About

Registered Number: SC182421
Date of Incorporation: 27/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: The Tree Shop, Clachan, Cairndow, Argyll, PA26 8BH

 

Having been setup in 1998, Ardkinglas Estate Nurseries Ltd are based in Cairndow, Argyll, it has a status of "Active". The current directors of the company are listed as Sumsion, David Peter, White, Penelope Ann, Noble, Simon John, Sands, Mark William in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMSION, David Peter 14 February 2002 - 1
NOBLE, Simon John 13 February 1998 09 February 2002 1
SANDS, Mark William 02 March 1998 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Penelope Ann 13 February 1998 02 March 1998 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 16 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 18 August 2015
SH01 - Return of Allotment of shares 30 April 2015
AR01 - Annual Return 20 February 2015
SH01 - Return of Allotment of shares 15 January 2015
SH01 - Return of Allotment of shares 16 September 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 19 February 2013
SH01 - Return of Allotment of shares 25 October 2012
SH01 - Return of Allotment of shares 25 October 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 04 November 2011
SH01 - Return of Allotment of shares 14 March 2011
AR01 - Annual Return 10 March 2011
SH01 - Return of Allotment of shares 19 August 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 15 June 2009
RESOLUTIONS - N/A 27 April 2009
123 - Notice of increase in nominal capital 27 April 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 30 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 14 September 2007
410(Scot) - N/A 04 September 2007
419a(Scot) - N/A 29 August 2007
419a(Scot) - N/A 29 August 2007
RESOLUTIONS - N/A 01 May 2007
RESOLUTIONS - N/A 01 May 2007
RESOLUTIONS - N/A 01 May 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 30 January 2003
288a - Notice of appointment of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
AA - Annual Accounts 03 July 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 17 January 2001
419a(Scot) - N/A 22 August 2000
AA - Annual Accounts 21 July 2000
410(Scot) - N/A 23 June 2000
410(Scot) - N/A 19 June 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 16 August 1999
410(Scot) - N/A 09 August 1999
363s - Annual Return 26 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
MEM/ARTS - N/A 02 March 1998
CERTNM - Change of name certificate 26 February 1998
RESOLUTIONS - N/A 23 February 1998
RESOLUTIONS - N/A 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
123 - Notice of increase in nominal capital 23 February 1998
NEWINC - New incorporation documents 27 January 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 29 August 2007 Outstanding

N/A

Bond & floating charge 14 June 2000 Fully Satisfied

N/A

Standard security 31 May 2000 Fully Satisfied

N/A

Bond & floating charge 26 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.