Advanced company searchLink opens in new window

ARDARGIE PROPRIETORS LIMITED

Company number SC339454

Filter by category

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)
15 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 AA Micro company accounts made up to 28 February 2022
28 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
23 Nov 2021 AA Micro company accounts made up to 28 February 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
22 Sep 2020 AA Micro company accounts made up to 28 February 2020
23 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
22 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
22 Aug 2018 AA Micro company accounts made up to 28 February 2018
24 Jul 2018 TM02 Termination of appointment of Michael John Fletcher as a secretary on 19 April 2018
01 May 2018 PSC08 Notification of a person with significant control statement
01 May 2018 PSC09 Withdrawal of a person with significant control statement on 1 May 2018
16 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with updates
12 Apr 2018 TM01 Termination of appointment of Douglas Potter as a director on 26 April 2017
12 Apr 2018 AP01 Appointment of Paul Michael Lewis as a director on 26 April 2017
12 Apr 2018 AD01 Registered office address changed from Meadow House Culteuchar Bank, Ardargie Forgandenny Perth PH2 9QR Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 12 April 2018
04 Jul 2017 AA Micro company accounts made up to 28 February 2017
24 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
16 May 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 34
30 May 2015 AA Total exemption small company accounts made up to 28 February 2015
28 May 2015 AP03 Appointment of Mr Michael John Fletcher as a secretary on 29 April 2015
27 May 2015 AD01 Registered office address changed from 5 Yew Lane Ardargie, Forgandenny Perth PH2 9QX to Meadow House Culteuchar Bank, Ardargie Forgandenny Perth PH2 9QR on 27 May 2015