About

Registered Number: SC267113
Date of Incorporation: 27/04/2004 (20 years ago)
Company Status: Active
Registered Address: Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

 

Having been setup in 2004, Ardgowan House Ltd have registered office in Paisley, it has a status of "Active". This organisation has 2 directors listed as Weir, Evelyn, Weir, David Colin at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEIR, Evelyn 27 April 2004 - 1
WEIR, David Colin 27 April 2004 30 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
PSC04 - N/A 19 May 2020
CH01 - Change of particulars for director 19 May 2020
CS01 - N/A 27 April 2020
MR04 - N/A 30 January 2020
MR04 - N/A 30 January 2020
MR04 - N/A 30 January 2020
MR04 - N/A 27 January 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 30 April 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 02 November 2015
AA01 - Change of accounting reference date 14 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 31 March 2011
TM01 - Termination of appointment of director 29 April 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 17 December 2009
AAMD - Amended Accounts 16 December 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 29 April 2009
363s - Annual Return 29 May 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 06 June 2005
410(Scot) - N/A 04 March 2005
410(Scot) - N/A 04 March 2005
410(Scot) - N/A 11 November 2004
225 - Change of Accounting Reference Date 01 September 2004
410(Scot) - N/A 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 25 February 2005 Fully Satisfied

N/A

Standard security 25 February 2005 Fully Satisfied

N/A

Standard security 08 November 2004 Fully Satisfied

N/A

Bond & floating charge 18 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.