Advanced company searchLink opens in new window

ARDENPORT LIMITED

Company number SC389810

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
14 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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