ARDMORE ENERGY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

12/06/2512 June 2025 Cessation of Richard David Houghton as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Cessation of David Alasdair Kean Nelson as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Appointment of Mr Simon Thomson as a director on 2025-06-12

View Document

12/06/2512 June 2025 Appointment of Dr Mike Watts as a director on 2025-06-12

View Document

12/06/2512 June 2025 Appointment of Mr Allan Derek Robinson as a director on 2025-06-12

View Document

12/06/2512 June 2025 Notification of a person with significant control statement

View Document

12/06/2512 June 2025 Appointment of Mr Allan John Fraser as a director on 2025-06-12

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/04/2525 April 2025 Change of details for Mr David Alasdair Kean Nelson as a person with significant control on 2024-10-10

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

25/04/2525 April 2025 Director's details changed for David Alasdair Kean Nelson on 2024-10-10

View Document

01/04/251 April 2025 Registered office address changed from C/O Elizabeth Nelson 9D Friarscroft Dunbar East Lothian EH42 1BP to 50 Lothian Road Edinburgh EH3 9WJ on 2025-04-01

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/04/2421 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/12/2024 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/04/1526 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

20/05/1420 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/07/1317 July 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/07/1313 July 2013 REGISTERED OFFICE CHANGED ON 13/07/2013 FROM C/O DAVID NELSON 48 ANN STREET EDINBURGH EH4 1PJ SCOTLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM C/O BELGRAVE BUSINESS CENTRE 45 FREDERICK STREET EDINBURGH EH2 1EP SCOTLAND

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/07/1216 July 2012 SECRETARY APPOINTED RICHARD DAVID HOUGHTON

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED RICHARD DAVID HOUGHTON

View Document

13/06/1213 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

12/06/1212 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/1212 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 2.00

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 190 ST. VINCENT STREET GLASGOW G2 5SP UNITED KINGDOM

View Document

08/07/118 July 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALASDAIR KEAN NELSON / 07/07/2011

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED DAVID ALASDAIR KEAN NELSON

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

21/04/1021 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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