About

Registered Number: SC287817
Date of Incorporation: 22/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Kinchellie Croft, Roy Bridge, PH31 4AW

 

Achaderry Estate Ltd was established in 2005, it's status in the Companies House registry is set to "Active". The current directors of the company are Sims, Timothy Richard, Sims, Wendy, Sims, Leon. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMS, Timothy Richard 22 July 2005 - 1
SIMS, Wendy 22 July 2005 - 1
SIMS, Leon 01 August 2006 01 February 2014 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
MR04 - N/A 18 February 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 05 July 2019
CERTNM - Change of name certificate 27 November 2018
RESOLUTIONS - N/A 19 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 August 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 06 October 2015
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 23 September 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 August 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 04 October 2011
SH01 - Return of Allotment of shares 02 November 2010
SH01 - Return of Allotment of shares 20 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 08 September 2009
363a - Annual Return 30 July 2009
DISS40 - Notice of striking-off action discontinued 25 July 2009
363a - Annual Return 24 July 2009
DISS16(SOAS) - N/A 08 July 2009
GAZ1 - First notification of strike-off action in London Gazette 08 May 2009
AA - Annual Accounts 20 July 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
363s - Annual Return 05 September 2006
410(Scot) - N/A 17 November 2005
225 - Change of Accounting Reference Date 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 08 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.