ARIDHIA INFORMATICS LIMITED
GLASGOW DALGLEN (NO. 1110) LIMITED

Hellopages » Glasgow City » Glasgow City » G51 4TF

Company number SC324508
Status Active
Incorporation Date 29 May 2007
Company Type Private Limited Company
Address LEVEL 3, TEACHING AND LEARNING CENTRE QUEEN ELIZABETH UNIVERSITY HOSPITAL, 1345 GOVAN ROAD, GLASGOW, SCOTLAND, G51 4TF
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Registered office address changed from Hobart House, 80 Hanover Street Edinburgh EH2 1EL Scotland to Level 3, Teaching and Learning Centre Queen Elizabeth University Hospital 1345 Govan Road Glasgow G51 4TF on 30 June 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2,065,216.2873 . The most likely internet sites of ARIDHIA INFORMATICS LIMITED are www.aridhiainformatics.co.uk, and www.aridhia-informatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Aridhia Informatics Limited is a Private Limited Company. The company registration number is SC324508. Aridhia Informatics Limited has been working since 29 May 2007. The present status of the company is Active. The registered address of Aridhia Informatics Limited is Level 3 Teaching and Learning Centre Queen Elizabeth University Hospital 1345 Govan Road Glasgow Scotland G51 4tf. . ALLAN, David Stewart is a Secretary of the company. ALLAN, David Stewart is a Director of the company. ELDER, Andrew Murdoch is a Director of the company. ROCHE, Christopher Valentine is a Director of the company. RUTHERFORD, Jan Carol is a Director of the company. SIBBALD, David James is a Director of the company. THORNTON, Karen is a Director of the company. VELASCO, Martin is a Director of the company. WELLS, William James, Professor is a Director of the company. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director CONNELL, John Muir Cochrane, Professor has been resigned. Director MORRIS, Andrew, Professor has been resigned. Director SMEATON, Calum John has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
ALLAN, David Stewart
Appointed Date: 18 September 2007

Director
ALLAN, David Stewart
Appointed Date: 18 September 2007
66 years old

Director
ELDER, Andrew Murdoch
Appointed Date: 04 October 2013
54 years old

Director
ROCHE, Christopher Valentine
Appointed Date: 26 March 2015
60 years old

Director
RUTHERFORD, Jan Carol
Appointed Date: 13 November 2012
54 years old

Director
SIBBALD, David James
Appointed Date: 18 September 2007
65 years old

Director
THORNTON, Karen
Appointed Date: 17 September 2015
56 years old

Director
VELASCO, Martin
Appointed Date: 15 March 2010
71 years old

Director
WELLS, William James, Professor
Appointed Date: 01 April 2011
74 years old

Resigned Directors

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 18 September 2007
Appointed Date: 29 May 2007

Director
CONNELL, John Muir Cochrane, Professor
Resigned: 26 October 2012
Appointed Date: 01 March 2011
71 years old

Director
MORRIS, Andrew, Professor
Resigned: 29 June 2015
Appointed Date: 18 September 2007
61 years old

Director
SMEATON, Calum John
Resigned: 27 September 2011
Appointed Date: 18 September 2007
57 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 18 September 2007
Appointed Date: 29 May 2007

ARIDHIA INFORMATICS LIMITED Events

01 Oct 2016
Accounts for a small company made up to 31 December 2015
30 Jun 2016
Registered office address changed from Hobart House, 80 Hanover Street Edinburgh EH2 1EL Scotland to Level 3, Teaching and Learning Centre Queen Elizabeth University Hospital 1345 Govan Road Glasgow G51 4TF on 30 June 2016
24 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,065,216.2873

26 Apr 2016
Statement of capital following an allotment of shares on 23 March 2016
  • GBP 2,065,216.2873

11 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Alloting of b ordinary shares without being offered to shareholders 23/03/2016

...
... and 80 more events
29 Nov 2007
Secretary resigned
29 Nov 2007
New director appointed
29 Nov 2007
New director appointed
12 Jul 2007
Company name changed dalglen (no. 1110) LIMITED\certificate issued on 12/07/07
29 May 2007
Incorporation

ARIDHIA INFORMATICS LIMITED Charges

18 December 2014
Charge code SC32 4508 0004
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Albion Technology & General Vct PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Contains floating charge…
4 October 2013
Charge code SC32 4508 0003
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Sep Iii
Description: Notification of addition to or amendment of charge…
4 October 2013
Charge code SC32 4508 0002
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Albion Technology & General Vct PLC as Security Trustee for the Secured Parties
Description: Notification of addition to or amendment of charge…
29 March 2012
Floating charge
Delivered: 29 March 2012
Status: Satisfied on 30 September 2013
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…

Similar Companies

ARIDD LIMITED ARIDEION LTD ARIDIA SOFTWARE LIMITED ARIDIUM LIMITED ARIDNA LP ARIDO LTD ARIDOR LIMITED