About

Registered Number: SC080167
Date of Incorporation: 27/09/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: 51 Newall Terrace, Dumfries, DG1 1LN,

 

Aardvark Clear Mine Ltd was registered on 27 September 1982, it has a status of "Active". The current directors of this organisation are listed as Fenwick, Eric George, Al-suwayed, Abdullah, Breckell, Lisa Jane, Scott, Alison Jane, Duncan, Gavin, Heinl, Wolfgang Herbert, Williamson, Henry Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-SUWAYED, Abdullah 21 November 2019 - 1
DUNCAN, Gavin 15 October 1996 27 November 1996 1
HEINL, Wolfgang Herbert 17 February 2017 22 February 2019 1
WILLIAMSON, Henry Edward N/A 28 May 1991 1
Secretary Name Appointed Resigned Total Appointments
FENWICK, Eric George 31 March 2018 - 1
BRECKELL, Lisa Jane 12 June 2014 31 July 2015 1
SCOTT, Alison Jane 31 July 2015 12 December 2016 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AD01 - Change of registered office address 24 January 2020
AD01 - Change of registered office address 24 January 2020
AA - Annual Accounts 24 December 2019
AA01 - Change of accounting reference date 12 December 2019
MR01 - N/A 05 December 2019
RESOLUTIONS - N/A 04 December 2019
PSC01 - N/A 25 November 2019
SH01 - Return of Allotment of shares 22 November 2019
AP01 - Appointment of director 22 November 2019
PSC01 - N/A 22 November 2019
PSC01 - N/A 22 November 2019
MR04 - N/A 22 November 2019
CS01 - N/A 15 October 2019
SH01 - Return of Allotment of shares 15 October 2019
MR04 - N/A 19 September 2019
MR04 - N/A 19 September 2019
MR04 - N/A 19 September 2019
MR04 - N/A 19 September 2019
TM01 - Termination of appointment of director 23 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 27 December 2018
MR01 - N/A 12 October 2018
AP03 - Appointment of secretary 30 May 2018
MR01 - N/A 24 April 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 12 December 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
PSC07 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AD01 - Change of registered office address 01 August 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 31 March 2017
AP01 - Appointment of director 17 February 2017
AP01 - Appointment of director 17 February 2017
CS01 - N/A 12 January 2017
TM02 - Termination of appointment of secretary 12 December 2016
MR01 - N/A 19 September 2016
AP01 - Appointment of director 26 January 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 23 December 2015
AP03 - Appointment of secretary 12 August 2015
TM02 - Termination of appointment of secretary 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AP03 - Appointment of secretary 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 02 December 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 03 March 2009
419a(Scot) - N/A 19 February 2009
410(Scot) - N/A 28 January 2009
363a - Annual Return 05 December 2008
225 - Change of Accounting Reference Date 24 January 2008
287 - Change in situation or address of Registered Office 24 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
410(Scot) - N/A 05 January 2008
419a(Scot) - N/A 22 December 2007
363a - Annual Return 05 December 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 01 December 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 August 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 21 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 June 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 27 May 2004
419a(Scot) - N/A 14 January 2004
419a(Scot) - N/A 14 January 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 03 September 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 05 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 17 December 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
AA - Annual Accounts 02 July 1996
288 - N/A 21 March 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 25 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 31 August 1993
410(Scot) - N/A 07 April 1993
363s - Annual Return 11 December 1992
AA - Annual Accounts 15 July 1992
363 - Annual Return 18 January 1992
RESOLUTIONS - N/A 10 September 1991
288 - N/A 10 September 1991
AA - Annual Accounts 06 September 1991
419a(Scot) - N/A 07 August 1991
419a(Scot) - N/A 17 July 1991
363 - Annual Return 10 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 June 1990
363 - Annual Return 01 June 1990
287 - Change in situation or address of Registered Office 23 February 1990
419a(Scot) - N/A 08 December 1989
419a(Scot) - N/A 08 December 1989
AA - Annual Accounts 28 November 1989
AA - Annual Accounts 18 September 1989
363 - Annual Return 27 June 1989
AA - Annual Accounts 26 October 1988
466(Scot) - N/A 31 May 1988
466(Scot) - N/A 25 May 1988
410(Scot) - N/A 18 May 1988
410(Scot) - N/A 17 May 1988
363 - Annual Return 13 April 1988
MISC - Miscellaneous document 24 September 1987
363 - Annual Return 08 September 1987
410(Scot) - N/A 16 June 1987
288 - N/A 16 June 1987
410(Scot) - N/A 09 June 1987
AA - Annual Accounts 16 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 January 1987
AA - Annual Accounts 04 November 1986
AA - Annual Accounts 02 May 1986
RESOLUTIONS - N/A 02 June 1983
CERTNM - Change of name certificate 10 January 1983
NEWINC - New incorporation documents 27 September 1982
MISC - Miscellaneous document 27 September 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2019 Outstanding

N/A

A registered charge 25 September 2018 Fully Satisfied

N/A

A registered charge 17 April 2018 Fully Satisfied

N/A

A registered charge 16 September 2016 Fully Satisfied

N/A

Floating charge 21 January 2009 Fully Satisfied

N/A

Floating charge 18 December 2007 Fully Satisfied

N/A

Floating charge 29 March 1993 Fully Satisfied

N/A

Bond & floating charge 03 May 1988 Fully Satisfied

N/A

Floating charge 03 May 1988 Fully Satisfied

N/A

Letter of pledge 26 May 1987 Fully Satisfied

N/A

Letter of offset 26 May 1987 Fully Satisfied

N/A

Standard security 25 September 1986 Fully Satisfied

N/A

Floating charge 04 March 1986 Fully Satisfied

N/A

Standard security 21 February 1986 Fully Satisfied

N/A

Irrevocable mandate 20 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.