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)
24 Dec 2014 MR01 Registration of charge SC3245080004, created on 18 December 2014
23 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2014 AA Accounts for a small company made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 254,725.6
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 13 May 2014
  • GBP 254,725.5
25 Jun 2014 AD01 Registered office address changed from C/O C/O Sumerian Europe Ltd 19 Blythswood Square Glasgow G2 4BG Scotland on 25 June 2014
05 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 May 2013
17 Oct 2013 466(Scot) Alterations to a floating charge
17 Oct 2013 466(Scot) Alterations to a floating charge
15 Oct 2013 AP01 Appointment of Mr Andrew Murdoch Elder as a director
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 4 October 2013
  • GBP 254,725.50
14 Oct 2013 CC04 Statement of company's objects
14 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2013 MR01 Registration of charge 3245080003
11 Oct 2013 MR01 Registration of charge 3245080002
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
30 Sep 2013 MR04 Satisfaction of charge 1 in full
09 Jul 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/11/2013.
19 Mar 2013 MEM/ARTS Memorandum and Articles of Association
15 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2012 AP01 Appointment of Ms Jan Carol Rutherford as a director
06 Nov 2012 TM01 Termination of appointment of John Connell as a director
19 Jun 2012 AA Accounts for a small company made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
15 Jun 2012 RP04 Second filing of SH01 previously delivered to Companies House