Advanced company searchLink opens in new window

ARDOCH MANAGEMENT COMPANY LIMITED

Company number SC323775

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)
30 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
12 Oct 2022 AD01 Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 12 October 2022
29 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-09
30 May 2022 CH01 Director's details changed for Mr Robert James Cockill on 1 July 2021
30 May 2022 CH01 Director's details changed for Mr Robert James Cockill on 1 July 2021
26 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jul 2021 AD01 Registered office address changed from Ardoch Gartocharn Alexandria West Dunbartonshire G83 8nd to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 July 2021
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 4,950,088
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
02 Apr 2020 TM01 Termination of appointment of Luke Anthony Cockill as a director on 31 March 2020
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 4,950,063
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 4,950,048
11 Oct 2019 TM01 Termination of appointment of Brianne Jessica Cockill as a director on 30 September 2019
24 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
27 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
14 Nov 2018 PSC08 Notification of a person with significant control statement
14 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
18 May 2018 PSC07 Cessation of Gartocharn Foundation as a person with significant control on 7 April 2016
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 4,950,045
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 4,950,010