AARDVARK CLEAR MINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Administrator's progress report

View Document

15/01/2515 January 2025 Creditors’ decision on administrator’s proposals

View Document

23/12/2423 December 2024 Statement of affairs AM02SOASCOT

View Document

19/12/2419 December 2024 Notice of Administrator's proposal

View Document

29/10/2429 October 2024 Appointment of an administrator

View Document

29/10/2429 October 2024 Registered office address changed from 51 Newall Terrace Dumfries DG1 1LN Scotland to C/Ofrp Advisory Trading Ltd,Level2,the Beacon 176 st. Vincent Street Glasgow G2 5SG on 2024-10-29

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

24/01/2424 January 2024 Cessation of Ahmed Al-Suwayed as a person with significant control on 2024-01-17

View Document

24/01/2424 January 2024 Change of details for Mr David St John-Claire as a person with significant control on 2024-01-15

View Document

24/01/2424 January 2024 Change of details for Mr Ahmed Al-Suwayed as a person with significant control on 2024-01-15

View Document

24/01/2424 January 2024 Change of details for Mr Abdullah Al-Suwayed as a person with significant control on 2024-01-15

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Change of details for Mr Ahmed Al-Suwayed as a person with significant control on 2023-09-25

View Document

04/12/234 December 2023 Satisfaction of charge SC0801670019 in full

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

04/12/234 December 2023 Change of details for Mr David St John-Claire as a person with significant control on 2023-09-25

View Document

04/12/234 December 2023 Change of details for Mr Abdullah Al-Suwayed as a person with significant control on 2023-09-25

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-09-25

View Document

17/11/2317 November 2023 Sub-division of shares on 2023-09-25

View Document

17/11/2317 November 2023 Change of share class name or designation

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Change of share class name or designation

View Document

14/11/2314 November 2023 Sub-division of shares on 2023-09-25

View Document

14/11/2314 November 2023 Resolutions

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Registration of charge SC0801670020, created on 2022-11-06

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

10/02/2210 February 2022 Amended micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 51 NEWALL TERRACE DUMFRIES SCOTLAND DG1 1LN UNITED KINGDOM

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 23 GEORGE STREET 23 GEORGE STREET DUMFRIES DG1 1EA SCOTLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0801670019

View Document

04/12/194 December 2019 ADOPT ARTICLES 21/11/2019

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED AL-SUWAYED

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR ABDULLAH AL-SUWAYED

View Document

22/11/1922 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0801670018

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ST JOHN-CLAIRE

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULLAH AL-SUWAYED

View Document

22/11/1922 November 2019 21/11/19 STATEMENT OF CAPITAL GBP 2550

View Document

15/10/1915 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 106

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE SC0801670016

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0801670016

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0801670017

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/02/1923 February 2019 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG HEINL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0801670018

View Document

30/05/1830 May 2018 SECRETARY APPOINTED MR ERIC GEORGE FENWICK

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0801670017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CESSATION OF STUART BENJAMIN ST JOHN-CLAIRE AS A PSC

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR DAVID ST JOHN-CLAIRE

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ST JOHN-CLAIRE

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN WELSH

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES KNOX

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL DOLMAN

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR STUART ST.JOHN-CLAIRE

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM HEATHHALL DUMFRIES DUMFRIES & GALLOWAY DG1 3NY

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR DAVID ST JOHN-CLAIRE

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MCMILLAN

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 DIRECTOR APPOINTED MR RUSSELL DOLMAN

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR WOLFGANG HERBERT HEINL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY ALISON SCOTT

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0801670016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 DIRECTOR APPOINTED MR DAVID MCMILLAN

View Document

12/01/1612 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/12/1523 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR LISA BRECKELL

View Document

12/08/1512 August 2015 SECRETARY APPOINTED MRS ALISON JANE SCOTT

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY LISA BRECKELL

View Document

05/01/155 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR STUART BENJAMIN ST.JOHN-CLAIRE

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RODGERS

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY RODGERS

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR JAMES LAMONT CRAIG

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN FINDLAY

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAERESTRAND

View Document

08/07/148 July 2014 SECRETARY APPOINTED MISS LISA JANE BRECKELL

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR JAMES KNOX

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR COLIN PETER WELSH

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MISS LISA JANE BRECKELL

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/12/1320 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/01/108 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

28/01/0928 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: SHEVOCK FARM INSCH ABERDEEN AB52 6XQ

View Document

24/01/0824 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/085 January 2008 PARTIC OF MORT/CHARGE *****

View Document

22/12/0722 December 2007 DEC MORT/CHARGE *****

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/08/068 August 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/11/0521 November 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/01/0414 January 2004 DEC MORT/CHARGE *****

View Document

14/01/0414 January 2004 DEC MORT/CHARGE *****

View Document

23/12/0323 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/12/025 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED

View Document

08/03/968 March 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/12/9423 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9423 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

07/04/937 April 1993 PARTIC OF MORT/CHARGE *****

View Document

11/12/9211 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/01/9218 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 ALTER MEM AND ARTS 13/05/91

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

07/08/917 August 1991 DEC MORT/CHARGE 8765

View Document

17/07/9117 July 1991 DEC MORT/CHARGE 7951

View Document

10/02/9110 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10

View Document

01/06/901 June 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: 5 WAVERLEY PLACE ABERDEEN AB1 ILX

View Document

08/12/898 December 1989 DEC MORT/CHARGE 13883

View Document

08/12/898 December 1989 DEC MORT/CHARGE 13884

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/06/8927 June 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

31/05/8831 May 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 PARTIC OF MORT/CHARGE 5010

View Document

17/05/8817 May 1988 PARTIC OF MORT/CHARGE 4984

View Document

13/04/8813 April 1988 RETURN MADE UP TO 06/09/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 363 CONT A/R RECD 070987

View Document

08/09/878 September 1987 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 PARTIC OF MORT/CHARGE 5529

View Document

16/06/8716 June 1987 DIRECTOR RESIGNED

View Document

09/06/879 June 1987 PARTIC OF MORT/CHARGE 5282

View Document

16/04/8716 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

30/01/8730 January 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

04/11/864 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84

View Document

02/06/832 June 1983 ALTER MEM AND ARTS

View Document

10/01/8310 January 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/01/83

View Document

27/09/8227 September 1982 CERTIFICATE OF INCORPORATION

View Document

27/09/8227 September 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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