(CS01) Confirmation statement with no updates Thu, 29th Jun 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jun 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland on Wed, 8th Jun 2022 to Millbank Farmhouse Maryculter Aberdeen Aberdeenshire AB12 5FT
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Apr 2020
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 29th Jun 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Jul 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Manar House Burnhervie Inverurie Aberdeenshire AB51 5JQ on Tue, 9th Jul 2019 to 101 Rose Street South Lane Edinburgh EH2 3JG
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jul 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 29th Mar 2018
filed on: 29th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Fri, 16th Mar 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Jul 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd Oct 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Jul 2016
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Mon, 2nd Jan 2017 new director was appointed.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 19th Jan 2016: 100.00 GBP
filed on: 11th, February 2016
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 28th Jan 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 19th Jan 2016: 99.00 GBP
filed on: 1st, February 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 28th Jan 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ardoes LIMITEDcertificate issued on 19/01/16
filed on: 19th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jul 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(CH01) On Mon, 4th Aug 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Jul 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Aug 2014: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Forest Cottage Inchmarlo Banchory AB31 4BS on Mon, 4th Aug 2014 to Manar House Burnhervie Inverurie Aberdeenshire AB51 5JQ
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Jul 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 23rd Jul 2013: 1 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Jul 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2011
| incorporation
|
Free Download
(8 pages)
|