Company NameAr Dachaidhean Limited
Company StatusActive
Company NumberSC569770
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 10 months ago)
Previous NameAr Dachadhean Limited

Business Activity

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

Directors

Director NameDerek Ritchie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressApt 1306 Marina Residences 3
Palm Jumeirah
Dubai
United Arab Emirates
Director NameMiss Aliesha Jane Ritchie
Date of BirthJune 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed06 April 2019(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Bruce Circle
Fraserburgh
AB43 7FF
Scotland
Director NameMiss Jessica Elizabeth Ritchie
Date of BirthNovember 1995 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed06 April 2019(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Bruce Circle
Fraserburgh
AB43 7FF
Scotland
Director NameAleisha Jane Ritchie
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address15a Old Strichen Road
Fraserburgh
Aberdeenshire
AB43 9AY
Scotland
Director NameMiss Jessica Elizabeth Ritchie
Date of BirthNovember 1995 (Born 28 years ago)
NationalityScottish
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address15a Old Strichen Road
Fraserburgh
Aberdeenshire
AB43 9AY
Scotland

Location

Registered Address44 Bruce Circle
Fraserburgh
AB43 7FF
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Charges

22 December 2020Delivered on: 5 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The property known as F8 constable court, foxhill road east, carlton, nottingham NG4 1RW; F4 contstable court, foxhill road east, carlton, nottingham NG4 1RW and F7 constable court, foxhill road east, carlton, nottingham NG4 1RW.
Outstanding
22 December 2020Delivered on: 5 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
12 September 2018Delivered on: 14 September 2018
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 3.08 8 edward street, birmingham, west midlands and a first fixed charge. For more details please refer to the instrument.
Outstanding
12 September 2018Delivered on: 14 September 2018
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 4.07 7 edward street, birmingham, west midlands and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

5 January 2021Registration of charge SC5697700003, created on 22 December 2020 (15 pages)
5 January 2021Registration of charge SC5697700004, created on 22 December 2020 (11 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
22 April 2019Registered office address changed from 15a Old Strichen Road Fraserburgh AB43 9AY United Kingdom to 44 Bruce Circle Fraserburgh AB43 7FF on 22 April 2019 (1 page)
8 April 2019Appointment of Miss Aliesha Jane Ritchie as a director on 6 April 2019 (2 pages)
8 April 2019Appointment of Miss Jessica Elizabeth Ritchie as a director on 6 April 2019 (2 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 September 2018Registration of charge SC5697700002, created on 12 September 2018 (7 pages)
14 September 2018Registration of charge SC5697700001, created on 12 September 2018 (7 pages)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
20 March 2018Termination of appointment of Aleisha Jane Ritchie as a director on 20 March 2018 (1 page)
20 March 2018Termination of appointment of Jessica Elizabeth Ritchie as a director on 20 March 2018 (1 page)
25 January 2018Particulars of variation of rights attached to shares (2 pages)
25 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
23 January 2018Change of share class name or designation (2 pages)
20 September 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
20 September 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
20 September 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
20 September 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 101
(25 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 101
(25 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)