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)
15 Jun 2012 RP04 Second filing of SH01 previously delivered to Companies House
15 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 May 2011
15 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 May 2010
15 Jun 2012 RP04 Second filing of SH01 previously delivered to Companies House
15 Jun 2012 MISC Amended 88(3)
15 Jun 2012 MISC Amended 88(2) fro 29/04/2008
29 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 1
13 Oct 2011 TM01 Termination of appointment of Calum Smeaton as a director
27 Jun 2011 AP01 Appointment of Professor John Muir Cochrane Connell as a director
27 Jun 2011 AP01 Appointment of William James Wells as a director
24 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/06/2012
28 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Feb 2011 SH01 Statement of capital following an allotment of shares on 18 January 2011
  • GBP 226,774.10
  • ANNOTATION A second filed SH01 was registered on 15/06/2012
14 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2011 AAMD Amended accounts made up to 31 December 2009
20 Dec 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
25 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/06/2012
27 May 2010 AD01 Registered office address changed from 19 Blythswood Square Glasgow G2 4BG Scotland on 27 May 2010
27 Apr 2010 AD01 Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 27 April 2010
19 Apr 2010 AP01 Appointment of Martin Velasco as a director
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 15 March 2010
  • GBP 181,419.30
  • ANNOTATION A second filed SH01 was registered on 15/06/2012
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 141,777.40
  • ANNOTATION A second filed SH01 was registered on 15/06/2012
17 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jul 2009 363a Return made up to 29/05/09; full list of members