- Company Overview for ARIDHIA INFORMATICS LIMITED (SC324508)
- Filing history for ARIDHIA INFORMATICS LIMITED (SC324508)
- People for ARIDHIA INFORMATICS LIMITED (SC324508)
- Charges for ARIDHIA INFORMATICS LIMITED (SC324508)
- More for ARIDHIA INFORMATICS LIMITED (SC324508)
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) |
---|---|---|---|
27 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | MR01 | Registration of charge SC3245080006, created on 15 December 2017 | |
16 Nov 2017 | CH03 | Secretary's details changed for Mr David Stewart Allan on 16 November 2017 | |
06 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | MR01 | Registration of charge SC3245080005, created on 23 June 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
01 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
30 Jun 2016 | AD01 | Registered office address changed from Hobart House, 80 Hanover Street Edinburgh EH2 1EL Scotland to Level 3, Teaching and Learning Centre Queen Elizabeth University Hospital 1345 Govan Road Glasgow G51 4TF on 30 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
26 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 23 March 2016
|
|
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 6 January 2016
|
|
07 Dec 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
30 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 24 November 2015
|
|
30 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2015 | CH01 | Director's details changed for David James Sibbald on 25 September 2015 | |
28 Sep 2015 | CH01 | Director's details changed for Mr David Stewart Allan on 25 September 2015 | |
24 Sep 2015 | AP01 | Appointment of Karen Thornton as a director on 17 September 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from 19 Blythswood Square Glasgow G2 4BG to Hobart House, 80 Hanover Street Edinburgh EH2 1EL on 28 July 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Andrew Morris as a director on 29 June 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
13 Apr 2015 | AP01 | Appointment of Mr Christopher Valentine Roche as a director on 26 March 2015 | |
14 Jan 2015 | 466(Scot) | Alterations to a floating charge | |
14 Jan 2015 | 466(Scot) | Alterations to a floating charge | |
14 Jan 2015 | 466(Scot) | Alterations to a floating charge |