Advanced company searchLink opens in new window

AARDVARK CLEAR MINE LIMITED

Company number SC080167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2014 AP01 Appointment of Miss Lisa Jane Breckell as a director
08 Jul 2014 AP03 Appointment of Miss Lisa Jane Breckell as a secretary
08 Jul 2014 TM01 Termination of appointment of Andrew Smith as a director
08 Jul 2014 TM01 Termination of appointment of Anthony Rodgers as a director
08 Jul 2014 TM01 Termination of appointment of William Faerestrand as a director
08 Jul 2014 TM01 Termination of appointment of Bryan Findlay as a director
08 Jul 2014 TM02 Termination of appointment of Anthony Rodgers as a secretary
06 Jan 2014 AA Accounts for a small company made up to 31 March 2013
20 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
16 Jan 2013 AA Accounts for a small company made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
03 Jan 2012 AA Full accounts made up to 31 March 2011
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
10 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
13 Dec 2010 AA Full accounts made up to 31 March 2010
02 Feb 2010 AA Full accounts made up to 31 March 2009
08 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
03 Mar 2009 AA Full accounts made up to 31 March 2008
19 Feb 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
28 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 15
05 Dec 2008 363a Return made up to 30/11/08; full list of members
24 Jan 2008 225 Accounting reference date extended from 31/10/07 to 31/03/08
24 Jan 2008 287 Registered office changed on 24/01/08 from: shevock farm insch aberdeen AB52 6XQ
14 Jan 2008 155(6)a Declaration of assistance for shares acquisition
14 Jan 2008 288a New director appointed