ARDGADDAN LIMITED

Company Documents

DateDescription
03/08/123 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/04/1213 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/122 April 2012 APPLICATION FOR STRIKING-OFF

View Document

09/03/129 March 2012 SOLVENCY STATEMENT DATED 29/02/12

View Document

09/03/129 March 2012 STATEMENT BY DIRECTORS

View Document

09/03/129 March 2012 09/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

09/03/129 March 2012 REDUCE ISSUED CAPITAL 29/02/2012

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR ALASDAIR RICHMOND REID

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH CURRIE

View Document

02/06/102 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0225 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 COMPANY NAME CHANGED ARGYLL SALMON LIMITED CERTIFICATE ISSUED ON 18/01/02

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996

View Document

10/01/9610 January 1996 ADOPT MEM AND ARTS 01/01/96

View Document

10/01/9610 January 1996 NC INC ALREADY ADJUSTED 01/01/96

View Document

10/01/9610 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/01/96

View Document

10/01/9610 January 1996 £ NC 100/1750000 01/0

View Document

10/01/9610 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994

View Document

11/02/9411 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/934 June 1993

View Document

04/06/934 June 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992

View Document

18/11/9218 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9224 July 1992

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992

View Document

11/05/9211 May 1992

View Document

11/05/9211 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

25/03/9125 March 1991 REGISTERED OFFICE CHANGED ON 25/03/91 FROM: 9 CLAIRMONT GARDENS GLASGOW G3 7LW

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

17/02/8917 February 1989 EXEMPTION FROM APPOINTING AUDITORS 171288

View Document

17/02/8917 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

17/02/8917 February 1989 EXEMPTION FROM APPOINTING AUDITORS 171287

View Document

06/02/896 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/8724 June 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

24/06/8724 June 1987

View Document

09/03/879 March 1987 COMPANY NAME CHANGED CASTCROSS LIMITED CERTIFICATE ISSUED ON 09/03/87

View Document

05/03/875 March 1987 REGISTERED OFFICE CHANGED ON 05/03/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

05/03/875 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/862 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company