Company NameArdgowan Properties Ltd.
DirectorsJames McKenzie McDonald Frew and Sharandeep Frew
Company StatusActive
Company NumberSC399165
CategoryPrivate Limited Company
Incorporation Date10 May 2011(13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr James McKenzie McDonald Frew
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Queens Terrace
Ayr
South Ayrshire
KA7 1DU
Scotland
Director NameMrs Sharandeep Frew
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2024(12 years, 8 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Queens Terrace
Ayr
KA7 1DU
Scotland
Director NameJames Frew
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Queens Terrace
Ayr
KA7 1DU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameKathleen McDonald
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Queens Terrace
Ayr
KA7 1DU
Scotland
Director NameMiss Amy Elizabeth Fulton Frew
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Queens Terrace
Ayr
KA7 1DU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01292 618313
Telephone regionAyr

Location

Registered Address9 Queens Terrace
Ayr
KA7 1DU
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

100 at £1Kathleen McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth£198,286
Cash£181
Current Liabilities£74,800

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

27 January 2023Delivered on: 4 February 2023
Persons entitled: Grosvenor Funding LTD

Classification: A registered charge
Particulars: Flats a, b, c, d, e and f, 7 charlotte street, ayr; flat 14, 42 racecourse road, ayr; flat 15, 42 racecourse road, ayr; 110 dalmellington road, ayr; 24 mill street, ayr; 9 queens terrace, ayr; 17 dunlop terrace, ayr. For more details please refer to the instrument.
Outstanding
25 January 2023Delivered on: 2 February 2023
Persons entitled: Grosvenor Funding LTD

Classification: A registered charge
Outstanding

Filing History

9 February 2024Satisfaction of charge SC3991650002 in full (4 pages)
9 February 2024Satisfaction of charge SC3991650001 in full (4 pages)
29 January 2024Registration of charge SC3991650009, created on 24 January 2024 (15 pages)
29 January 2024Registration of charge SC3991650005, created on 24 January 2024 (15 pages)
29 January 2024Registration of charge SC3991650004, created on 24 January 2024 (15 pages)
29 January 2024Registration of charge SC3991650008, created on 24 January 2024 (15 pages)
29 January 2024Registration of charge SC3991650006, created on 24 January 2024 (15 pages)
29 January 2024Registration of charge SC3991650007, created on 24 January 2024 (15 pages)
16 January 2024Registration of charge SC3991650003, created on 9 January 2024 (15 pages)
4 January 2024Micro company accounts made up to 5 April 2023 (5 pages)
6 December 2023Director's details changed for Mr James Mckenzie Mcdonald Frew on 6 December 2023 (2 pages)
6 December 2023Termination of appointment of Amy Elizabeth Fulton Frew as a director on 5 December 2023 (1 page)
6 December 2023Cessation of Kathleen Mcdonald as a person with significant control on 27 November 2021 (1 page)
6 December 2023Confirmation statement made on 6 December 2023 with updates (5 pages)
6 December 2023Notification of James Mckenzie Mcdonald Frew as a person with significant control on 6 December 2023 (2 pages)
27 June 2023Termination of appointment of Kathleen Mcdonald as a director on 21 November 2021 (1 page)
22 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
4 February 2023Registration of charge SC3991650002, created on 27 January 2023 (8 pages)
2 February 2023Registration of charge SC3991650001, created on 25 January 2023 (17 pages)
20 September 2022Micro company accounts made up to 5 April 2022 (5 pages)
11 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 5 April 2021 (5 pages)
11 May 2021Change of details for Kathleen Mcdonald as a person with significant control on 10 May 2021 (2 pages)
11 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
11 May 2021Director's details changed for Kathleen Mcdonald on 10 May 2021 (2 pages)
5 November 2020Micro company accounts made up to 5 April 2020 (4 pages)
23 October 2020Appointment of Miss Amy Elizabeth Fulton Frew as a director on 14 September 2020 (2 pages)
8 October 2020Appointment of Mr James Mckenzie Mcdonald Frew as a director on 14 September 2020 (2 pages)
10 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 5 April 2019 (4 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 5 April 2018 (4 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
7 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
7 July 2017Notification of Kathleen Mcdonald as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
7 July 2017Notification of Kathleen Mcdonald as a person with significant control on 6 April 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
15 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
22 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
17 May 2013Termination of appointment of James Frew as a director (1 page)
17 May 2013Termination of appointment of James Frew as a director (1 page)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 August 2012Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
21 August 2012Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
21 August 2012Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Kathleen Frew on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Kathleen Frew on 1 August 2011 (2 pages)
16 August 2011Director's details changed for Kathleen Frew on 1 August 2011 (2 pages)
13 June 2011Appointment of Kathleen Frew as a director (3 pages)
13 June 2011Appointment of James Frew as a director (3 pages)
13 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 100
(4 pages)
13 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 100
(4 pages)
13 June 2011Appointment of James Frew as a director (3 pages)
13 June 2011Appointment of Kathleen Frew as a director (3 pages)
12 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
12 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
12 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 May 2011Incorporation (23 pages)
10 May 2011Incorporation (23 pages)