JAMES JAMIESON ARDLETHEN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

05/01/235 January 2023 Amended group of companies' accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

05/07/165 July 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1619 March 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3588500005

View Document

21/03/1521 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3588500004

View Document

16/03/1516 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3588500003

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3588500003

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/05/1422 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

17/05/1217 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 15 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1WF

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MRS MOIRA JAMIESON

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY BURNETT & REID

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1125 May 2011 COMPANY NAME CHANGED ARDLETHEN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/05/11

View Document

25/05/1125 May 2011 CHANGE OF NAME 17/05/2011

View Document

23/05/1123 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/01/1131 January 2011 PREVEXT FROM 30/04/2010 TO 30/09/2010

View Document

03/06/103 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART JAMIESON / 29/04/2010

View Document

02/06/102 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID / 29/04/2010

View Document

10/08/0910 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/098 August 2009 COMPANY NAME CHANGED BURNREID 120 LIMITED CERTIFICATE ISSUED ON 10/08/09

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR JAMES DAVID STEWART JAMIESON

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MCMILLAN

View Document

29/04/0929 April 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