Advanced company searchLink opens in new window

ARDEN MARKETING AND DESIGN LTD

Company number SC314210

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2015 DS01 Application to strike the company off the register
01 Feb 2015 AA Total exemption small company accounts made up to 31 January 2014
20 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
20 Jan 2015 AD01 Registered office address changed from 8 Glenbernisdale Skeabost Bridge Portree Isle of Skye IV51 9NP Scotland to Ladywood Lodge Rhu-Na-Haven Road Aboyne Aberdeenshire AB34 5JB on 20 January 2015
28 Aug 2014 CH01 Director's details changed for Mrs Mairi Jane Macdonald Hendry on 22 August 2014
28 Aug 2014 AD01 Registered office address changed from Arden House Whiterashes Aberdeen Aberdeenshire AB21 0QN to 8 Glenbernisdale Skeabost Bridge Portree Isle of Skye IV51 9NP on 28 August 2014
09 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
29 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Mairi Jane Macdonald on 28 January 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Feb 2009 363a Return made up to 08/01/09; full list of members
23 Feb 2009 288c Secretary's change of particulars / jennifer macdonald / 21/02/2009
07 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
04 Feb 2008 363a Return made up to 08/01/08; full list of members
25 Jan 2007 288a New director appointed
25 Jan 2007 288a New secretary appointed