Company NameArdent Property Solutions Ltd
DirectorsMichael Jason Annandale and Steven Paul Keir Reynolds
Company StatusActive
Company NumberSC322171
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Jason Annandale
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dickson House Elgin Industrial Estate
Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Secretary NameMr Michael Jason Annandale
StatusCurrent
Appointed19 January 2021(13 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressOld Dickson House Elgin Industrial Estate
Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMr Steven Paul Keir Reynolds
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 Golspie Business Park
Golspie
Sutherland
KW10 6UB
Scotland
Secretary NameMrs Judith McNeill
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleFinance Manageress
Correspondence Address64 Norton Place
Dunfermline
Fife
KY11 4RH
Scotland
Secretary NameMr Marcus Donald Maciver
StatusResigned
Appointed01 May 2011(4 years after company formation)
Appointment Duration9 years, 8 months (resigned 19 January 2021)
RoleCompany Director
Correspondence AddressUnit 8 Golspie Business Park
Golspie
Sutherland
KW10 6UB
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressOld Dickson House Elgin Industrial Estate
Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Michael Jason Annandale
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 4 days from now)

Filing History

27 February 2024Secretary's details changed for Mr Michael Jason Annandale on 27 February 2024 (1 page)
27 February 2024Director's details changed for Mr Michael Jason Annandale on 27 February 2024 (2 pages)
27 February 2024Registered office address changed from Preston House 7 Preston Crescent Inverkeithing Fife KY11 1DR Scotland to Old Dickson House Elgin Industrial Estate Dickson Street Dunfermline Fife KY12 7SL on 27 February 2024 (1 page)
27 February 2024Change of details for Mr Michael Jason Annandale as a person with significant control on 27 February 2024 (2 pages)
30 January 2024Unaudited abridged accounts made up to 30 April 2023 (7 pages)
28 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
26 January 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
23 March 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
18 August 2021Confirmation statement made on 26 April 2021 with updates (3 pages)
30 April 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
9 February 2021Appointment of Mr Steven Paul Keir Reynolds as a director on 5 February 2021 (2 pages)
5 February 2021Change of details for Mr Michael Jason Annandale as a person with significant control on 5 February 2021 (2 pages)
5 February 2021Statement of capital following an allotment of shares on 5 February 2021
  • GBP 2
(3 pages)
5 February 2021Notification of Steven Paul Keir Reynolds as a person with significant control on 5 February 2021 (2 pages)
20 January 2021Termination of appointment of Marcus Donald Maciver as a secretary on 19 January 2021 (1 page)
20 January 2021Appointment of Mr Michael Jason Annandale as a secretary on 19 January 2021 (2 pages)
13 May 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
13 May 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
13 March 2020Secretary's details changed for Mr Marcus Donald Maciver on 13 March 2020 (1 page)
24 September 2019Director's details changed for Mr Michael Jason Annandale on 24 September 2019 (2 pages)
24 September 2019Change of details for Mr Michael Jason Annandale as a person with significant control on 24 September 2019 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
31 July 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 30 April 2017 (9 pages)
19 September 2017Accounts for a dormant company made up to 30 April 2017 (9 pages)
8 July 2017Secretary's details changed for Mr Marcus Donald Maciver on 1 May 2017 (1 page)
8 July 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
8 July 2017Registered office address changed from Suite 4 10a Ridge Way Donibristle Industrial Park, Hillend Dunfermline Fife KY11 9JN to Preston House 7 Preston Crescent Inverkeithing Fife KY11 1DR on 8 July 2017 (1 page)
8 July 2017Director's details changed for Mr Michael Jason Annandale on 29 March 2017 (2 pages)
8 July 2017Notification of Michael Jason Annandale as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Michael Jason Annandale as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
8 July 2017Secretary's details changed for Mr Marcus Donald Maciver on 1 May 2017 (1 page)
8 July 2017Director's details changed for Mr Michael Jason Annandale on 1 May 2017 (2 pages)
8 July 2017Director's details changed for Mr Michael Jason Annandale on 29 March 2017 (2 pages)
8 July 2017Registered office address changed from Suite 4 10a Ridge Way Donibristle Industrial Park, Hillend Dunfermline Fife KY11 9JN to Preston House 7 Preston Crescent Inverkeithing Fife KY11 1DR on 8 July 2017 (1 page)
8 July 2017Director's details changed for Mr Michael Jason Annandale on 1 May 2017 (2 pages)
20 July 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
20 July 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Director's details changed for Mr Michael Jason Annandale on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Michael Jason Annandale on 25 April 2016 (2 pages)
1 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1
(3 pages)
25 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1
(3 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
13 May 2011Registered office address changed from 103 Beveridge Street Dunfermline Fife KY11 4PX on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 103 Beveridge Street Dunfermline Fife KY11 4PX on 13 May 2011 (1 page)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
9 May 2011Appointment of Mr Marcus Donald Maciver as a secretary (1 page)
9 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 May 2011Termination of appointment of Judith Mcneill as a secretary (1 page)
9 May 2011Termination of appointment of Judith Mcneill as a secretary (1 page)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
9 May 2011Appointment of Mr Marcus Donald Maciver as a secretary (1 page)
9 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Michael Jason Annandale on 25 April 2010 (2 pages)
23 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Michael Jason Annandale on 25 April 2010 (2 pages)
19 March 2010Annual return made up to 25 April 2009 with a full list of shareholders (3 pages)
19 March 2010Annual return made up to 25 April 2009 with a full list of shareholders (3 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
7 December 2009Registered office address changed from 108 Beveridge Street Dunfermline Fife KY11 4PX on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 108 Beveridge Street Dunfermline Fife KY11 4PX on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 108 Beveridge Street Dunfermline Fife KY11 4PX on 7 December 2009 (1 page)
27 November 2009Registered office address changed from Kjs Business Services 34 Cromarty Gardens Glasgow G76 8PA on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from Kjs Business Services 34 Cromarty Gardens Glasgow G76 8PA on 27 November 2009 (2 pages)
25 February 2009Return made up to 25/04/08; full list of members (10 pages)
25 February 2009Return made up to 25/04/08; full list of members (10 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
25 April 2007Incorporation (15 pages)
25 April 2007Director resigned (1 page)
25 April 2007Incorporation (15 pages)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)