ARDGRAIN RENEWABLES LTD.

Company Documents

DateDescription
08/04/258 April 2025 Resolutions

View Document

13/03/2513 March 2025 Termination of appointment of Stephen Richards Daniels as a director on 2025-03-12

View Document

13/03/2513 March 2025 Termination of appointment of Elliot Mark Tegerdine as a director on 2025-03-12

View Document

16/07/2416 July 2024 Statement of capital on 2024-07-16

View Document

04/07/244 July 2024

View Document

04/07/244 July 2024

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

14/06/2414 June 2024 Notification of Elm Sc Wind Farms Ltd as a person with significant control on 2024-04-24

View Document

14/06/2414 June 2024 Cessation of Elm Wind Holdings Limited as a person with significant control on 2024-04-24

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-03

View Document

13/10/2313 October 2023 Previous accounting period extended from 2023-03-31 to 2023-04-03

View Document

07/09/237 September 2023 Termination of appointment of Benjamin Alexander Philips as a director on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr Elliot Tegerdine as a director on 2023-07-31

View Document

03/05/233 May 2023 Satisfaction of charge SC3549640004 in full

View Document

20/04/2320 April 2023 Notification of Elm Wind Holdings Limited as a person with significant control on 2023-04-04

View Document

18/04/2318 April 2023 Appointment of Mr Edward William Mole as a director on 2023-04-04

View Document

18/04/2318 April 2023 Appointment of Mr Stephen Richards Daniels as a director on 2023-04-04

View Document

18/04/2318 April 2023 Appointment of Mr Benjamin Alexander Philips as a director on 2023-04-04

View Document

14/04/2314 April 2023 Termination of appointment of Hamish John Gordon Garland as a director on 2023-04-04

View Document

14/04/2314 April 2023 Termination of appointment of Claire Needler as a secretary on 2023-04-04

View Document

14/04/2314 April 2023 Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 272 Bath Street Glasgow G2 4JR on 2023-04-14

View Document

14/04/2314 April 2023 Cessation of Hamish John Gordon Garland as a person with significant control on 2023-04-04

View Document

14/04/2314 April 2023 Cessation of Claire Louise Needler as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Satisfaction of charge 2 in full

View Document

05/04/235 April 2023 Satisfaction of charge 1 in full

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

08/01/198 January 2019 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE NEEDLER / 07/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE NEEDLER / 28/08/2018

View Document

08/01/198 January 2019 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE NEEDLER / 28/08/2018

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE NEEDLER / 07/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH JOHN GORDON GARLAND / 07/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR HAMISH JOHN GORDON GARLAND / 07/01/2019

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3549640004

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/02/1216 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 ARTICLES OF ASSOCIATION

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/08/103 August 2010 ALTER ARTICLES 20/07/2010

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/05/105 May 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

12/02/1012 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH JOHN GORDON GARLAND / 01/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE NEEDLER / 01/02/2010

View Document

26/05/0926 May 2009 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

26/05/0926 May 2009 SECRETARY APPOINTED CLAIRE NEEDLER

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED HAMISH JOHN GORDON GARLAND

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

18/02/0918 February 2009 ADOPT MEM AND ARTS 12/02/2009

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

12/02/0912 February 2009 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