ARDBANA SERVICES LTD

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Stephen Daniel James Mcconaghie as a director on 2025-08-05

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-10-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

22/03/2422 March 2024 Appointment of Mrs Charlene O'neill as a director on 2023-11-29

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-10-31

View Document

10/01/2410 January 2024 Appointment of Mr Bruce Steele as a director on 2023-11-29

View Document

03/01/243 January 2024 Appointment of Mr Richard James Mclaughlin as a director on 2023-11-29

View Document

14/12/2314 December 2023 Appointment of Mr Rodney Thomas Black as a director on 2023-11-29

View Document

14/12/2314 December 2023 Termination of appointment of James Campbell Black as a director on 2023-11-29

View Document

14/12/2314 December 2023 Termination of appointment of John Ekin as a director on 2023-11-29

View Document

14/12/2314 December 2023 Appointment of Mr Stephen Daniel James Mcconaghie as a director on 2023-11-29

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

07/07/237 July 2023 Termination of appointment of Bruce Steele as a director on 2023-07-07

View Document

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

10/01/2310 January 2023 Termination of appointment of Hilary Jean Morrell as a director on 2022-12-17

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

08/02/228 February 2022 Accounts for a dormant company made up to 2021-10-31

View Document

22/12/2122 December 2021 Appointment of Mr Bruce Steele as a director on 2021-12-01

View Document

22/12/2122 December 2021 Appointment of Mrs Jennifer Anne Robinson as a director on 2021-12-01

View Document

14/12/2114 December 2021 Appointment of Mr James Campbell Black as a director on 2021-12-01

View Document

13/12/2113 December 2021 Termination of appointment of Nelson James Reynold as a director on 2021-12-01

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR JOHN EKIN

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MISS JENNIFER ANN GEORGINA GORMLEY

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARY LIVINGSTONE

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR NELSON JAMES REYNOLD

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBINSON

View Document

20/12/1720 December 2017 SECRETARY APPOINTED MRS CHERYL EILEEN MCCRACKEN

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY DERMOT GORDON

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MRS HILARY JEAN MORRELL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR PETER METCALFE SMYTH

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MS KATHY MACKENZIE

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SMYTH

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS STIRLING

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT BOOTH

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR THOMAS STIRLING

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHILSON

View Document

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS STIRLING

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MRS MARY ELIZABETH LIVINGSTONE

View Document

06/11/156 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR UNA MCGEOUGH

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR ROBERT JAMES WILSON

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR NORMAN DAVIS STUART ROBINSON

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR WILLIAM JOHN SHILSON

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID IRWIN

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HARBINSON

View Document

04/11/144 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET CRAIG

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR SAMUEL KENNETH HARBINSON

View Document

23/10/1323 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

14/02/1314 February 2013 28/01/13 STATEMENT OF CAPITAL GBP 38

View Document

14/02/1314 February 2013 22/01/13 STATEMENT OF CAPITAL GBP 37

View Document

14/02/1314 February 2013 07/02/13 STATEMENT OF CAPITAL GBP 42

View Document

14/02/1314 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 41

View Document

14/02/1314 February 2013 28/01/13 STATEMENT OF CAPITAL GBP 40

View Document

21/01/1321 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 36

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID IRWIN

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS STIRLING

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR THOMAS STIRLING

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR THOMAS STIRLING

View Document

24/10/1224 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MRS UNA MCGEOUGH

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE MARK

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / A DAVID IRWIN / 08/10/2011

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DERMOT BRUCE GORDON / 08/10/2011

View Document

18/10/1118 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND IRWIN / 08/10/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE AMANDA MARK / 08/10/2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM ARMSTRONG GORDON & CO. 64 THE PROMANADE PORTSTEWART CO LONDONDERRY BT55 4AF

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET NARILY CRAIG / 08/10/2011

View Document

24/02/1124 February 2011 25/01/11 STATEMENT OF CAPITAL GBP 35

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

29/11/1029 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

16/02/1016 February 2010 15/11/07 STATEMENT OF CAPITAL GBP 34

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

04/12/084 December 2008 31/10/08 ANNUAL ACCTS

View Document

11/11/0811 November 2008 08/10/08

View Document

10/01/0810 January 2008 31/10/07 ANNUAL ACCTS

View Document

10/01/0810 January 2008 CHANGE OF DIRS/SEC

View Document

24/10/0724 October 2007 08/10/07 ANNUAL RETURN SHUTTLE

View Document

20/03/0720 March 2007 31/10/06 ANNUAL ACCTS

View Document

08/01/078 January 2007 CHANGE OF DIRS/SEC

View Document

23/10/0623 October 2006 08/10/06 ANNUAL RETURN SHUTTLE

View Document

22/03/0622 March 2006 CHANGE OF DIRS/SEC

View Document

22/03/0622 March 2006 CHANGE OF DIRS/SEC

View Document

22/03/0622 March 2006 CHANGE OF DIRS/SEC

View Document

22/03/0622 March 2006 CHANGE OF DIRS/SEC

View Document

09/02/069 February 2006 31/10/05 ANNUAL ACCTS

View Document

10/11/0510 November 2005 08/10/05 ANNUAL RETURN SHUTTLE

View Document

30/03/0530 March 2005 31/10/04 ANNUAL ACCTS

View Document

22/02/0522 February 2005 08/10/04 ANNUAL RETURN SHUTTLE

View Document

22/02/0522 February 2005 CHANGE OF DIRS/SEC

View Document

22/02/0522 February 2005 CHANGE OF DIRS/SEC

View Document

22/02/0522 February 2005 CHANGE OF DIRS/SEC

View Document

17/10/0317 October 2003 CHANGE OF DIRS/SEC

View Document

08/10/038 October 2003 MEMORANDUM

View Document

08/10/038 October 2003 ARTICLES

View Document

08/10/038 October 2003 PARS RE DIRS/SIT REG OFF

View Document

08/10/038 October 2003 DECLN COMPLNCE REG NEW CO

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