- Company Overview for ARDOCH MANAGEMENT COMPANY LIMITED (SC323775)
- Filing history for ARDOCH MANAGEMENT COMPANY LIMITED (SC323775)
- People for ARDOCH MANAGEMENT COMPANY LIMITED (SC323775)
- Insolvency for ARDOCH MANAGEMENT COMPANY LIMITED (SC323775)
- More for ARDOCH MANAGEMENT COMPANY LIMITED (SC323775)
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
|
|
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
|
|
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
|
|
04 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
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
|
|
06 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 25 September 2017
|