Company NameArdeer Regeneration Limited
DirectorsMichelle McFarlane and Carol Thomson
Company StatusActive
Company NumberSC269486
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 9 months ago)
Previous NameNPL (Scotland) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Michelle McFarlane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Secretary NameMs Michelle McFarlane
NationalityBritish
StatusCurrent
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMrs Carol Thomson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2010(5 years, 9 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr Eric Raymond Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone0845 4819500
Telephone regionUnknown

Location

Registered Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£484,647
Current Liabilities£949,876

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

1 December 2021Delivered on: 16 December 2021
Persons entitled: The Farm Energy Company Limited (10048543)

Classification: A registered charge
Particulars: An area of land comprising subjects in ardeer, stevenston forming part and portion of the subjects registered in the land register of scotland under title number AYR70246.. For further details, please refer to the instrument.
Outstanding
20 November 2014Delivered on: 1 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the subjects registered in the land register of scotland under title numbers AYR12771 and AYR70246.
Outstanding
4 November 2021Delivered on: 15 November 2021
Satisfied on: 16 December 2021
Persons entitled: The Farm Energy Company Limited (10048543)

Classification: A registered charge
Particulars: An area of land comprising subjects in ardeer, stevenston forming part and portion of the subjects registered in the land register of scotland under title number AYR70246.. For further details, please refer to the instrument.
Fully Satisfied
14 July 2009Delivered on: 24 July 2009
Satisfied on: 30 September 2015
Persons entitled: Bank of Scotland PLC

Classification: Deed of confirmation
Secured details: All sums due or to become due.
Particulars: A floating charge over the whole of the property (including uncalled capital) which is of or may be from time to time comprised in the property and undertaking of the company and a standard security over subjects known as the ardeer site, ardeer peninsula AYR70246 and AYR12771.
Fully Satisfied
8 August 2006Delivered on: 19 August 2006
Satisfied on: 1 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as the ardeer site, ardeer peninsula AYR70246 and subjects at ardeer peninsula AYR12771.
Fully Satisfied
20 June 2006Delivered on: 5 July 2006
Satisfied on: 30 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 September 2004Delivered on: 11 October 2004
Satisfied on: 23 April 2005
Persons entitled: Nobel Exhibition Trust

Classification: Standard security
Secured details: Payment 3 in terms of the missives.
Particulars: Area of ground known as the big idea title nos.AYR12771 AYR20157 AYR33836.
Fully Satisfied
16 September 2004Delivered on: 4 October 2004
Satisfied on: 23 April 2005
Persons entitled: Nobel Exhibition Trust

Classification: Bond & floating charge
Secured details: £300,000 and all sums that become due pursuant to the missives.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
3 April 2020Notification of Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Notification of Npl Developments Ltd as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Cessation of Robert Mcfarlane as a person with significant control on 31 March 2020 (1 page)
2 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
(3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
13 December 2019Secretary's details changed for Ms Michelle Lappin on 1 December 2019 (1 page)
13 December 2019Secretary's details changed for Ms Michelle Mcfarlane on 1 December 2019 (1 page)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
29 October 2019Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
30 August 2017Termination of appointment of Eric Raymond Taylor as a director on 18 August 2017 (2 pages)
30 August 2017Termination of appointment of Eric Raymond Taylor as a director on 18 August 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
29 September 2016Director's details changed for Mrs Michelle Lappin on 19 September 2016 (3 pages)
29 September 2016Director's details changed for Mrs Michelle Lappin on 19 September 2016 (3 pages)
29 September 2016Director's details changed for Carol Thomson on 19 September 2016 (3 pages)
29 September 2016Secretary's details changed for Mrs Michelle Lappin on 19 September 2016 (3 pages)
29 September 2016Secretary's details changed for Mrs Michelle Lappin on 19 September 2016 (3 pages)
29 September 2016Director's details changed for Mr Eric Raymond Taylor on 19 September 2016 (3 pages)
29 September 2016Director's details changed for Mr Eric Raymond Taylor on 19 September 2016 (3 pages)
29 September 2016Director's details changed for Carol Thomson on 19 September 2016 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
30 September 2015Satisfaction of charge 5 in full (4 pages)
30 September 2015Satisfaction of charge 3 in full (4 pages)
30 September 2015Satisfaction of charge 5 in full (4 pages)
30 September 2015Satisfaction of charge 3 in full (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
29 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
1 December 2014Registration of charge SC2694860006, created on 20 November 2014 (4 pages)
1 December 2014Satisfaction of charge 4 in full (1 page)
1 December 2014Satisfaction of charge 4 in full (1 page)
1 December 2014Registration of charge SC2694860006, created on 20 November 2014 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
12 December 2013Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB on 12 December 2013 (1 page)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for Eric Raymond Taylor on 12 January 2011 (2 pages)
13 January 2011Director's details changed for Eric Raymond Taylor on 12 January 2011 (2 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 17 June 2010 (6 pages)
4 November 2010Annual return made up to 17 June 2010 (6 pages)
1 June 2010Appointment of Carol Thomson as a director (3 pages)
1 June 2010Appointment of Carol Thomson as a director (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 July 2009Return made up to 17/06/09; full list of members (3 pages)
28 July 2009Return made up to 17/06/09; full list of members (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 July 2009Resolutions
  • RES13 ‐ Loan facility 30/06/2009
(2 pages)
16 July 2009Resolutions
  • RES13 ‐ Loan facility 30/06/2009
(2 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 September 2008Return made up to 17/06/08; no change of members (7 pages)
29 September 2008Return made up to 17/06/08; no change of members (7 pages)
6 July 2007Return made up to 17/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2007Return made up to 17/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 March 2007Resolutions
  • RES13 ‐ Appr cross guarantee 12/03/07
(1 page)
23 March 2007Resolutions
  • RES13 ‐ Appr cross guarantee 12/03/07
(1 page)
19 August 2006Partic of mort/charge * (3 pages)
19 August 2006Partic of mort/charge * (3 pages)
20 July 2006Ad 18/07/06--------- £ si 999@1 (2 pages)
20 July 2006Ad 18/07/06--------- £ si 999@1 (2 pages)
13 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 August 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2005Dec mort/charge * (2 pages)
23 April 2005Dec mort/charge * (2 pages)
23 April 2005Dec mort/charge * (2 pages)
23 April 2005Dec mort/charge * (2 pages)
11 October 2004Partic of mort/charge * (5 pages)
11 October 2004Partic of mort/charge * (5 pages)
4 October 2004Partic of mort/charge * (7 pages)
4 October 2004Partic of mort/charge * (7 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
17 June 2004Incorporation (14 pages)
17 June 2004Incorporation (14 pages)