About

Registered Number: SC168234
Date of Incorporation: 12/09/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 70 Johnstone Avenue Johnstone Avenue, Hillington Park, Glasgow, G52 4NZ

 

Established in 1996, A.R.D.S. Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Active". A.R.D.S. Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Christopher 21 January 2010 - 1
JOHNSTON, Iain Fleming 27 September 1996 30 November 2002 1
STEEL, Thomas Cunningham 12 September 1996 27 September 1996 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Maureen Crandles 31 May 1999 30 November 2002 1
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED 21 January 2010 07 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 18 September 2017
CH01 - Change of particulars for director 18 September 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 27 October 2014
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 01 November 2013
AP04 - Appointment of corporate secretary 08 February 2013
TM02 - Termination of appointment of secretary 08 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 21 September 2011
AD01 - Change of registered office address 03 December 2010
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 27 September 2010
AP01 - Appointment of director 08 February 2010
AD01 - Change of registered office address 08 February 2010
SH01 - Return of Allotment of shares 08 February 2010
AP04 - Appointment of corporate secretary 08 February 2010
RESOLUTIONS - N/A 05 February 2010
TM02 - Termination of appointment of secretary 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 03 April 2005
363s - Annual Return 05 October 2004
363s - Annual Return 25 October 2003
410(Scot) - N/A 04 October 2003
AA - Annual Accounts 10 September 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
287 - Change in situation or address of Registered Office 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
225 - Change of Accounting Reference Date 09 June 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 13 June 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 13 September 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 19 September 2000
363s - Annual Return 20 December 1999
RESOLUTIONS - N/A 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
123 - Notice of increase in nominal capital 20 December 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 13 July 1998
225 - Change of Accounting Reference Date 13 July 1998
363s - Annual Return 25 November 1997
288b - Notice of resignation of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
CERTNM - Change of name certificate 25 September 1996
NEWINC - New incorporation documents 12 September 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.