ARDTARAIG LIMITED
ANNBANK ARDTARAIG SALMON LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA6 5HX

Company number SC075766
Status Active
Incorporation Date 10 August 1981
Company Type Private Limited Company
Address RIVERSLEA, TARHOLM, ANNBANK, AYRSHIRE, KA6 5HX
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 800 . The most likely internet sites of ARDTARAIG LIMITED are www.ardtaraig.co.uk, and www.ardtaraig.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Ardtaraig Limited is a Private Limited Company. The company registration number is SC075766. Ardtaraig Limited has been working since 10 August 1981. The present status of the company is Active. The registered address of Ardtaraig Limited is Riverslea Tarholm Annbank Ayrshire Ka6 5hx. . MORTIMER, Peter is a Secretary of the company. MORTIMER, Michael David is a Director of the company. MORTIMER, Peter is a Director of the company. Secretary CARLOW, William Lindsay has been resigned. Secretary CRAWFORD, Lyle David has been resigned. Secretary LAMBERT, Robert Adamson has been resigned. Secretary LEEDALE, Howard Grant has been resigned. Secretary SKILLING, Gary James has been resigned. Secretary G J MCSHANE & COMPANY has been resigned. Director CARLOW, William Lindsay has been resigned. Director CHALMERS-WATSON, Keith has been resigned. Director GEDDES, Keith Irvene has been resigned. Director GRADES, Keith Irvine has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
MORTIMER, Peter
Appointed Date: 08 October 2012

Director
MORTIMER, Michael David
Appointed Date: 13 August 1992
82 years old

Director
MORTIMER, Peter
Appointed Date: 01 April 2010
45 years old

Resigned Directors

Secretary
CARLOW, William Lindsay
Resigned: 09 April 2003
Appointed Date: 13 August 1992

Secretary
CRAWFORD, Lyle David
Resigned: 16 January 1990

Secretary
LAMBERT, Robert Adamson
Resigned: 31 August 2004
Appointed Date: 01 September 1998

Secretary
LEEDALE, Howard Grant
Resigned: 13 August 1992
Appointed Date: 16 January 1990

Secretary
SKILLING, Gary James
Resigned: 06 February 2006
Appointed Date: 01 September 2004

Secretary
G J MCSHANE & COMPANY
Resigned: 08 August 2012
Appointed Date: 06 February 2006

Director
CARLOW, William Lindsay
Resigned: 09 April 2003
79 years old

Director
CHALMERS-WATSON, Keith
Resigned: 12 August 2002
80 years old

Director
GEDDES, Keith Irvene
Resigned: 06 August 1990

Director
GRADES, Keith Irvine
Resigned: 06 August 1990

Persons With Significant Control

Mr Peter Mortimer
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

ARDTARAIG LIMITED Events

19 Aug 2016
Confirmation statement made on 15 August 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 800

15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 800

...
... and 84 more events
03 Jan 1989
Full accounts made up to 30 April 1988

15 Jul 1988
Return made up to 31/12/87; full list of members

19 Apr 1988
Full accounts made up to 30 April 1987

06 Mar 1987
Full accounts made up to 30 April 1986

06 Mar 1987
Return made up to 09/12/86; full list of members

ARDTARAIG LIMITED Charges

22 August 1990
Floating charge
Delivered: 29 August 1990
Status: Satisfied on 11 September 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
23 October 1989
Bond & floating charge
Delivered: 31 October 1989
Status: Satisfied on 11 October 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…