Company NameArdgowan Developments Limited
DirectorLucinda Victoria Chetwode
Company StatusActive
Company NumberSC280259
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Lucinda Victoria Chetwode
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Wood Old Park Road
Bishops's Sutton
Alresford
SO24 0JG
Secretary NameMrs Lucinda Victoria Chetwode
NationalityBritish
StatusCurrent
Appointed12 March 2010(5 years after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressSpring Wood Old Park Road
Bishop's Sutton
Alresford
SO24 0JG
Director NameMr Charles Guy Lovell Wyndham Clark
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bowood Road
London
SW11 6PE
Director NameJohn Blair Wilson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleChartered Surveyor
Correspondence AddressArdgowan
Inverkip
Renfrewshire
PA16 0DW
Scotland
Secretary NameLady Lucinda Victoria Shaw Stewart
NationalityBritish
StatusResigned
Appointed12 March 2010(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 2013)
RoleCompany Director
Correspondence AddressArdgowan
Inverkip
Renfrewshire
PA16 0DW
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressArdgowan House
Greenock
PA16 0DW
Scotland
ConstituencyInverclyde
WardInverclyde South West

Shareholders

1 at £1Trustees Of Sir Houston Shaw Stewart's Testamentary Trust-ludovic's Fund
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

23 February 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
27 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
6 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 18 February 2016
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 18 February 2016
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
9 March 2016Director's details changed for The Right Honourable Mrs Lucinda Victoria Chetwode on 26 January 2016 (2 pages)
9 March 2016Director's details changed for The Right Honourable Mrs Lucinda Victoria Chetwode on 26 January 2016 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
29 January 2014Secretary's details changed for Lady Lucinda Victoria Shaw Stewart on 27 January 2014 (1 page)
29 January 2014Termination of appointment of Charles Clark as a director (1 page)
29 January 2014Director's details changed for Lady Lucinda Victoria Shaw Stewart on 27 January 2014 (2 pages)
29 January 2014Director's details changed for Lady Lucinda Victoria Shaw Stewart on 27 January 2014 (2 pages)
29 January 2014Termination of appointment of Charles Clark as a director (1 page)
29 January 2014Secretary's details changed for Lady Lucinda Victoria Shaw Stewart on 27 January 2014 (1 page)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 March 2013Termination of appointment of Lucinda Shaw Stewart as a secretary (1 page)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
7 March 2013Termination of appointment of Lucinda Shaw Stewart as a secretary (1 page)
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
9 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 March 2012Director's details changed for Lucinda Victoria Shaw Stewart on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Lucinda Victoria Shaw Stewart on 7 March 2012 (2 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
7 March 2012Director's details changed for Lucinda Victoria Shaw Stewart on 7 March 2012 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Lucinda Victoria Shaw Stewart on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Lucinda Victoria Shaw Stewart on 8 March 2011 (2 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 March 2011Director's details changed for Lucinda Victoria Shaw Stewart on 8 March 2011 (2 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 March 2010Annual return made up to 18 February 2010 (14 pages)
17 March 2010Termination of appointment of Turcan Connell Ws as a secretary (2 pages)
17 March 2010Registered office address changed from 40 North Castle Street Edinburgh EH2 3BN on 17 March 2010 (2 pages)
17 March 2010Appointment of Lady Lucinda Victoria Shaw Stewart as a secretary (3 pages)
17 March 2010Annual return made up to 18 February 2010 (14 pages)
17 March 2010Termination of appointment of Turcan Connell Ws as a secretary (2 pages)
17 March 2010Appointment of Lady Lucinda Victoria Shaw Stewart as a secretary (3 pages)
17 March 2010Registered office address changed from 40 North Castle Street Edinburgh EH2 3BN on 17 March 2010 (2 pages)
15 March 2010Termination of appointment of Turcan Connell Ws as a secretary (2 pages)
15 March 2010Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Turcan Connell Ws as a secretary (2 pages)
15 March 2010Appointment of Lady Lucinda Victoria Shaw Stewart as a secretary (3 pages)
15 March 2010Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 15 March 2010 (2 pages)
15 March 2010Appointment of Lady Lucinda Victoria Shaw Stewart as a secretary (3 pages)
2 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 May 2009Return made up to 18/02/09; full list of members (10 pages)
20 May 2009Return made up to 18/02/09; full list of members (10 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 February 2008Return made up to 18/02/08; no change of members (7 pages)
28 February 2008Return made up to 18/02/08; no change of members (7 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
8 March 2007Return made up to 18/02/07; full list of members (7 pages)
8 March 2007Return made up to 18/02/07; full list of members (7 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2006Return made up to 18/02/06; full list of members (7 pages)
8 March 2006Return made up to 18/02/06; full list of members (7 pages)
5 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 February 2005Incorporation (19 pages)
18 February 2005Incorporation (19 pages)