ARDROUGHAN LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Officers. Officer name: Paul Declan Brady. Termination date: 2023-12-15. 2023-12-20 View Report
Confirmation statement. Statement with updates. 2023-12-07 View Report
Persons with significant control. Psc name: Gordon David Jeffrey. Cessation date: 2023-06-23. 2023-12-07 View Report
Persons with significant control. Psc name: Moyra Jeffrey. Cessation date: 2023-06-23. 2023-12-07 View Report
Persons with significant control. Psc name: Constant Investments Limited. Notification date: 2023-06-23. 2023-12-06 View Report
Officers. Officer name: Moyra Jeffrey. Termination date: 2023-07-01. 2023-08-10 View Report
Capital. Capital allotment shares. 2023-07-07 View Report
Incorporation. Memorandum articles. 2023-07-07 View Report
Resolution. Description: Resolutions. 2023-07-07 View Report
Officers. Officer name: Paul Declan Brady. Appointment date: 2023-06-23. 2023-07-06 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Confirmation statement. Statement with no updates. 2021-12-07 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Persons with significant control. Psc name: Gordon David Jeffrey. Change date: 2020-01-14. 2021-03-02 View Report
Accounts. Accounts type total exemption full. 2020-12-18 View Report
Confirmation statement. Statement with updates. 2020-12-08 View Report
Capital. Capital allotment shares. 2020-01-20 View Report
Resolution. Description: Resolutions. 2020-01-20 View Report
Confirmation statement. Statement with no updates. 2019-12-18 View Report
Persons with significant control. Psc name: Moyra Jeffrey. Notification date: 2016-04-06. 2019-11-11 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2018-12-18 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Officers. Officer name: Mr Gordon David Jeffrey. Change date: 2018-09-01. 2018-09-10 View Report
Mortgage. Charge number: 1. 2018-03-12 View Report
Confirmation statement. Statement with no updates. 2017-12-21 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-09-26 View Report
Document replacement. Made up date: 2015-12-20. Form type: AR01. 2016-05-12 View Report
Document replacement. Form type: AR01. Made up date: 2014-12-20. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2016-01-12 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Mortgage. Charge number: SC3704410002. 2015-02-27 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Accounts. Accounts type total exemption small. 2014-10-02 View Report
Accounts. Accounts amended with made up date. 2014-01-24 View Report
Annual return. With made up date full list shareholders. 2013-12-20 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Mortgage. Charge number: 3704410002. 2013-07-17 View Report
Resolution. Description: Resolutions. 2013-03-21 View Report
Officers. Officer name: Moyra Jeffrey. 2013-02-26 View Report
Annual return. With made up date full list shareholders. 2012-12-20 View Report
Accounts. Accounts type total exemption small. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2011-12-21 View Report
Accounts. Change account reference date company current shortened. 2011-12-09 View Report
Accounts. Accounts type total exemption small. 2011-09-23 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report