ARDEER PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
21/05/2521 May 2025 | Application to strike the company off the register |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
28/11/2428 November 2024 | Micro company accounts made up to 2023-11-30 |
26/06/2426 June 2024 | Previous accounting period extended from 2023-09-30 to 2023-11-30 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
24/01/2424 January 2024 | Termination of appointment of Mary Rodgers as a director on 2024-01-24 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
22/03/2322 March 2023 | Change of details for Mark Rodger Lucy Rodger as a person with significant control on 2016-04-06 |
22/03/2322 March 2023 | Change of details for Dr Jason Rox Mcclure as a person with significant control on 2016-04-06 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-02 with updates |
14/03/2314 March 2023 | Registered office address changed from Riverleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 2023-03-14 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-09-30 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-02 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
24/01/1824 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
24/01/1824 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/03/1616 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/03/1523 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/03/1413 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
16/10/1316 October 2013 | Registered office address changed from , Riverslea, 9 Kilwinning House, Irvine, KA12 8RR on 2013-10-16 |
16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM RIVERSLEA 9 KILWINNING HOUSE IRVINE KA12 8RR |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/03/134 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/03/125 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
07/04/117 April 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/03/1018 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR JASON ROX MCCLURE / 02/03/2010 |
18/03/1018 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET MCCLURE / 02/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY RODGERS / 02/03/2010 |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
25/03/0925 March 2009 | DIRECTOR APPOINTED MARY RODGERS |
25/03/0925 March 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADELINA PAGLIOCCA |
25/03/0925 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | SECRETARY APPOINTED MARGARET MCCLURE |
14/04/0814 April 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
09/03/079 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06 |
22/11/0522 November 2005 | PARTIC OF MORT/CHARGE ***** |
22/11/0522 November 2005 | PARTIC OF MORT/CHARGE ***** |
21/11/0521 November 2005 | NEW SECRETARY APPOINTED |
17/11/0517 November 2005 | SECRETARY RESIGNED |
04/11/054 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
28/10/0528 October 2005 | DIRECTOR RESIGNED |
23/09/0523 September 2005 | SECRETARY'S PARTICULARS CHANGED |
23/09/0523 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/08/0516 August 2005 | NEW DIRECTOR APPOINTED |
16/08/0516 August 2005 | NEW DIRECTOR APPOINTED |
11/04/0511 April 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | NEW SECRETARY APPOINTED |
18/05/0418 May 2004 | NEW DIRECTOR APPOINTED |
04/03/044 March 2004 | SECRETARY RESIGNED |
04/03/044 March 2004 | DIRECTOR RESIGNED |
02/03/042 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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