Company NameArdendial Limited
Company StatusDissolved
Company NumberSC173647
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDonald James Drummond
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(1 week after company formation)
Appointment Duration21 years, 9 months (closed 08 January 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address14 Cliffton
Poolewe
Achnasheen
Ross Shire
IV22 2JU
Scotland
Secretary NameWilma Drummond
NationalityBritish
StatusClosed
Appointed27 March 1997(1 week after company formation)
Appointment Duration21 years, 9 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address14 Cliffton
Poolewe
Achnasheen
Ross Shire
IV22 2JU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressStrath Bay
House
Gairloch
Ross-Shire
IV21 2BS
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Shareholders

2 at £1D.j. Drummond
100.00%
Ordinary

Financials

Year2014
Net Worth£1,825
Current Liabilities£8,716

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
9 July 2018Order of court - restore and wind up (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
24 January 2017Application to strike the company off the register (3 pages)
24 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
11 June 2014Micro company accounts made up to 31 March 2014 (2 pages)
11 June 2014Micro company accounts made up to 31 March 2014 (2 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Registered office address changed from Peter Saggers & Co Strath Bay House Gairloch Ross Shire IV21 2BS on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Peter Saggers & Co Strath Bay House Gairloch Ross Shire IV21 2BS on 16 April 2013 (1 page)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Director's details changed for Donald James Drummond on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Donald James Drummond on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Donald James Drummond on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 20/03/09; full list of members (3 pages)
25 March 2009Return made up to 20/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Return made up to 20/03/08; full list of members (3 pages)
8 April 2008Return made up to 20/03/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 March 2007Return made up to 20/03/07; full list of members (2 pages)
29 March 2007Return made up to 20/03/07; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 March 2006Return made up to 20/03/06; full list of members (2 pages)
21 March 2006Return made up to 20/03/06; full list of members (2 pages)
1 April 2005Return made up to 20/03/05; full list of members (2 pages)
1 April 2005Return made up to 20/03/05; full list of members (2 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 March 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(6 pages)
26 March 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 April 2003Return made up to 20/03/03; full list of members (6 pages)
4 April 2003Return made up to 20/03/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 May 2002Return made up to 20/03/02; full list of members (6 pages)
14 May 2002Return made up to 20/03/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 April 2001Return made up to 20/03/01; full list of members (6 pages)
18 April 2001Return made up to 20/03/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 April 2000Return made up to 20/03/00; full list of members (6 pages)
3 April 2000Return made up to 20/03/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 March 1999Return made up to 20/03/99; no change of members (4 pages)
30 March 1999Return made up to 20/03/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 April 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/03/97
(1 page)
8 April 1997Registered office changed on 08/04/97 from: 24 great king street edinburgh EH3 6QN (1 page)
8 April 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/03/97
(1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 24 great king street edinburgh EH3 6QN (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997New secretary appointed (2 pages)
20 March 1997Incorporation (9 pages)
20 March 1997Incorporation (9 pages)