Advanced company searchLink opens in new window

ARIDHIA INFORMATICS LIMITED

Company number SC324508

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)
27 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,065,216.2873
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 2,065,216.2873
11 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Alloting of b ordinary shares without being offered to shareholders 23/03/2016
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 6 January 2016
  • GBP 1,267,570.30
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
  • GBP 1,235,085.00
30 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 254,925.6
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