About

Registered Number: SC322259
Date of Incorporation: 26/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Arden House, Commercial Road, Leven, Fife, KA8 4QX

 

Based in Leven in Fife, Arden House Projects was founded on 26 April 2007, it has a status of "Active". We don't currently know the number of employees at the business. Haig, Isabella June, Mathewson, Amy, Mcintosh, Christina Robertson Thomson, Munro, David, Russell, Jack, Thomson, Allan Baird, Young, James, Anderson, Naomi Alexandria, Adams, Myra, Cairns, Wilma, Rev, Caldwell, Thomasina Duff, Cauldwell, Thomasina, Hanlon, Donna, Hay, Margaret Mackie Moyes, Hutton, Marlene Victoria, Jarvie, Evelyn, Mcdowall, Valerie Anne, Mcguire, Elizabeth Montgomery, Morrison, Cornelia Duyzer, Mukherjee, Swapan, Dr, Robb, Claire, Scott, Robert are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIG, Isabella June 02 October 2019 - 1
MATHEWSON, Amy 26 April 2007 - 1
MCINTOSH, Christina Robertson Thomson 06 May 2016 - 1
MUNRO, David 25 November 2009 - 1
RUSSELL, Jack 02 October 2019 - 1
THOMSON, Allan Baird 20 August 2016 - 1
YOUNG, James 26 April 2007 - 1
ADAMS, Myra 08 October 2008 25 September 2014 1
CAIRNS, Wilma, Rev 13 June 2013 24 July 2018 1
CALDWELL, Thomasina Duff 02 February 2015 27 April 2016 1
CAULDWELL, Thomasina 25 September 2014 25 September 2014 1
HANLON, Donna 01 February 2009 31 May 2011 1
HAY, Margaret Mackie Moyes 26 April 2007 29 March 2012 1
HUTTON, Marlene Victoria 28 June 2012 25 September 2014 1
JARVIE, Evelyn 25 September 2014 25 September 2014 1
MCDOWALL, Valerie Anne 26 April 2007 30 September 2007 1
MCGUIRE, Elizabeth Montgomery 26 April 2007 04 November 2010 1
MORRISON, Cornelia Duyzer 26 April 2007 04 November 2010 1
MUKHERJEE, Swapan, Dr 01 April 2013 21 October 2019 1
ROBB, Claire 06 May 2016 17 September 2018 1
SCOTT, Robert 25 November 2009 27 April 2016 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Naomi Alexandria 26 April 2007 30 November 2011 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 29 October 2019
TM01 - Termination of appointment of director 24 October 2019
AP01 - Appointment of director 05 October 2019
AP01 - Appointment of director 05 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 26 November 2018
TM01 - Termination of appointment of director 20 August 2018
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 10 May 2017
AP01 - Appointment of director 20 September 2016
AA - Annual Accounts 25 August 2016
TM01 - Termination of appointment of director 22 July 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 11 May 2016
AA - Annual Accounts 17 November 2015
TM01 - Termination of appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
AR01 - Annual Return 28 May 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AP01 - Appointment of director 06 February 2015
AP01 - Appointment of director 06 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 15 October 2013
AP01 - Appointment of director 29 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM02 - Termination of appointment of secretary 23 May 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 23 April 2010
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 28 August 2008
225 - Change of Accounting Reference Date 22 May 2008
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.