About

Registered Number: SC264287
Date of Incorporation: 02/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Riverleigh, 9 Kilwinning Road, Irvine, Ayrshire, KA12 8RR

 

Established in 2004, Ardeer Properties Ltd are based in Irvine, Ayrshire. This company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLURE, Jason Rox, Dr 07 August 2005 - 1
RODGERS, Mary 04 May 2008 - 1
MCCLURE, James Rox 02 March 2004 21 October 2005 1
PAGLIOCCA, Adelina, Dr 07 August 2005 04 May 2008 1
Secretary Name Appointed Resigned Total Appointments
MCCLURE, Margaret 04 May 2008 - 1
MCCLURE, Margaret 02 March 2004 14 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 19 March 2018
MR04 - N/A 24 January 2018
MR04 - N/A 24 January 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 30 March 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 09 December 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 16 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 05 March 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 26 February 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 09 March 2007
363s - Annual Return 21 April 2006
225 - Change of Accounting Reference Date 07 March 2006
410(Scot) - N/A 22 November 2005
410(Scot) - N/A 22 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
363s - Annual Return 11 April 2005
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 November 2005 Fully Satisfied

N/A

Floating charge 02 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.