Advanced company searchLink opens in new window

ARDYNE TECHNOLOGIES LIMITED

Company number SC499646

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)
09 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
23 Sep 2019 AA Full accounts made up to 31 December 2018
08 May 2019 CH01 Director's details changed for Mr Trevor Michael Burgess on 8 May 2019
08 May 2019 CH01 Director's details changed for Blair Allan Barlow on 8 May 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
12 Dec 2018 MR01 Registration of charge SC4996460001, created on 6 December 2018
11 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2018 AA Full accounts made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
08 Sep 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AP01 Appointment of Paul Warwick as a director on 1 April 2016
08 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
02 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
29 Feb 2016 AD01 Registered office address changed from 52 Cairnfield Place Aberdeen AB15 5NA Scotland to 1 st. Swithin Row Aberdeen AB10 6DL on 29 February 2016
05 Feb 2016 CERTNM Company name changed eclipse intervention systems LIMITED\certificate issued on 05/02/16
  • CONNOT ‐ Change of name notice
05 Feb 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-04
20 Nov 2015 TM01 Termination of appointment of Michael Thomas Wardley as a director on 20 November 2015
20 Nov 2015 AP01 Appointment of Trevor Michael Burgess as a director on 20 November 2015
20 Nov 2015 AP01 Appointment of Blair Allan Barlow as a director on 20 November 2015
20 Nov 2015 AP01 Appointment of Allan Fairweather as a director on 20 November 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 10/03/2022
20 Nov 2015 AP01 Appointment of Mr Glynn Richard Williams as a director on 20 November 2015
05 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-05
  • GBP 100