Company NameArdmore Point Ltd
DirectorStuart John Mitchell
Company StatusActive
Company NumberSC612632
CategoryPrivate Limited Company
Incorporation Date5 November 2018(5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Stuart John Mitchell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
Director NameMr Neil Barry Ferguson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Cloch Solicitors
94 Hope Street
Glasgow
G2 6PH
Scotland
Director NameMr Angus Mackinnon Munro
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Cloch Solicitors
94 Hope Street
Glasgow
G2 6PH
Scotland

Location

Registered AddressInnovation Centre 1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
18 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
4 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
5 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 30 November 2020 (5 pages)
2 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 November 2019 (5 pages)
24 February 2020Registered office address changed from C/O Cloch Solicitors 94 Hope Street Glasgow G2 6PH United Kingdom to Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU on 24 February 2020 (1 page)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
28 December 2018Resolutions
  • RES13 ‐ The director is authorised to be counted in quorum and vote at any meeting or in connection with any resolution relating to shareholders agreement, notwithstanding his interest therein 18/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 November 2018Termination of appointment of Neil Barry Ferguson as a director on 5 November 2018 (1 page)
8 November 2018Termination of appointment of Angus Mackinnon Munro as a director on 5 November 2018 (1 page)
5 November 2018Incorporation
Statement of capital on 2018-11-05
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)