company Type Public Limited Company
Address MAXIM 7, MAXIM OFFICE PARK PARKLANDS AVENUE, EUROCENTRAL, HOLYTOWN, SCOTLAND, SCOTLAND, ML1 4WQ
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Adam Paul Walker as a secretary on 10 December 2015. The most likely internet sites of ABERDEEN ROADS (FINANCE) PLC are www.aberdeenroadsfinance.co.uk, and www.aberdeen-roads-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Aberdeen Roads Finance Plc is a Public Limited Company. The company registration number is SC489591. Aberdeen Roads Finance Plc has been working since 23 October 2014. The present status of the company is Active. The registered address of Aberdeen Roads Finance Plc is Maxim 7 Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland Scotland Ml1 4wq. . FURMSTON, Nicholas James is a Secretary of the company. BAXTER, Mark is a Director of the company. BROWNE, Colin Antony is a Director of the company. DEAN, Andrew is a Director of the company. LOVE, Brian is a Director of the company. TRODD, Martyn Andrew is a Director of the company. WALKER, Brian Roland is a Director of the company. Secretary MARSHALL, Nigel has been resigned. Secretary WALKER, Adam Paul, Financial Controller has been resigned. Director BEAUCHAMP, Andy Clive has been resigned. Director TURNER, Richard Charles has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
FURMSTON, Nicholas James
Appointed Date: 10 December 2015

Director
BAXTER, Mark
Appointed Date: 23 October 2014
53 years old

Director
BROWNE, Colin Antony
Appointed Date: 14 October 2015
67 years old

Director
DEAN, Andrew
Appointed Date: 23 March 2015
58 years old

Director
LOVE, Brian
Appointed Date: 23 October 2014
46 years old

Director
TRODD, Martyn Andrew
Appointed Date: 23 October 2014
57 years old

Director
WALKER, Brian Roland
Appointed Date: 23 October 2014
70 years old

Resigned Directors

Secretary
MARSHALL, Nigel
Resigned: 23 March 2015
Appointed Date: 23 October 2014

Secretary
WALKER, Adam Paul, Financial Controller
Resigned: 10 December 2015
Appointed Date: 23 March 2015

Director
BEAUCHAMP, Andy Clive
Resigned: 23 March 2015
Appointed Date: 23 October 2014
66 years old

Director
TURNER, Richard Charles
Resigned: 14 October 2015
Appointed Date: 23 October 2014
57 years old

Persons With Significant Control

Hsbc Corporate Trustee Company
Notified on: 26 April 2016
Nature of control: Ownership of shares – 75% or more

ABERDEEN ROADS (FINANCE) PLC Events

07 Nov 2016
Confirmation statement made on 23 October 2016 with updates
05 May 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Termination of appointment of Adam Paul Walker as a secretary on 10 December 2015
15 Jan 2016
Appointment of Nicholas James Furmston as a secretary on 10 December 2015
12 Jan 2016
Termination of appointment of Adam Paul Walker as a secretary on 10 December 2015
...
... and 10 more events
13 Feb 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Dec 2014
Registration of charge SC4895910002, created on 12 December 2014
16 Dec 2014
Registration of charge SC4895910001, created on 12 December 2014
05 Dec 2014
Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow

23 Oct 2014
Incorporation
Statement of capital on 2014-10-23
  • GBP 50,000

ABERDEEN ROADS (FINANCE) PLC Charges

12 December 2014
Charge code SC48 9591 0002
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains floating charge…
12 December 2014
Charge code SC48 9591 0001
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed charge over real property and intellectual property…