- Company Overview for ARDENPORT LIMITED (SC389810)
- Filing history for ARDENPORT LIMITED (SC389810)
- People for ARDENPORT LIMITED (SC389810)
- Insolvency for ARDENPORT LIMITED (SC389810)
- More for ARDENPORT LIMITED (SC389810)
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) |
---|---|---|---|
26 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
22 Mar 2016 | AD01 | Registered office address changed from Whitefold Farm Auchterarder Perthshire PH3 1DZ to 7-11 Melville Street Edinburgh EH3 7PE on 22 March 2016 | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
29 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
02 Apr 2013 | AD01 | Registered office address changed from 10 Albert Place Stirling FK8 2QL on 2 April 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 1 December 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
18 Nov 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
25 Jan 2011 | AP01 | Appointment of Allan Duncan King as a director | |
11 Jan 2011 | AP01 | Appointment of Ian Butchart as a director | |
22 Dec 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
22 Dec 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
22 Dec 2010 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 22 December 2010 | |
01 Dec 2010 | NEWINC | Incorporation |