Company NameArdgowan Ltd
Company StatusDissolved
Company NumberSC371619
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Alistair Robert Thomas
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(7 years after company formation)
Appointment Duration4 years, 10 months (closed 30 November 2021)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Jamaica Lane
Greenock
Renfrewshire
PA15 1XX
Scotland
Director NameMr Alistair Robert Thomas
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address20a Grey Place
Greenock
Renfrewshire
PA15 1YF
Scotland
Director NameMrs Linda McLean Mackay
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Jamaica Lane
Greenock
Renfrewshire
PA15 1XX
Scotland
Director NameMr Allan David McGhee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2017(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Flat 3/2 Wellington Way
Greenock
PA15 4LG
Scotland

Location

Registered Address3 Jamaica Lane
Greenock
Renfrewshire
PA15 1XX
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

100 at £1Linda Mclean Mackay
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
13 November 2020Application to strike the company off the register (3 pages)
9 November 2020Micro company accounts made up to 31 January 2020 (4 pages)
9 November 2020Micro company accounts made up to 31 January 2019 (4 pages)
14 October 2020Cessation of Allan David Mcghee as a person with significant control on 30 September 2020 (1 page)
14 October 2020Change of details for Mr Alistair Robert Thomas as a person with significant control on 30 September 2020 (2 pages)
13 October 2020Compulsory strike-off action has been discontinued (1 page)
12 October 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
12 October 2020Termination of appointment of Allan David Mcghee as a director on 30 September 2020 (1 page)
18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
22 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
22 February 2019Notification of Allan David Mcghee as a person with significant control on 1 February 2018 (2 pages)
10 January 2019Amended total exemption full accounts made up to 31 January 2017 (7 pages)
27 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 March 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 August 2017Appointment of Mr Allan David Mcghee as a director on 26 August 2017 (2 pages)
26 August 2017Appointment of Mr Allan David Mcghee as a director on 26 August 2017 (2 pages)
16 February 2017Amended total exemption full accounts made up to 31 January 2016 (14 pages)
16 February 2017Amended total exemption full accounts made up to 31 January 2016 (14 pages)
2 February 2017Appointment of Mr Alistair Robert Thomas as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Alistair Robert Thomas as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Linda Mclean Mackay as a director on 1 February 2017 (1 page)
1 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
1 February 2017Termination of appointment of Linda Mclean Mackay as a director on 1 February 2017 (1 page)
1 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
26 October 2015Registered office address changed from 3 Larkfield Industrial Estate 3 Earnhill Lane Greenock Renfrewshire PA16 0EQ to 3 Jamaica Lane Greenock Renfrewshire PA15 1XX on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 3 Larkfield Industrial Estate 3 Earnhill Lane Greenock Renfrewshire PA16 0EQ to 3 Jamaica Lane Greenock Renfrewshire PA15 1XX on 26 October 2015 (1 page)
22 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(3 pages)
22 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 September 2013Registered office address changed from 39-41 Wilson Street Largs North Ayrshire KA30 9AQ on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 39-41 Wilson Street Largs North Ayrshire KA30 9AQ on 23 September 2013 (1 page)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
22 December 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
22 December 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
27 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
17 March 2011Termination of appointment of Alistair Thomas as a director (1 page)
17 March 2011Appointment of Mrs Linda Mclean Mackay as a director (2 pages)
17 March 2011Appointment of Mrs Linda Mclean Mackay as a director (2 pages)
17 March 2011Termination of appointment of Alistair Thomas as a director (1 page)
11 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
5 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
19 November 2010Registered office address changed from 20a Grey Place Greenock Renfrewshire PA15 1YF Scotland on 19 November 2010 (2 pages)
19 November 2010Registered office address changed from 20a Grey Place Greenock Renfrewshire PA15 1YF Scotland on 19 November 2010 (2 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)