Advanced company searchLink opens in new window

ARDYNE HOLDINGS LIMITED

Company number SC513524

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)
05 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2024 MA Memorandum and Articles of Association
15 Feb 2024 PSC02 Notification of Weatherford U.K. Limited as a person with significant control on 31 January 2024
14 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 14 February 2024
07 Feb 2024 AP01 Appointment of Jennifer Packham as a director on 31 January 2024
07 Feb 2024 AP01 Appointment of Mrs Donna Thompson as a director on 31 January 2024
07 Feb 2024 TM01 Termination of appointment of Paul Cyril Warwick as a director on 31 January 2024
07 Feb 2024 AP01 Appointment of Glenn Tore Iversen as a director on 31 January 2024
07 Feb 2024 TM01 Termination of appointment of Depinder Preet Singh Sandhu as a director on 31 January 2024
07 Feb 2024 TM01 Termination of appointment of Jack William Franklin Jr. as a director on 31 January 2024
07 Feb 2024 TM01 Termination of appointment of Alan Fairweather as a director on 31 January 2024
07 Feb 2024 TM01 Termination of appointment of John T Reynolds as a director on 31 January 2024
07 Feb 2024 TM01 Termination of appointment of Trevor Michael Burgess as a director on 31 January 2024
07 Feb 2024 AD01 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 7 February 2024
07 Feb 2024 MR04 Satisfaction of charge SC5135240002 in full
07 Feb 2024 MR04 Satisfaction of charge SC5135240003 in full
07 Feb 2024 MR04 Satisfaction of charge SC5135240004 in full
07 Feb 2024 MR04 Satisfaction of charge SC5135240005 in full
10 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
14 Mar 2023 CH01 Director's details changed for Mr Depinder Preet Singh Sandhu on 29 November 2022
29 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 6,790,591.386
14 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2022 AP01 Appointment of Mr Depinder Preet Singh Sandhu as a director on 29 November 2022
27 Sep 2022 AA Group of companies' accounts made up to 31 December 2021