The Ardgay Game Factory Ltd was founded on 01 July 2005 and has its registered office in Highland, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as Waugh, Ruaridh Charles, Campbell, Peter Colin, Waugh, Leslie at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAUGH, Ruaridh Charles | 01 January 2016 | - | 1 |
CAMPBELL, Peter Colin | 01 July 2005 | 01 July 2007 | 1 |
WAUGH, Leslie | 01 July 2007 | 17 July 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2020 | |
PSC07 - N/A | 06 October 2020 | |
AA - Annual Accounts | 18 March 2020 | |
CS01 - N/A | 25 October 2019 | |
PSC01 - N/A | 24 October 2019 | |
TM01 - Termination of appointment of director | 17 July 2019 | |
AD01 - Change of registered office address | 03 May 2019 | |
AA - Annual Accounts | 25 February 2019 | |
MR01 - N/A | 14 November 2018 | |
MR01 - N/A | 06 November 2018 | |
MR04 - N/A | 02 November 2018 | |
MR04 - N/A | 02 November 2018 | |
MR04 - N/A | 02 November 2018 | |
CS01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 28 February 2018 | |
PSC01 - N/A | 02 October 2017 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 24 September 2016 | |
AR01 - Annual Return | 15 August 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AP01 - Appointment of director | 18 February 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 25 March 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 10 November 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 10 November 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 13 October 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH03 - Change of particulars for secretary | 08 July 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 25 July 2008 | |
288a - Notice of appointment of directors or secretaries | 15 July 2008 | |
AA - Annual Accounts | 02 April 2008 | |
288b - Notice of resignation of directors or secretaries | 18 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2007 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 30 April 2007 | |
225 - Change of Accounting Reference Date | 30 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2006 | |
363a - Annual Return | 28 July 2006 | |
288a - Notice of appointment of directors or secretaries | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 15 August 2005 | |
288b - Notice of resignation of directors or secretaries | 05 July 2005 | |
288b - Notice of resignation of directors or secretaries | 05 July 2005 | |
NEWINC - New incorporation documents | 01 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 November 2018 | Outstanding |
N/A |
A registered charge | 02 November 2018 | Outstanding |
N/A |
Standard security | 31 October 2012 | Fully Satisfied |
N/A |
Standard security | 31 October 2012 | Fully Satisfied |
N/A |
Floating charge | 09 October 2012 | Fully Satisfied |
N/A |