ARDYNE TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

10/02/2510 February 2025 Termination of appointment of Douglas Birnie as a director on 2025-01-20

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

07/02/247 February 2024 Termination of appointment of Alan Fairweather as a director on 2024-01-31

View Document

07/02/247 February 2024 Termination of appointment of Paul Cyril Warwick as a director on 2024-01-31

View Document

07/02/247 February 2024 Termination of appointment of Jack William Franklin Jr. as a director on 2024-01-31

View Document

07/02/247 February 2024 Registered office address changed from 1 st. Swithin Row Aberdeen AB10 6DL Scotland to Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 2024-02-07

View Document

07/02/247 February 2024 Satisfaction of charge SC4996460001 in full

View Document

07/02/247 February 2024 Appointment of Mrs Donna Thompson as a director on 2024-01-31

View Document

07/02/247 February 2024 Termination of appointment of John T Reynolds as a director on 2024-01-31

View Document

07/02/247 February 2024 Termination of appointment of Trevor Michael Burgess as a director on 2024-01-31

View Document

07/02/247 February 2024 Appointment of Mr Douglas Birnie as a director on 2024-01-31

View Document

07/02/247 February 2024 Appointment of Glenn Tore Iversen as a director on 2024-01-31

View Document

07/02/247 February 2024 Appointment of Jennifer Packham as a director on 2024-01-31

View Document

06/07/236 July 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

19/07/2119 July 2021 Termination of appointment of Blair Allan Barlow as a director on 2021-07-14

View Document

19/07/2119 July 2021 Appointment of Mr John T Reynolds as a director on 2021-07-14

View Document

19/07/2119 July 2021 Appointment of Mr Jack William Franklin Jr. as a director on 2021-07-14

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MICHAEL BURGESS / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / BLAIR ALLAN BARLOW / 08/05/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4996460001

View Document

11/12/1811 December 2018 ADOPT ARTICLES 03/12/2018

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 DIRECTOR APPOINTED PAUL WARWICK

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 52 CAIRNFIELD PLACE ABERDEEN AB15 5NA SCOTLAND

View Document

05/02/165 February 2016 CHANGE OF NAME 04/02/2016

View Document

05/02/165 February 2016 COMPANY NAME CHANGED ECLIPSE INTERVENTION SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/02/16

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED TREVOR MICHAEL BURGESS

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED BLAIR ALLAN BARLOW

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED ALLAN FAIRWEATHER

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR GLYNN RICHARD WILLIAMS

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARDLEY

View Document

05/03/155 March 2015 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