ACTIVPAYROLL LTD.

Register to unlock more data on OkredoRegister

ACTIVPAYROLL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC194537

Incorporation date

23/03/1999

Size

Group

Contacts

Registered address

Registered address

First Floor, Blenheim Gate, 53, Blenheim Place, Aberdeen AB25 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1999)
dot icon27/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon09/02/2026
Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2025-11-30
dot icon17/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon06/08/2025
Registration of charge SC1945370013, created on 2025-07-23
dot icon06/08/2025
Registration of charge SC1945370014, created on 2025-07-23
dot icon30/06/2025
Registration of charge SC1945370011, created on 2025-06-20
dot icon30/06/2025
Registration of charge SC1945370012, created on 2025-06-20
dot icon05/06/2025
Group of companies' accounts made up to 2024-03-31
dot icon04/06/2025
Termination of appointment of Douglas Sawers as a director on 2025-06-04
dot icon19/05/2025
Appointment of Gary Henderson as a director on 2025-05-01
dot icon25/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon14/01/2025
Termination of appointment of Nicholas Thomas Southwell as a director on 2024-11-15
dot icon31/10/2024
Appointment of Douglas Sawers as a director on 2024-10-25
dot icon30/10/2024
Appointment of Andrew Philp as a director on 2024-10-25
dot icon18/09/2024
Termination of appointment of Anna Marie Jackson as a director on 2024-08-16
dot icon29/04/2024
Memorandum and Articles of Association
dot icon18/04/2024
Resolutions
dot icon17/04/2024
Termination of appointment of Jason Thomas Allen as a director on 2024-04-17
dot icon05/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon28/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon30/10/2023
Registered office address changed from , 5 Cults Business Park, Station Road, Cults, Aberdeen, Grampian, AB15 9PE to First Floor, Blenheim Gate, 53 Blenheim Place Aberdeen AB25 2DZ on 2023-10-30
dot icon31/03/2023
Termination of appointment of Graham Mckechnie as a director on 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon16/03/2023
Appointment of Anna Marie Jackson as a director on 2023-03-01
dot icon28/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon22/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon18/08/2021
Appointment of Mr Jason Thomas Allen as a director on 2021-08-05
dot icon10/08/2021
Termination of appointment of Alison Norma Sellar as a director on 2021-05-28
dot icon10/08/2021
Termination of appointment of Euan Wallace Sellar as a director on 2021-05-28
dot icon14/04/2021
Notification of Apex Bidco Limited as a person with significant control on 2020-01-24
dot icon14/04/2021
Cessation of Glas Trust Corporation Limited as a person with significant control on 2020-03-19
dot icon30/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon30/03/2021
Cessation of Apex Bidco Limited as a person with significant control on 2020-03-19
dot icon16/12/2020
Termination of appointment of Lawson James Brackpool as a director on 2020-10-02
dot icon07/12/2020
Appointment of Mr Nicholas Thomas Southwell as a director on 2020-09-21
dot icon07/12/2020
Current accounting period extended from 2021-03-30 to 2021-03-31
dot icon31/07/2020
Group of companies' accounts made up to 2020-03-31
dot icon06/05/2020
Registration of charge SC1945370007, created on 2020-04-23
dot icon06/05/2020
Registration of charge SC1945370008, created on 2020-04-23
dot icon20/04/2020
Termination of appointment of Lawson James Brackpool as a secretary on 2020-04-16
dot icon17/04/2020
Register(s) moved to registered inspection location Exchange Tower, 19 Canning Street Edinburgh EH3 8EH
dot icon17/04/2020
Register inspection address has been changed to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH
dot icon16/04/2020
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2020-04-16
dot icon24/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon23/03/2020
Appointment of Mr Lawson James Brackpool as a secretary on 2020-02-27
dot icon20/03/2020
Cessation of Euan Wallace Sellar as a person with significant control on 2020-01-23
dot icon20/03/2020
Cessation of Alison Norma Sellar as a person with significant control on 2020-01-23
dot icon20/03/2020
Notification of Glas Trust Corporation Limited as a person with significant control on 2020-03-19
dot icon20/03/2020
Notification of Apex Bidco Limited as a person with significant control on 2020-01-24
dot icon04/03/2020
Termination of appointment of Sian Odgers as a director on 2020-03-04
dot icon12/02/2020
Alterations to floating charge SC1945370006
dot icon12/02/2020
Alterations to floating charge SC1945370005
dot icon06/02/2020
Change of share class name or designation
dot icon06/02/2020
Resolutions
dot icon06/02/2020
Registration of charge SC1945370005, created on 2020-01-24
dot icon06/02/2020
Registration of charge SC1945370006, created on 2020-01-24
dot icon05/02/2020
Alterations to floating charge SC1945370003
dot icon05/02/2020
Alterations to floating charge SC1945370004
dot icon04/02/2020
Termination of appointment of Mackinnons Solicitors Llp as a secretary on 2020-01-22
dot icon04/02/2020
Particulars of variation of rights attached to shares
dot icon04/02/2020
Resolutions
dot icon04/02/2020
Change of share class name or designation
dot icon04/02/2020
Particulars of variation of rights attached to shares
dot icon04/02/2020
Cancellation of shares. Statement of capital on 2020-01-21
dot icon04/02/2020
Resolutions
dot icon04/02/2020
Purchase of own shares.
dot icon03/02/2020
Registration of charge SC1945370004, created on 2020-01-24
dot icon30/01/2020
Registration of charge SC1945370003, created on 2020-01-24
dot icon24/01/2020
Change of share class name or designation
dot icon24/01/2020
Change of share class name or designation
dot icon24/01/2020
Change of share class name or designation
dot icon24/01/2020
Change of share class name or designation
dot icon24/01/2020
Change of share class name or designation
dot icon24/01/2020
Change of share class name or designation
dot icon24/01/2020
Change of share class name or designation
dot icon24/01/2020
Change of share class name or designation
dot icon24/01/2020
Change of share class name or designation
dot icon24/01/2020
Change of share class name or designation
dot icon24/01/2020
Change of share class name or designation
dot icon24/01/2020
Change of share class name or designation
dot icon24/01/2020
Change of share class name or designation
dot icon24/01/2020
Change of share class name or designation
dot icon29/11/2019
Appointment of Mackinnons Solicitors Llp as a secretary on 2019-11-29
dot icon29/11/2019
Termination of appointment of Mackinnons as a secretary on 2019-11-29
dot icon29/11/2019
Change of details for Mrs Alison Norma Sellar as a person with significant control on 2018-10-25
dot icon01/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon28/03/2019
Notification of Euan Wallace Sellar as a person with significant control on 2018-10-25
dot icon17/01/2019
Change of share class name or designation
dot icon17/01/2019
Resolutions
dot icon03/01/2019
Appointment of Mr Lawson James Brackpool as a director on 2019-01-03
dot icon28/06/2018
Group of companies' accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon12/07/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/05/2017
Appointment of Mr Euan Wallace Sellar as a director on 2017-04-07
dot icon03/05/2017
Director's details changed for Mr Graham Mckechnie on 2017-04-07
dot icon03/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon08/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon05/08/2016
Satisfaction of charge 1 in full
dot icon18/05/2016
Resolutions
dot icon06/05/2016
Registration of charge SC1945370002, created on 2016-05-03
dot icon29/04/2016
Cancellation of shares. Statement of capital on 2016-03-24
dot icon29/04/2016
Resolutions
dot icon29/04/2016
Purchase of own shares.
dot icon14/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon14/04/2016
Director's details changed for Mrs Alison Sellar on 2015-06-30
dot icon27/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon09/07/2015
Change of share class name or designation
dot icon06/07/2015
Director's details changed for Mrs Alison Sellar on 2015-07-06
dot icon06/07/2015
Director's details changed for Mrs Alison Sellar on 2015-07-06
dot icon16/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon25/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon17/05/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon07/03/2013
Termination of appointment of Keren Beveridge as a director
dot icon24/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon20/07/2012
Termination of appointment of Stuart Clark as a director
dot icon18/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon18/04/2012
Director's details changed for Sian Odgers on 2011-05-31
dot icon18/04/2012
Director's details changed for Mrs Alison Sellar on 2011-04-01
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon07/12/2011
Appointment of Miss Keren Jane Beveridge as a director
dot icon07/12/2011
Appointment of Mr Stuart Clark as a director
dot icon20/06/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon11/03/2011
Termination of appointment of Karen Mcleod as a director
dot icon10/03/2011
Full accounts made up to 2010-03-31
dot icon23/12/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon14/06/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon04/05/2010
Director's details changed for Alison Smith on 2009-06-06
dot icon04/05/2010
Secretary's details changed for Mackinnons on 2010-03-23
dot icon04/05/2010
Director's details changed for Alison Smith on 2010-03-23
dot icon04/05/2010
Director's details changed for Allan James Smart on 2010-03-23
dot icon13/04/2010
Termination of appointment of Allan Smart as a director
dot icon08/04/2010
Statement of capital following an allotment of shares on 2009-08-26
dot icon02/03/2010
Termination of appointment of Julie Wright as a director
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon06/01/2010
Appointment of Sian Odgers as a director
dot icon06/01/2010
Appointment of Karen Anne Mcleod as a director
dot icon06/01/2010
Appointment of Mr Graham Mckechnie as a director
dot icon10/12/2009
Termination of appointment of Norma Smart as a director
dot icon12/10/2009
Termination of appointment of Murray Strachan as a director
dot icon12/10/2009
Termination of appointment of David Mcpherson as a director
dot icon15/06/2009
Particulars of contract relating to shares
dot icon15/06/2009
Ad 27/03/09\gbp si 159@1=159\gbp ic 4592/4751\
dot icon02/06/2009
Miscellaneous
dot icon28/05/2009
Director appointed david mcpherson
dot icon28/05/2009
Director appointed murray strachan
dot icon27/05/2009
Appointment terminated director james richardson
dot icon22/04/2009
Return made up to 23/03/09; full list of members
dot icon22/04/2009
Director's change of particulars / allan smart / 09/03/2009
dot icon22/04/2009
Location of register of members
dot icon08/04/2009
Appointment terminated secretary norma smart
dot icon08/04/2009
Secretary appointed mackinnons
dot icon16/03/2009
Memorandum and Articles of Association
dot icon09/03/2009
Appointment terminated director john rogers
dot icon09/03/2009
Appointment terminated director philip dear
dot icon29/01/2009
Accounts for a small company made up to 2008-03-31
dot icon31/12/2008
Director appointed john rogers
dot icon03/12/2008
Appointment terminated director duncan christie
dot icon30/04/2008
Accounts for a small company made up to 2007-03-31
dot icon15/04/2008
Return made up to 23/03/08; full list of members
dot icon14/04/2008
Ad 01/11/07\gbp si 92@1=92\gbp ic 4592/4684\
dot icon17/12/2007
Statement of affairs
dot icon17/12/2007
Ad 01/06/06-31/03/07 £ si 92@1
dot icon14/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon21/09/2007
New secretary appointed
dot icon21/09/2007
Secretary resigned;director resigned
dot icon16/04/2007
Return made up to 23/03/07; full list of members
dot icon30/01/2007
Resolutions
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/11/2006
Director resigned
dot icon13/06/2006
New director appointed
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
Secretary resigned
dot icon28/03/2006
Return made up to 23/03/06; full list of members
dot icon09/02/2006
New director appointed
dot icon23/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 23/03/05; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 23/03/04; full list of members
dot icon13/11/2003
New director appointed
dot icon06/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon16/06/2003
Director's particulars changed
dot icon23/04/2003
Return made up to 23/03/03; full list of members
dot icon26/02/2003
Ad 24/03/02--------- £ si 4498@1=4498 £ ic 2/4500
dot icon24/02/2003
Nc inc already adjusted 24/03/02
dot icon24/02/2003
Resolutions
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/09/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon09/05/2002
Return made up to 23/03/02; full list of members
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon22/11/2001
Partic of mort/charge *
dot icon11/10/2001
Registered office changed on 11/10/01 from: 65 anderson drive, aberdeen, AB15 4UA
dot icon09/10/2001
Certificate of change of name
dot icon19/03/2001
Return made up to 23/03/01; full list of members
dot icon15/03/2001
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon27/03/2000
Return made up to 23/03/00; full list of members
dot icon26/03/1999
New director appointed
dot icon26/03/1999
New secretary appointed;new director appointed
dot icon24/03/1999
Registered office changed on 24/03/99 from: 65 anderson drive, aberdeen, AB15 4UA
dot icon24/03/1999
Director resigned
dot icon24/03/1999
Secretary resigned
dot icon23/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACKINNONS SOLICITORS LLP
Corporate Secretary
29/11/2019 - 22/01/2020
67
BRIAN REID LTD.
Nominee Secretary
23/03/1999 - 23/03/1999
6709
GENKH GATEWAY, LLC
Corporate Secretary
09/03/2009 - 29/11/2019
1422
Brackpool, Lawson James
Secretary
27/02/2020 - 16/04/2020
-
Mckechnie, Graham
Director
25/11/2009 - 31/03/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVPAYROLL LTD.

ACTIVPAYROLL LTD. is an(a) Active company incorporated on 23/03/1999 with the registered office located at First Floor, Blenheim Gate, 53, Blenheim Place, Aberdeen AB25 2DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVPAYROLL LTD.?

toggle

ACTIVPAYROLL LTD. is currently Active. It was registered on 23/03/1999 .

Where is ACTIVPAYROLL LTD. located?

toggle

ACTIVPAYROLL LTD. is registered at First Floor, Blenheim Gate, 53, Blenheim Place, Aberdeen AB25 2DZ.

What does ACTIVPAYROLL LTD. do?

toggle

ACTIVPAYROLL LTD. operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for ACTIVPAYROLL LTD.?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-23 with no updates.