Company number SC253507
Status Active
Incorporation Date 29 July 2003
Company Type Private Limited Company
Address AUCHINTOUL, ABERCHIRDER, HUNTLY, ABERDEENSHIRE, AB54 7UB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Accounts for a small company made up to 31 March 2016; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ARDMUIR DEVELOPMENTS LIMITED are www.ardmuirdevelopments.co.uk, and www.ardmuir-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Ardmuir Developments Limited is a Private Limited Company.
The company registration number is SC253507. Ardmuir Developments Limited has been working since 29 July 2003.
The present status of the company is Active. The registered address of Ardmuir Developments Limited is Auchintoul Aberchirder Huntly Aberdeenshire Ab54 7ub. . GISSELBAEK, Annette is a Secretary of the company. GISSELBAEK, Lars is a Director of the company. GISSELBAEK, Mads is a Director of the company. THOM, Richard Douglas Herbert is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GISSELBACK, Adeline has been resigned. Director GISSELBAEK, Mads has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 July 2003
Appointed Date: 29 July 2003
Director
GISSELBAEK, Mads
Resigned: 21 August 2003
Appointed Date: 29 July 2003
52 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 July 2003
Appointed Date: 29 July 2003
Persons With Significant Control
Trident Trust Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ARDMUIR DEVELOPMENTS LIMITED Events
13 Dec 2016
Confirmation statement made on 29 July 2016 with updates
05 Sep 2016
Accounts for a small company made up to 31 March 2016
09 Sep 2015
Accounts for a small company made up to 31 March 2015
14 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
07 Oct 2014
Accounts for a small company made up to 31 March 2014
...
... and 53 more events
31 Aug 2003
Director resigned
31 Aug 2003
Director resigned
30 Jul 2003
Secretary resigned
30 Jul 2003
Director resigned
29 Jul 2003
Incorporation
24 December 2010
Standard security
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 huntly street inverness INV21278.
24 December 2010
Standard security
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 justice mill lane aberdeen abn 9622.
24 December 2010
Standard security
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects lying to the north east of kings inch road…
17 December 2010
Floating charge
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
14 January 2008
Standard security
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18, 23 & 25 huntly street, inverness INV8252.
16 November 2007
Standard security
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Twenty three justice mill lane, aberdeen ABN9622.
1 June 2007
Standard security
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area or piece of ground lying generally to the north-east…
22 September 2003
Standard security
Delivered: 6 October 2003
Status: Satisfied
on 13 December 2010
Persons entitled: Davlaw Limited
Description: Subjects situated at the junction of ward road, north…
22 September 2003
Standard security
Delivered: 30 September 2003
Status: Satisfied
on 13 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.134 hectares at the junction of ward road, north lindsay…
28 August 2003
Bond & floating charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…