Ardmuir Developments Limited, Aberdeen

About
Name: Ardmuir Developments Limited
Number: SC253507
Incorporation date: 2003-07-29
End of financial year: 20 March
 
Address: Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
SIC code: 68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Adeline G.
5 July 2018
Nature of control: 25-50% voting rights
25-50% shares
A.T.K. Holdings Limited
5 July 2018
Address 16 Charlotte Square, Edinburgh Charlotte Square, Edinburgh, EH2 4DF, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc556602
Nature of control: 25-50% voting rights
25-50% shares
Trident Trust Company Ltd
6 April 2016 - 6 April 2016
Address 11 Bath Street, St Helier, Jersey, Channel Islands
Legal authority Companies (Jersey) Laws, 1861 To 1968
Legal form Private Limited Country
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 25374
Nature of control: 75,01-100% shares

Ardmuir Developments Limited was officially closed on 2021-09-25. Ardmuir Developments was a private limited company that was situated at Johnston Carmichael Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL. This company (formed on 2003-07-29) was run by 3 directors and 1 secretary.
Director Mads G. who was appointed on 22 June 2005.
Director Lars G. who was appointed on 29 July 2003.
Director Richard T. who was appointed on 29 July 2003.
Moving on to the secretaries, we can name: Annette G. appointed on 29 July 2003.

The company was categorised as "other letting and operating of own or leased real estate" (68209). As stated in the CH data, there was a name change on 2005-08-18 and their previous name was Ardmuir (dundee). The most recent confirmation statement was sent on 2019-07-29 and last time the accounts were sent was on 20 March 2018. 2015-07-29 was the date of the latest annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 20, 2018
filed on: 21st, December 2018 | accounts
Free Download (11 pages)