ARDGRAIN RENEWABLES LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Resolutions |
13/03/2513 March 2025 | Termination of appointment of Stephen Richards Daniels as a director on 2025-03-12 |
13/03/2513 March 2025 | Termination of appointment of Elliot Mark Tegerdine as a director on 2025-03-12 |
16/07/2416 July 2024 | Statement of capital on 2024-07-16 |
04/07/244 July 2024 | |
04/07/244 July 2024 | |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Resolutions |
14/06/2414 June 2024 | Notification of Elm Sc Wind Farms Ltd as a person with significant control on 2024-04-24 |
14/06/2414 June 2024 | Cessation of Elm Wind Holdings Limited as a person with significant control on 2024-04-24 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-04-03 |
13/10/2313 October 2023 | Previous accounting period extended from 2023-03-31 to 2023-04-03 |
07/09/237 September 2023 | Termination of appointment of Benjamin Alexander Philips as a director on 2023-07-31 |
31/07/2331 July 2023 | Appointment of Mr Elliot Tegerdine as a director on 2023-07-31 |
03/05/233 May 2023 | Satisfaction of charge SC3549640004 in full |
20/04/2320 April 2023 | Notification of Elm Wind Holdings Limited as a person with significant control on 2023-04-04 |
18/04/2318 April 2023 | Appointment of Mr Edward William Mole as a director on 2023-04-04 |
18/04/2318 April 2023 | Appointment of Mr Stephen Richards Daniels as a director on 2023-04-04 |
18/04/2318 April 2023 | Appointment of Mr Benjamin Alexander Philips as a director on 2023-04-04 |
14/04/2314 April 2023 | Termination of appointment of Hamish John Gordon Garland as a director on 2023-04-04 |
14/04/2314 April 2023 | Termination of appointment of Claire Needler as a secretary on 2023-04-04 |
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 |
14/04/2314 April 2023 | Cessation of Hamish John Gordon Garland as a person with significant control on 2023-04-04 |
14/04/2314 April 2023 | Cessation of Claire Louise Needler as a person with significant control on 2023-04-04 |
05/04/235 April 2023 | Satisfaction of charge 2 in full |
05/04/235 April 2023 | Satisfaction of charge 1 in full |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-12 with updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
08/01/198 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE NEEDLER / 07/01/2019 |
08/01/198 January 2019 | PSC'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE NEEDLER / 28/08/2018 |
08/01/198 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE NEEDLER / 28/08/2018 |
07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE NEEDLER / 07/01/2019 |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH JOHN GORDON GARLAND / 07/01/2019 |
07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / MR HAMISH JOHN GORDON GARLAND / 07/01/2019 |
05/10/185 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3549640004 |
11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
17/12/1217 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
16/02/1216 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
03/01/123 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
14/02/1114 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/08/103 August 2010 | ARTICLES OF ASSOCIATION |
03/08/103 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/08/103 August 2010 | ALTER ARTICLES 20/07/2010 |
27/07/1027 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/05/105 May 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
12/02/1012 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAMISH JOHN GORDON GARLAND / 01/02/2010 |
12/02/1012 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE NEEDLER / 01/02/2010 |
26/05/0926 May 2009 | CURREXT FROM 28/02/2010 TO 30/06/2010 |
26/05/0926 May 2009 | SECRETARY APPOINTED CLAIRE NEEDLER |
26/05/0926 May 2009 | DIRECTOR APPOINTED HAMISH JOHN GORDON GARLAND |
18/02/0918 February 2009 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
18/02/0918 February 2009 | ADOPT MEM AND ARTS 12/02/2009 |
18/02/0918 February 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT |
12/02/0912 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARDGRAIN RENEWABLES LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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