ARDMORE (SCOTLAND) LIMITED
Status | ACTIVE |
Company No. | SC441039 |
Category | Private Limited Company |
Incorporated | 23 Jan 2013 |
Age | 11 years, 4 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
ARDMORE (SCOTLAND) LIMITED is an active private limited company with number SC441039. It was incorporated 11 years, 4 months, 12 days ago, on 23 January 2013. The company address is Auckland House Station Road Auckland House Station Road, Tain, IV19 1LA, Highland, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Change sail address company with old address new address
Date: 30 Jan 2023
Category: Address
Type: AD02
New address: Unit 8 Golspie Business Park Golspie KW10 6UB
Old address: Commerce House South Street Elgin Moray IV30 1JE Scotland
Documents
Move registers to registered office company with new address
Date: 08 Nov 2022
Category: Address
Type: AD04
New address: Auckland House Station Road Edderton Tain Highland IV19 1LA
Documents
Change person director company with change date
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-25
Officer name: Ms Linda Grace Offin
Documents
Change person director company with change date
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Niall Offin
Change date: 2022-10-25
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Address
Type: AD01
New address: Auckland House Station Road Edderton Tain Highland IV19 1LA
Change date: 2022-10-26
Old address: Clava House Cradlehall Business Park Inverness IV2 5GH
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Change person director company with change date
Date: 25 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Grace Offin
Change date: 2021-01-01
Documents
Change to a person with significant control
Date: 25 Mar 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Linda Grace Offin
Change date: 2021-01-01
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Change to a person with significant control
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: David Niall Offin
Change date: 2019-10-21
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Mortgage satisfy charge full
Date: 01 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4410390001
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2015
Action Date: 05 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4410390001
Charge creation date: 2015-03-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Change person director company with change date
Date: 07 Jan 2014
Action Date: 06 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-06
Officer name: David Niall Offin
Documents
Change person director company with change date
Date: 07 Jan 2014
Action Date: 06 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-06
Officer name: Linda Grace Offin
Documents
Move registers to sail company
Date: 04 Feb 2013
Category: Address
Type: AD03
Documents
Some Companies
CHANCERY HOUSE,SURREY,RH1 6AA
Number: | 02685842 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HIGH STREET,SURREY,GU27 2HW
Number: | 04800143 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CENTERVIEW APARTMENTS,CROYDON,CR0 1EX
Number: | 09167438 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CUNWORTH COURT,BRACKNELL,RG12 8SR
Number: | 11149568 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLORENTIA CLOTHING VILLAGE DEACON COTTAGE,LONDON,N4 1TD
Number: | 09549203 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED
19 HARLEY STREET,LONDON,W1G 9QJ
Number: | 05239167 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |