ARDEONAIG LTD - GLASGOW


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-23 View Report
Accounts. Accounts type total exemption full. 2023-09-07 View Report
Confirmation statement. Statement with no updates. 2023-01-18 View Report
Accounts. Accounts type total exemption full. 2022-09-15 View Report
Officers. Officer name: Mrs Karen Heys Cromar. Appointment date: 2022-03-25. 2022-04-07 View Report
Officers. Appointment date: 2022-03-25. Officer name: Mrs Nicola Dewar King. 2022-04-07 View Report
Confirmation statement. Statement with no updates. 2022-02-04 View Report
Persons with significant control. Psc name: Luxury Cottages Loch Tay Ltd. Notification date: 2021-10-06. 2021-10-20 View Report
Officers. Officer name: Gregor Henderson Deakin. Termination date: 2021-10-06. 2021-10-19 View Report
Officers. Termination date: 2021-10-06. Officer name: Gregor Henderson Deakin. 2021-10-19 View Report
Persons with significant control. Cessation date: 2021-10-06. Psc name: Gregor Henderson Deakin. 2021-10-19 View Report
Officers. Appointment date: 2021-10-11. Officer name: Mr Gordon Heys Deakin. 2021-10-19 View Report
Accounts. Accounts type total exemption full. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2021-01-18 View Report
Accounts. Accounts type total exemption full. 2020-12-19 View Report
Confirmation statement. Statement with no updates. 2020-01-20 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Accounts. Change account reference date company current shortened. 2019-12-04 View Report
Confirmation statement. Statement with updates. 2019-01-30 View Report
Persons with significant control. Notification date: 2019-01-10. Psc name: Gregor Henderson Deakin. 2019-01-21 View Report
Officers. Officer name: Mr Gregor Henderson Deakin. Appointment date: 2019-01-10. 2019-01-21 View Report
Officers. Termination date: 2019-01-10. Officer name: Sian Layinka Hitchins. 2019-01-21 View Report
Officers. Termination date: 2019-01-10. Officer name: Ian James Hitchins. 2019-01-21 View Report
Officers. Officer name: Heys & Co (Holdings) Ltd. Appointment date: 2019-01-10. 2019-01-21 View Report
Officers. Appointment date: 2019-01-10. Officer name: Mr Gregor Henderson Deakin. 2019-01-21 View Report
Persons with significant control. Cessation date: 2019-01-10. Psc name: Sian Layinka Hitchins. 2019-01-21 View Report
Persons with significant control. Psc name: Ian James Hitchins. Cessation date: 2019-01-10. 2019-01-21 View Report
Address. Change date: 2019-01-21. New address: 127 Elliot Street Glasgow G3 8EX. Old address: Ben Lawers House Lawers Aberfeldy Perthshire PH15 2PA Scotland. 2019-01-21 View Report
Mortgage. Charge number: SC5244220002. 2019-01-18 View Report
Mortgage. Charge number: SC5244220001. 2019-01-11 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-01-20 View Report
Accounts. Accounts type total exemption full. 2017-10-13 View Report
Accounts. Change account reference date company previous extended. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Mortgage. Charge number: SC5244220002. Charge creation date: 2016-06-20. 2016-07-07 View Report
Mortgage. Charge number: SC5244220001. Charge creation date: 2016-05-25. 2016-05-27 View Report
Incorporation. Capital: GBP 2 2016-01-18 View Report