Company NameArdmuir (Pittodrie Place) Ltd
DirectorsDuncan Henderson Ogilvie and Richard Douglas Herbert Thom
Company StatusActive
Company NumberSC513452
CategoryPrivate Limited Company
Incorporation Date19 August 2015(8 years, 8 months ago)
Previous NamesDMWS 1064 Limited and Ardmuir (Kings Crescent) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(7 years, 11 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Richard Douglas Herbert Thom
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(7 years, 11 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Andrew Alexander Nicolson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Mads Gisselbaek
Date of BirthJune 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed09 February 2016(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Richard Douglas Herbert Thom
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(5 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Martin Paul Hadland
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 2020(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cursitor 38 Chancery Lane
London
WC2A 1EN
Director NameMr Richard Handley Gabelich
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Cursitor 38 Chancery Lane
London
WC2A 1EN
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed19 August 2015(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Charges

11 August 2023Delivered on: 15 August 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 21 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects forming 15-17 pittodrie place, aberdeen, AB24 5QR which are registered in the land register of scotland under title number ABN120662.
Outstanding

Filing History

7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
28 November 2016Company name changed ardmuir (kings crescent) LIMITED\certificate issued on 28/11/16 (3 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
12 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 February 2016Termination of appointment of Andrew Alexander Nicolson as a director on 9 February 2016 (2 pages)
15 February 2016Appointment of Richard Douglas Herbert Thom as a director on 9 February 2016 (3 pages)
15 February 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (3 pages)
15 February 2016Termination of appointment of Dm Company Services Limited as a secretary on 9 February 2016 (2 pages)
15 February 2016Appointment of Mads Gisselbaek as a director on 9 February 2016 (3 pages)
11 February 2016Company name changed dmws 1064 LIMITED\certificate issued on 11/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
11 February 2016Change of name with request to seek comments from relevant body (2 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 1
(29 pages)