Company NameArdtalla Estates Limited
DirectorThomas Rowlands
Company StatusActive
Company NumberSC053058
CategoryPrivate Limited Company
Incorporation Date9 May 1973(51 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameThomas Rowlands
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1989(16 years, 1 month after company formation)
Appointment Duration34 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Scioncroft Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3HS
Scotland
Secretary NameThomas Rowlands
NationalityBritish
StatusCurrent
Appointed03 July 1989(16 years, 1 month after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Scioncroft Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3HS
Scotland
Director NameWilliam Donald Bell
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(16 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 July 1995)
RoleChartered Accountant
Correspondence Address39 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Director NameAlastair Mactaggart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed03 July 1989(16 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 07 September 2007)
RoleProperty Developer
Country of ResidenceUnited States
Correspondence Address501 Second Avenue
San Francisco
California 94107
United States
Director NameSandy Auld Mactaggart
Date of BirthMarch 1928 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed03 July 1989(16 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 05 August 2009)
RoleProperty Developer
Correspondence Address5440 Whitemud Road
Edmonton
Alberta
Foreign

Contact

Telephone01496 302028
Telephone regionPort Ellen

Location

Registered Address30 Mansefield Place
Port Ellen
Isle Of Islay
Argyll
PA42 7BJ
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ardmore Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,468,436
Cash£92,445
Current Liabilities£32,215

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

23 June 1980Delivered on: 27 June 1980
Satisfied on: 12 September 2009
Persons entitled: Alexander Edward Mactaggart & Others as Trustees of the Late William Adams

Classification: Re-recorded standard security
Secured details: £30,000.
Particulars: The estate of ardtaller in the island of islay.
Fully Satisfied
16 May 1980Delivered on: 22 May 1980
Satisfied on: 12 September 2009
Persons entitled: Alexander Edward Mactaggart Solicitor, Largs and Others as Trustees of the Late William Adams

Classification: Standard security
Secured details: £30,000.
Particulars: The estate of ardtalla in the island of islay.
Fully Satisfied
16 May 1980Delivered on: 24 May 1980
Satisfied on: 12 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The estate of ardtaller in the island of islay.
Fully Satisfied

Filing History

12 December 2023Second filing of Confirmation Statement dated 17 June 2023 (3 pages)
24 November 2023Second filing of Confirmation Statement dated 17 June 2023
  • ANNOTATION Second Filing The information on the form RP04CS01 has been replaced by a second filing on 12/12/2023
(3 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 July 2023Notification of Andrew Auld Mactaggart as a person with significant control on 2 September 2022 (2 pages)
4 July 2023Withdrawal of a person with significant control statement on 4 July 2023 (2 pages)
4 July 2023Confirmation statement made on 17 June 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/11/2023
(4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
26 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
13 April 2021Registered office address changed from 229 Fenwick Road Giffnock Glasgow G46 6JQ to 30 Mansefield Place 30 Mansefield Place Port Ellen Isle of Islay Argyll PA42 7BJ on 13 April 2021 (1 page)
13 April 2021Registered office address changed from 30 Mansefield Place 30 Mansefield Place Port Ellen Isle of Islay Argyll PA42 7BJ Scotland to 30 Mansefield Place Port Ellen Isle of Islay Argyll PA42 7BJ on 13 April 2021 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
1 September 2020Second filing of a statement of capital following an allotment of shares on 30 June 2020
  • GBP 7,790,766
(4 pages)
1 September 2020Second filing of a statement of capital following an allotment of shares on 30 June 2020
  • GBP 7,579,076
(4 pages)
30 June 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
20 June 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 7,635,767
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2020
(4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
28 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
12 February 2019Resolutions
  • RES13 ‐ Section 175 to authorise directors conflicts of interest 10/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 February 2019Statement of company's objects (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
4 June 2018Notification of a person with significant control statement (2 pages)
4 June 2018Cessation of Ardmore Investments Limited as a person with significant control on 4 June 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(4 pages)
18 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
6 January 2011Registered office address changed from 65 Bath Street Glasgow G2 2DE on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 65 Bath Street Glasgow G2 2DE on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 65 Bath Street Glasgow G2 2DE on 6 January 2011 (2 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 January 2010Annual return made up to 17 June 2009 (4 pages)
7 January 2010Annual return made up to 17 June 2009 (4 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 September 2009Appointment terminated director sandy mactaggart (1 page)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 September 2009Appointment terminated director sandy mactaggart (1 page)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 March 2009Return made up to 17/06/08; no change of members (4 pages)
24 March 2009Return made up to 17/06/08; no change of members (4 pages)
5 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
5 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
2 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 July 2007Return made up to 17/06/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 17/06/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
26 July 2006Accounts made up to 31 December 2005 (13 pages)
26 July 2006Accounts made up to 31 December 2005 (13 pages)
21 June 2006Return made up to 17/06/06; full list of members (2 pages)
21 June 2006Return made up to 17/06/06; full list of members (2 pages)
15 July 2005Return made up to 17/06/05; full list of members (2 pages)
15 July 2005Return made up to 17/06/05; full list of members (2 pages)
9 June 2005Accounts made up to 31 December 2004 (14 pages)
9 June 2005Accounts made up to 31 December 2004 (14 pages)
30 June 2004Return made up to 17/06/04; full list of members (7 pages)
30 June 2004Return made up to 17/06/04; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 August 2003Return made up to 17/06/03; full list of members (7 pages)
6 August 2003Return made up to 17/06/03; full list of members (7 pages)
3 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 July 2002Return made up to 17/06/02; full list of members (7 pages)
15 July 2002Return made up to 17/06/02; full list of members (7 pages)
13 August 2001Accounts made up to 31 December 2000 (12 pages)
13 August 2001Accounts made up to 31 December 2000 (12 pages)
21 June 2001Return made up to 17/06/01; full list of members (7 pages)
21 June 2001Return made up to 17/06/01; full list of members (7 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 July 2000Return made up to 17/06/00; full list of members (8 pages)
13 July 2000Return made up to 17/06/00; full list of members (8 pages)
17 August 1999Accounts made up to 31 December 1998 (14 pages)
17 August 1999Accounts made up to 31 December 1998 (14 pages)
15 June 1999Return made up to 17/06/99; full list of members (7 pages)
15 June 1999Return made up to 17/06/99; full list of members (7 pages)
27 July 1998Accounts made up to 31 December 1997 (14 pages)
27 July 1998Accounts made up to 31 December 1997 (14 pages)
22 July 1998Return made up to 17/06/98; full list of members (7 pages)
22 July 1998Return made up to 17/06/98; full list of members (7 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 July 1997Return made up to 17/06/97; no change of members (5 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 July 1997Return made up to 17/06/97; no change of members (5 pages)
22 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
22 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
11 June 1996Return made up to 17/06/96; no change of members (5 pages)
11 June 1996Return made up to 17/06/96; no change of members (5 pages)
24 August 1995Accounts made up to 31 December 1994 (11 pages)
24 August 1995Accounts made up to 31 December 1994 (11 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
8 August 1995Return made up to 17/06/95; full list of members (6 pages)
8 August 1995Return made up to 17/06/95; full list of members (6 pages)
9 May 1973Incorporation (10 pages)