About

Registered Number: SC302812
Date of Incorporation: 24/05/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 111a Neilston Road, Paisley, Renfrewshire, PA2 6ER,

 

Ardardan Estate Ltd was registered on 24 May 2006 and has its registered office in Paisley, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Aikman, Susan, Montgomery, Grant Gordon, Montgomery, May, Packham, Sara Briggs are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIKMAN, Susan 09 November 2009 - 1
MONTGOMERY, Grant Gordon 24 May 2006 - 1
MONTGOMERY, May 24 May 2006 - 1
PACKHAM, Sara Briggs 24 May 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 17 July 2019
AD01 - Change of registered office address 04 June 2019
MR01 - N/A 30 April 2019
MR01 - N/A 16 April 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 16 December 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 09 December 2009
AP01 - Appointment of director 13 November 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 05 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2007
225 - Change of Accounting Reference Date 13 December 2007
363a - Annual Return 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 03 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2019 Outstanding

N/A

A registered charge 09 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.