ARDROUGHAN LIMITED
EDINBURGH ARDROUGHAN HOLDINGS LIMITED YORK PLACE (NO.543) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9GL

Company number SC370441
Status Active
Incorporation Date 22 December 2009
Company Type Private Limited Company
Address 5TH FLOOR QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, MIDLOTHIAN, EH3 9GL
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 20 December 2015. The most likely internet sites of ARDROUGHAN LIMITED are www.ardroughan.co.uk, and www.ardroughan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Ardroughan Limited is a Private Limited Company. The company registration number is SC370441. Ardroughan Limited has been working since 22 December 2009. The present status of the company is Active. The registered address of Ardroughan Limited is 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian Eh3 9gl. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. JEFFREY, Gordon David is a Director of the company. JEFFREY, Moyra is a Director of the company. Director BELL, Adrian Edward Robert has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 22 December 2009

Director
JEFFREY, Gordon David
Appointed Date: 10 February 2010
59 years old

Director
JEFFREY, Moyra
Appointed Date: 12 February 2013
53 years old

Resigned Directors

Director
BELL, Adrian Edward Robert
Resigned: 10 February 2010
Appointed Date: 22 December 2009
59 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 10 February 2010
Appointed Date: 22 December 2009

Persons With Significant Control

Gordon David Jeffrey
Notified on: 20 December 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ARDROUGHAN LIMITED Events

09 Jan 2017
Confirmation statement made on 20 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Second filing of AR01 previously delivered to Companies House made up to 20 December 2015
12 May 2016
Second filing of AR01 previously delivered to Companies House made up to 20 December 2014
12 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 12,001
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/05/2016

...
... and 23 more events
16 Feb 2010
Termination of appointment of Adrian Bell as a director
16 Feb 2010
Termination of appointment of Morton Fraser Directors Limited as a director
27 Jan 2010
Company name changed york place (no.543) LIMITED\certificate issued on 27/01/10
  • CONNOT ‐

27 Jan 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-26

22 Dec 2009
Incorporation

ARDROUGHAN LIMITED Charges

10 July 2013
Charge code SC37 0441 0002
Delivered: 17 July 2013
Status: Satisfied on 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as and forming pitkinnie…
11 March 2010
Floating charge
Delivered: 16 March 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…