Activpayroll Ltd. ABERDEEN


Founded in 1999, Activpayroll, classified under reg no. SC194537 is an active company. Currently registered at First Floor, Blenheim Gate, 53 AB25 2DZ, Aberdeen the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2001/10/09 Activpayroll Ltd. is no longer carrying the name Gbb Accounting.

The firm has 2 directors, namely Anna J., Nicholas S.. Of them, Nicholas S. has been with the company the longest, being appointed on 21 September 2020 and Anna J. has been with the company for the least time - from 1 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Activpayroll Ltd. Address / Contact

Office Address First Floor, Blenheim Gate, 53
Office Address2 Blenheim Place
Town Aberdeen
Post code AB25 2DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC194537
Date of Incorporation Tue, 23rd Mar 1999
Industry Accounting and auditing activities
Industry Web portals
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Anna J.

Position: Director

Appointed: 01 March 2023

Nicholas S.

Position: Director

Appointed: 21 September 2020

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 16 April 2020

Jason A.

Position: Director

Appointed: 05 August 2021

Resigned: 17 April 2024

Lawson B.

Position: Secretary

Appointed: 27 February 2020

Resigned: 16 April 2020

Mackinnons Solicitors Llp

Position: Corporate Secretary

Appointed: 29 November 2019

Resigned: 22 January 2020

Lawson B.

Position: Director

Appointed: 03 January 2019

Resigned: 02 October 2020

Euan S.

Position: Director

Appointed: 07 April 2017

Resigned: 28 May 2021

Keren B.

Position: Director

Appointed: 03 November 2011

Resigned: 04 March 2013

Stuart C.

Position: Director

Appointed: 03 November 2011

Resigned: 11 July 2012

Karen M.

Position: Director

Appointed: 25 November 2009

Resigned: 07 September 2010

Graham M.

Position: Director

Appointed: 25 November 2009

Resigned: 31 March 2023

Sian O.

Position: Director

Appointed: 25 November 2009

Resigned: 04 March 2020

Murray S.

Position: Director

Appointed: 25 May 2009

Resigned: 05 October 2009

David M.

Position: Director

Appointed: 25 May 2009

Resigned: 05 October 2009

Mackinnons

Position: Corporate Secretary

Appointed: 09 March 2009

Resigned: 29 November 2019

John R.

Position: Director

Appointed: 15 December 2008

Resigned: 05 March 2009

James R.

Position: Director

Appointed: 05 November 2007

Resigned: 22 May 2009

Duncan C.

Position: Director

Appointed: 02 October 2007

Resigned: 02 December 2008

Norma S.

Position: Secretary

Appointed: 31 August 2007

Resigned: 09 March 2009

Julie W.

Position: Director

Appointed: 01 June 2006

Resigned: 25 January 2010

Steven C.

Position: Secretary

Appointed: 01 April 2006

Resigned: 31 August 2007

Steven C.

Position: Director

Appointed: 01 February 2006

Resigned: 31 August 2007

Philip D.

Position: Director

Appointed: 29 August 2003

Resigned: 02 March 2009

David S.

Position: Director

Appointed: 31 December 2002

Resigned: 30 June 2006

Alison S.

Position: Director

Appointed: 01 October 2001

Resigned: 28 May 2021

Norma S.

Position: Director

Appointed: 23 March 1999

Resigned: 25 November 2009

Norma S.

Position: Secretary

Appointed: 23 March 1999

Resigned: 31 March 2006

Allan S.

Position: Director

Appointed: 23 March 1999

Resigned: 01 April 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we established, there is Apex Bidco Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Apex Bidco Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Glas Trust Corporation Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Apex Bidco Limited

Crown House Regent Street, London, W1B 4NR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 12369828
Notified on 24 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Apex Bidco Limited

Crown House Regent Street, London, W1B 4NR, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 12369828
Notified on 24 January 2020
Ceased on 19 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glas Trust Corporation Limited

45 Ludgate Hill, London, EC4M 7JU, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 07927175
Notified on 19 March 2020
Ceased on 19 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alison S.

Notified on 6 April 2016
Ceased on 23 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Euan S.

Notified on 25 October 2018
Ceased on 23 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gbb Accounting October 9, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 28th, December 2023
Free Download (38 pages)

Company search