Company NameArdeer Research And Marketing Limited
DirectorsJohn Fallon and Deborah Fallon
Company StatusActive
Company NumberSC189599
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Fallon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 6 months
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address72 South Beach
Troon
KA10 6EG
Scotland
Director NameDeborah Fallon
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 South Beach
Troon
KA10 6EG
Scotland
Secretary NameDeborah Fallon
NationalityBritish
StatusCurrent
Appointed15 December 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleSales Assistant
Country of ResidenceScotland
Correspondence Address10 The Crescent
Clarkston
Glasgow
Lanarkshire
G76 8HT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 6441531
Telephone regionGlasgow

Location

Registered Address1 Cemetery Road
Galston
KA4 8JU
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1John Fallon
66.67%
Ordinary
1 at £1Fallco LTD
33.33%
Ordinary A

Financials

Year2014
Net Worth£20,189
Cash£1,045
Current Liabilities£42,144

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

22 December 2023Group of companies' accounts made up to 31 March 2023 (32 pages)
29 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
31 March 2023Group of companies' accounts made up to 31 March 2022 (32 pages)
7 December 2022Director's details changed for Mr John Fallon on 7 December 2022 (2 pages)
7 December 2022Secretary's details changed for Deborah Fallon on 7 December 2022 (1 page)
7 December 2022Director's details changed for Deborah Fallon on 7 December 2022 (2 pages)
28 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
20 April 2022Director's details changed for Mr John Fallon on 11 April 2022 (2 pages)
20 April 2022Director's details changed for Deborah Fallon on 11 April 2022 (2 pages)
20 April 2022Change of details for Mr John Fallon as a person with significant control on 11 April 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
7 December 2021Registered office address changed from 10 the Crescent Busby Glasgow G76 8HT to 1 Cemetery Road Galston KA4 8JU on 7 December 2021 (1 page)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 October 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 3
(6 pages)
17 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 3
(6 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
20 February 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 3
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 3
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
(5 pages)
5 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(5 pages)
19 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
6 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Deborah Fallon on 22 September 2010 (2 pages)
12 November 2010Director's details changed for Deborah Fallon on 22 September 2010 (2 pages)
12 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Return made up to 22/09/08; full list of members (3 pages)
2 October 2008Return made up to 22/09/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 November 2007Return made up to 22/09/07; no change of members (7 pages)
21 November 2007Return made up to 22/09/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Return made up to 22/09/06; full list of members (7 pages)
11 October 2006Return made up to 22/09/06; full list of members (7 pages)
19 June 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
19 June 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
17 October 2005Return made up to 22/09/05; full list of members (7 pages)
17 October 2005Return made up to 22/09/05; full list of members (7 pages)
3 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
14 October 2004Return made up to 22/09/04; full list of members (7 pages)
14 October 2004Return made up to 22/09/04; full list of members (7 pages)
14 September 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 September 2004Accounts for a small company made up to 30 September 2003 (7 pages)
2 October 2003Return made up to 22/09/03; full list of members (7 pages)
2 October 2003Return made up to 22/09/03; full list of members (7 pages)
22 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Full accounts made up to 30 September 2000 (11 pages)
23 September 2002Full accounts made up to 30 September 2000 (11 pages)
23 September 2002Full accounts made up to 30 September 2001 (11 pages)
23 September 2002Full accounts made up to 30 September 2001 (11 pages)
27 November 2001Registered office changed on 27/11/01 from: 10 the crescent busbys glasgow G76 8HT (1 page)
27 November 2001Return made up to 22/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/11/01
(6 pages)
27 November 2001Registered office changed on 27/11/01 from: 10 the crescent busbys glasgow G76 8HT (1 page)
27 November 2001Return made up to 22/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/11/01
(6 pages)
27 September 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
25 August 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000Return made up to 22/09/99; full list of members (6 pages)
19 January 2000Return made up to 22/09/99; full list of members (6 pages)
19 January 2000New secretary appointed;new director appointed (2 pages)
12 February 1999Company name changed chalkglen LIMITED\certificate issued on 15/02/99 (2 pages)
12 February 1999Company name changed chalkglen LIMITED\certificate issued on 15/02/99 (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
8 October 1998Registered office changed on 08/10/98 from: c/o 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1998Nc inc already adjusted 07/10/98 (1 page)
8 October 1998Registered office changed on 08/10/98 from: c/o 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998Nc inc already adjusted 07/10/98 (1 page)
8 October 1998Secretary resigned (1 page)
22 September 1998Incorporation (16 pages)
22 September 1998Incorporation (16 pages)