About

Registered Number: SC286926
Date of Incorporation: 01/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Ardgay Game Southside Estate, Bonar Bridge, Highland, IV24 3AQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.