Company NameArdalziel Properties Limited
DirectorsRobert Donaldson and Douglas Livingston
Company StatusActive
Company NumberSC472438
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert Donaldson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address11 Forrest Drive
Bearsden
G61 4SJ
Scotland
Director NameMr Douglas Livingston
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressArdchoille, Mugdock Village
By Milngavie
Stirlingshire
G62 8LQ
Scotland

Location

Registered Address11 Alexander Street
Clydebank
G81 1SQ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Douglas Livingston
25.00%
Ordinary A
1 at £1Douglas Livingston
25.00%
Ordinary B
1 at £1Robert Donaldson
25.00%
Ordinary A
1 at £1Robert Donaldson
25.00%
Ordinary B

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts31 March 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 Return13 March 2024 (1 month, 4 weeks ago)
Next Return Due27 March 2025 (10 months, 2 weeks from now)

Filing History

27 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
12 February 2024Registered office address changed from George House 50 George Square Glasgow G2 1EH to 11 Alexander Street Clydebank G81 1SQ on 12 February 2024 (1 page)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 April 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
26 March 2022Confirmation statement made on 13 March 2022 with updates (5 pages)
14 February 2022Sub-division of shares on 28 January 2022 (6 pages)
4 February 2022Memorandum and Articles of Association (29 pages)
4 February 2022Resolutions
  • RES13 ‐ New class of shares: c ordinary shares of £0.01 each / subdivision of 2 a ordinary shares and 2 b ordinary shares 28/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 February 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 5.34
(3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
17 May 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 June 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 June 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(5 pages)
3 June 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(5 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 July 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(5 pages)
14 July 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(5 pages)
16 September 2014Registered office address changed from C/O Anderson Strathern Lomond House 9 George Square Glasgow G2 1DY Scotland to George House 50 George Square Glasgow G2 1EH on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from C/O Anderson Strathern Lomond House 9 George Square Glasgow G2 1DY Scotland to George House 50 George Square Glasgow G2 1EH on 16 September 2014 (2 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)