Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARDASSIE LIMITED
Company Information for

ARDASSIE LIMITED

7-11 MELVILLE STREET, EDINBURGH, EH3 7PE,
Company Registration Number
SC142173
Private Limited Company
Liquidation

Company Overview

About Ardassie Ltd
ARDASSIE LIMITED was founded on 1993-01-19 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Ardassie Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ARDASSIE LIMITED
 
Legal Registered Office
7-11 MELVILLE STREET
EDINBURGH
EH3 7PE
Other companies in IV2
 
Filing Information
Company Number SC142173
Company ID Number SC142173
Date formed 1993-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB838964077  
Last Datalog update: 2022-05-06 00:18:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDASSIE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARDASSIE LIMITED
The following companies were found which have the same name as ARDASSIE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARDASSIE MEDIA LTD 30 Amersham Road High Wycombe HP13 6QU Active Company formed on the 2023-04-28

Company Officers of ARDASSIE LIMITED

Current Directors
Officer Role Date Appointed
GEORGE GABRIEL FRASER
Director 2011-12-31
ALEXANDER JAMES GRANT
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CAMERON
Company Secretary 2012-01-31 2012-06-29
CAROLINE ANNE SUTHERLAND
Company Secretary 2005-07-28 2012-01-31
DAVID FRASER SUTHERLAND
Director 2004-10-21 2011-12-31
ROBERT ARTHUR POWELL
Director 1993-02-08 2009-03-11
BENNETT & ROBERTSON LLP
Company Secretary 1999-08-16 2005-07-28
FERDINAND WOLFGANG HINTEREGGER
Director 1993-07-03 2004-10-21
HELEN DAWN POWELL
Company Secretary 1993-02-08 1999-08-16
RENATE LUCIE GOETSCHI
Director 1993-07-03 1999-08-16
WILLY GOETSCHI
Director 1993-07-03 1999-08-16
HELEN DAWN POWELL
Director 1993-02-08 1999-08-16
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1993-01-19 1993-02-08
JORDANS (SCOTLAND) LIMITED
Nominated Director 1993-01-19 1993-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE GABRIEL FRASER TULLOCH LONGMAN LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH HOMES GROUP LIMITED Director 2015-03-04 CURRENT 2015-01-30 Active
GEORGE GABRIEL FRASER GDF COMMERCIAL LIMITED Director 2013-03-19 CURRENT 2013-03-01 Active
GEORGE GABRIEL FRASER DUNCRAGGIE LIMITED Director 2012-08-29 CURRENT 1991-05-31 Liquidation
GEORGE GABRIEL FRASER TULLOCH TRUSTEES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
GEORGE GABRIEL FRASER COUNTY OF INVERNESS PROPERTIES LTD. Director 2012-04-02 CURRENT 2005-08-30 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES SOUTH LIMITED Director 2012-01-11 CURRENT 2004-10-01 Liquidation
GEORGE GABRIEL FRASER FORT WILLIAM WATERFRONT LIMITED Director 2011-12-31 CURRENT 2005-09-23 Dissolved 2015-05-01
GEORGE GABRIEL FRASER TULLOCH GRAY LIMITED Director 2011-12-31 CURRENT 1998-05-28 Dissolved 2016-01-26
GEORGE GABRIEL FRASER CUL A' CHUIRN LIMITED Director 2011-12-31 CURRENT 1991-11-11 Dissolved 2016-01-05
GEORGE GABRIEL FRASER SCOTTISH SUSTAINABLE HOMES LIMITED Director 2011-12-31 CURRENT 2004-08-06 Dissolved 2018-02-27
GEORGE GABRIEL FRASER TULLOCH HOMES LTD. Director 2011-12-31 CURRENT 1957-04-12 Active
GEORGE GABRIEL FRASER TULLOCH HOLM MAINS LIMITED Director 2011-12-31 CURRENT 1994-04-08 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (SCOTIA) LIMITED Director 2011-12-31 CURRENT 2003-11-25 Liquidation
GEORGE GABRIEL FRASER HIGHLAND HOUSE LIMITED Director 2011-12-31 CURRENT 2005-03-07 Liquidation
GEORGE GABRIEL FRASER CRADLEHALL DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 2005-11-04 Liquidation
GEORGE GABRIEL FRASER BRORA INVESTMENTS LIMITED Director 2011-12-31 CURRENT 2006-01-25 Dissolved 2018-07-25
GEORGE GABRIEL FRASER TRAFALGAR RESIDENTIAL LIMITED Director 2011-12-31 CURRENT 2007-03-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH RESORTS LIMITED Director 2011-12-31 CURRENT 1988-03-15 Liquidation
GEORGE GABRIEL FRASER TULLOCH TIMBER SYSTEMS LIMITED Director 2011-12-31 CURRENT 1989-02-07 Liquidation
GEORGE GABRIEL FRASER ROSS-SHIRE DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 1989-02-16 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 1989-02-28 Liquidation
GEORGE GABRIEL FRASER TULLOCH LIMITED Director 2011-12-31 CURRENT 1990-06-26 Active
GEORGE GABRIEL FRASER PORTREE DEVELOPMENT COMPANY LIMITED Director 2011-12-31 CURRENT 1991-02-21 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (INVERNESS) LIMITED Director 2011-12-31 CURRENT 1991-12-30 Liquidation
GEORGE GABRIEL FRASER TRINITY HOMES (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 1991-12-10 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH HOMES (WEST) LIMITED Director 2011-12-31 CURRENT 1992-01-29 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (INVESTMENTS) LIMITED Director 2011-12-31 CURRENT 1993-03-16 Liquidation
GEORGE GABRIEL FRASER TULLOCH VENTURELINE LIMITED Director 2011-12-31 CURRENT 1994-01-17 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (TAYSIDE) LIMITED Director 2011-12-31 CURRENT 1994-05-03 Liquidation
GEORGE GABRIEL FRASER BRUCEFIELDS FAMILY GOLF CENTRE LIMITED Director 2011-12-31 CURRENT 1994-05-11 Active
GEORGE GABRIEL FRASER TULLOCH CASTLEGLEN LIMITED Director 2011-12-31 CURRENT 1996-02-07 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (DRUMOSSIE) LIMITED Director 2011-12-31 CURRENT 1996-09-23 Active
GEORGE GABRIEL FRASER TULLOCH HOMES GROUP HOLDINGS LIMITED Director 2011-12-31 CURRENT 1997-05-21 Liquidation
GEORGE GABRIEL FRASER SDG TULLOCH HOMES LIMITED Director 2011-12-31 CURRENT 2001-02-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (HIGHLANDS) LIMITED Director 2011-12-31 CURRENT 2001-08-10 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES EXPRESS LIMITED Director 2011-12-31 CURRENT 2001-11-22 Active
GEORGE GABRIEL FRASER TULLOCH DOUNREAY LIMITED Director 2011-12-31 CURRENT 2004-07-20 Liquidation
GEORGE GABRIEL FRASER SLACKBUIE LIMITED Director 2011-12-31 CURRENT 2004-08-26 Liquidation
GEORGE GABRIEL FRASER TULLOCH CONSTRUCTION GROUP HOLDINGS LIMITED Director 2011-12-31 CURRENT 2004-10-01 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (GRAMPIAN) LIMITED Director 2011-12-31 CURRENT 2004-10-22 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (HOLDINGS) LIMITED Director 2011-12-31 CURRENT 2004-12-16 Liquidation
GEORGE GABRIEL FRASER INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED Director 2011-12-31 CURRENT 2004-12-15 Liquidation
GEORGE GABRIEL FRASER INVERNESS HOLDINGS (INVESTMENTS) LIMITED Director 2011-12-31 CURRENT 2004-12-21 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES FORTROSE LIMITED Director 2011-12-31 CURRENT 2005-02-07 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES (HAMILTON) LIMITED Director 2011-12-31 CURRENT 2005-09-02 Active
GEORGE GABRIEL FRASER CAMERON AND PATERSON HOLDINGS LIMITED Director 2011-12-31 CURRENT 2005-10-13 Liquidation
GEORGE GABRIEL FRASER TULLOCH CAITHNESS LIMITED Director 2011-12-31 CURRENT 2007-02-15 Liquidation
GEORGE GABRIEL FRASER TULLOCH CASTLEGLEN (INVERURIE) LIMITED Director 2011-12-31 CURRENT 2007-03-12 Liquidation
GEORGE GABRIEL FRASER TULLOCH HOMES (DRUMNADROCHIT) LIMITED Director 2011-12-31 CURRENT 2007-09-04 Liquidation
GEORGE GABRIEL FRASER TULLOCH BUILDING SERVICES LTD Director 2011-12-31 CURRENT 2009-12-10 Liquidation
GEORGE GABRIEL FRASER GLASGOW PROPERTY COMPANY LIMITED Director 2011-12-31 CURRENT 1995-07-17 Dissolved 2018-07-25
GEORGE GABRIEL FRASER DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED Director 2011-12-31 CURRENT 1996-01-26 Dissolved 2018-07-25
GEORGE GABRIEL FRASER CAMERON AND PATERSON HOMES LIMITED Director 2011-12-31 CURRENT 1998-09-07 Liquidation
GEORGE GABRIEL FRASER ARGYLL HOMES LIMITED Director 2011-12-31 CURRENT 2000-05-25 Liquidation
GEORGE GABRIEL FRASER INVERNESS CALEDONIAN THISTLE PROPERTIES LIMITED Director 2011-12-31 CURRENT 2000-10-23 Active
GEORGE GABRIEL FRASER CASTLEGLEN PROPERTIES DEEMOUNT LIMITED Director 2011-12-31 CURRENT 2003-04-03 Liquidation
GEORGE GABRIEL FRASER FAIRWAYS DEVELOPMENTS INVERNESS LIMITED Director 2011-12-31 CURRENT 2003-07-08 Dissolved 2018-08-16
GEORGE GABRIEL FRASER PENNYLAND DEVELOPMENT COMPANY LIMITED Director 2011-12-31 CURRENT 2004-03-17 Liquidation
GEORGE GABRIEL FRASER MORAY FIRTH DEVELOPMENTS LIMITED Director 2011-12-31 CURRENT 2004-04-23 Liquidation
GEORGE GABRIEL FRASER ARGYLL DEVELOPMENTS (LONGMAN DRIVE) LIMITED Director 2011-12-31 CURRENT 2004-12-20 Liquidation
GEORGE GABRIEL FRASER ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED Director 2011-12-31 CURRENT 2005-05-18 Active
GEORGE GABRIEL FRASER ARGYLL HOMES NORTH LIMITED Director 2011-12-31 CURRENT 2007-05-10 Liquidation
GEORGE GABRIEL FRASER WEST HIGHLAND PROPERTIES LIMITED Director 2011-12-03 CURRENT 2004-02-12 Active - Proposal to Strike off
GEORGE GABRIEL FRASER CORRIE LODGE INVESTMENTS LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2014-09-26
GEORGE GABRIEL FRASER TULLOCH ISG LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2016-02-23
GEORGE GABRIEL FRASER ARGYLL AND SUTHERLAND PROPERTIES (INVERNESS) LIMITED Director 2010-05-14 CURRENT 2009-01-29 Liquidation
GEORGE GABRIEL FRASER RGH DORNOCH LIMITED Director 2009-12-10 CURRENT 2009-12-08 Active - Proposal to Strike off
GEORGE GABRIEL FRASER TULLOCH GROUP LIMITED Director 2009-12-10 CURRENT 1996-06-18 Liquidation
GEORGE GABRIEL FRASER DORNOCH DEVELOPMENTS LIMITED Director 2009-06-02 CURRENT 2008-05-28 Active
GEORGE GABRIEL FRASER G D F INVESTMENTS LIMITED Director 2009-05-13 CURRENT 2009-04-27 Active
GEORGE GABRIEL FRASER ARGYLL AND SUTHERLAND PROPERTIES LIMITED Director 2004-08-25 CURRENT 2003-11-25 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES GROUP LIMITED Director 2015-03-04 CURRENT 2015-01-30 Active
ALEXANDER JAMES GRANT ARGYLL DEVELOPMENTS (SCOTLAND) LIMITED Director 2015-03-04 CURRENT 2005-05-18 Active
ALEXANDER JAMES GRANT DUNCRAGGIE LIMITED Director 2012-09-07 CURRENT 1991-05-31 Liquidation
ALEXANDER JAMES GRANT TULLOCH TRUSTEES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
ALEXANDER JAMES GRANT WEST HIGHLAND PROPERTIES LIMITED Director 2012-03-30 CURRENT 2004-02-12 Active - Proposal to Strike off
ALEXANDER JAMES GRANT TULLOCH VENTURELINE LIMITED Director 2012-01-31 CURRENT 1994-01-17 Liquidation
ALEXANDER JAMES GRANT TULLOCH CASTLEGLEN (INVERURIE) LIMITED Director 2012-01-31 CURRENT 2007-03-12 Liquidation
ALEXANDER JAMES GRANT TULLOCH BUILDING SERVICES LTD Director 2011-12-31 CURRENT 2009-12-10 Liquidation
ALEXANDER JAMES GRANT FAIRWAYS DEVELOPMENTS INVERNESS LIMITED Director 2011-08-16 CURRENT 2003-07-08 Dissolved 2018-08-16
ALEXANDER JAMES GRANT BRORA INVESTMENTS LIMITED Director 2010-04-27 CURRENT 2006-01-25 Dissolved 2018-07-25
ALEXANDER JAMES GRANT TULLOCH HOMES (SCOTLAND) LIMITED Director 2010-04-27 CURRENT 1989-02-28 Liquidation
ALEXANDER JAMES GRANT CRADLEHALL DEVELOPMENTS LIMITED Director 2009-06-10 CURRENT 2005-11-04 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (GRAMPIAN) LIMITED Director 2009-03-31 CURRENT 2004-10-22 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES LTD. Director 2008-05-01 CURRENT 1957-04-12 Active
ALEXANDER JAMES GRANT TULLOCH HOMES (SCOTIA) LIMITED Director 2008-05-01 CURRENT 2003-11-25 Liquidation
ALEXANDER JAMES GRANT HIGHLAND HOUSE LIMITED Director 2008-05-01 CURRENT 2005-03-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES SOUTH LIMITED Director 2008-05-01 CURRENT 2004-10-01 Liquidation
ALEXANDER JAMES GRANT TRAFALGAR RESIDENTIAL LIMITED Director 2008-05-01 CURRENT 2007-03-22 Liquidation
ALEXANDER JAMES GRANT TULLOCH RESORTS LIMITED Director 2008-05-01 CURRENT 1988-03-15 Liquidation
ALEXANDER JAMES GRANT TULLOCH TIMBER SYSTEMS LIMITED Director 2008-05-01 CURRENT 1989-02-07 Liquidation
ALEXANDER JAMES GRANT ROSS-SHIRE DEVELOPMENTS LIMITED Director 2008-05-01 CURRENT 1989-02-16 Liquidation
ALEXANDER JAMES GRANT TULLOCH LIMITED Director 2008-05-01 CURRENT 1990-06-26 Active
ALEXANDER JAMES GRANT PORTREE DEVELOPMENT COMPANY LIMITED Director 2008-05-01 CURRENT 1991-02-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (INVERNESS) LIMITED Director 2008-05-01 CURRENT 1991-12-30 Liquidation
ALEXANDER JAMES GRANT TRINITY HOMES (SCOTLAND) LIMITED Director 2008-05-01 CURRENT 1991-12-10 Active - Proposal to Strike off
ALEXANDER JAMES GRANT TULLOCH HOMES (WEST) LIMITED Director 2008-05-01 CURRENT 1992-01-29 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (INVESTMENTS) LIMITED Director 2008-05-01 CURRENT 1993-03-16 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (TAYSIDE) LIMITED Director 2008-05-01 CURRENT 1994-05-03 Liquidation
ALEXANDER JAMES GRANT BRUCEFIELDS FAMILY GOLF CENTRE LIMITED Director 2008-05-01 CURRENT 1994-05-11 Active
ALEXANDER JAMES GRANT TULLOCH CASTLEGLEN LIMITED Director 2008-05-01 CURRENT 1996-02-07 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (DRUMOSSIE) LIMITED Director 2008-05-01 CURRENT 1996-09-23 Active
ALEXANDER JAMES GRANT TULLOCH HOMES GROUP HOLDINGS LIMITED Director 2008-05-01 CURRENT 1997-05-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (HIGHLANDS) LIMITED Director 2008-05-01 CURRENT 2001-08-10 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES EXPRESS LIMITED Director 2008-05-01 CURRENT 2001-11-22 Active
ALEXANDER JAMES GRANT TULLOCH DOUNREAY LIMITED Director 2008-05-01 CURRENT 2004-07-20 Liquidation
ALEXANDER JAMES GRANT SLACKBUIE LIMITED Director 2008-05-01 CURRENT 2004-08-26 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (HOLDINGS) LIMITED Director 2008-05-01 CURRENT 2004-12-16 Liquidation
ALEXANDER JAMES GRANT INVERNESS CALEDONIAN THISTLE PROPERTIES (2004) LIMITED Director 2008-05-01 CURRENT 2004-12-15 Liquidation
ALEXANDER JAMES GRANT INVERNESS HOLDINGS (INVESTMENTS) LIMITED Director 2008-05-01 CURRENT 2004-12-21 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES FORTROSE LIMITED Director 2008-05-01 CURRENT 2005-02-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES (HAMILTON) LIMITED Director 2008-05-01 CURRENT 2005-09-02 Active
ALEXANDER JAMES GRANT CAMERON AND PATERSON HOLDINGS LIMITED Director 2008-05-01 CURRENT 2005-10-13 Liquidation
ALEXANDER JAMES GRANT TULLOCH CAITHNESS LIMITED Director 2008-05-01 CURRENT 2007-02-15 Liquidation
ALEXANDER JAMES GRANT TULLOCH HOMES (DRUMNADROCHIT) LIMITED Director 2008-05-01 CURRENT 2007-09-04 Liquidation
ALEXANDER JAMES GRANT GLASGOW PROPERTY COMPANY LIMITED Director 2008-05-01 CURRENT 1995-07-17 Dissolved 2018-07-25
ALEXANDER JAMES GRANT DUNFERMLINE HOMES (DEVELOPMENTS) LIMITED Director 2008-05-01 CURRENT 1996-01-26 Dissolved 2018-07-25
ALEXANDER JAMES GRANT CAMERON AND PATERSON HOMES LIMITED Director 2008-05-01 CURRENT 1998-09-07 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES LIMITED Director 2008-05-01 CURRENT 2000-05-25 Liquidation
ALEXANDER JAMES GRANT CASTLEGLEN PROPERTIES DEEMOUNT LIMITED Director 2008-05-01 CURRENT 2003-04-03 Liquidation
ALEXANDER JAMES GRANT MORAY FIRTH DEVELOPMENTS LIMITED Director 2008-05-01 CURRENT 2004-04-23 Liquidation
ALEXANDER JAMES GRANT ARGYLL DEVELOPMENTS (LONGMAN DRIVE) LIMITED Director 2008-05-01 CURRENT 2004-12-20 Liquidation
ALEXANDER JAMES GRANT COUNTY OF INVERNESS PROPERTIES LTD. Director 2008-05-01 CURRENT 2005-08-30 Liquidation
ALEXANDER JAMES GRANT ARGYLL HOMES NORTH LIMITED Director 2008-05-01 CURRENT 2007-05-10 Liquidation
ALEXANDER JAMES GRANT TULLOCH GROUP LIMITED Director 2008-04-03 CURRENT 1996-06-18 Liquidation
ALEXANDER JAMES GRANT TULLOCH CONSTRUCTION GROUP HOLDINGS LIMITED Director 2007-06-27 CURRENT 2004-10-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-01Final Gazette dissolved via compulsory strike-off
2022-02-01Error
2022-02-01Error
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA
2018-07-05LRESSPResolutions passed:
  • Special resolution to wind up on 2018-06-29
2018-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1421730008
2018-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2016-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2016-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2016-03-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-03-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2016-03-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-19AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-07CH01Director's details changed for Mr Alexander James Grant on 2016-01-07
2015-07-02CH01Director's details changed for Mr Alexander James Grant on 2015-07-02
2015-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/14
2015-03-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/14
2015-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/14
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1421730008
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-19AR0119/01/15 FULL LIST
2014-03-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2014-03-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2014-03-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2014-03-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2000
2014-03-04AR0119/01/14 FULL LIST
2013-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-29AR0119/01/13 FULL LIST
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY JAMES CAMERON
2012-06-29AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2012-02-23AR0119/01/12 FULL LIST
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND
2012-02-10AP01DIRECTOR APPOINTED MR ALEXANDER JAMES GRANT
2012-02-10AP03SECRETARY APPOINTED JAMES CAMERON
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SUTHERLAND
2012-02-10AP01DIRECTOR APPOINTED GEORGE GABRIEL FRASER
2012-02-06AUDAUDITOR'S RESIGNATION
2011-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-12MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-05-12MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-05-12MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-02-18AR0119/01/11 FULL LIST
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-16AR0119/01/10 FULL LIST
2009-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT POWELL
2009-02-16363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-24288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUTHERLAND / 24/07/2008
2008-02-14363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-19288cSECRETARY'S PARTICULARS CHANGED
2007-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/07
2007-07-10363sRETURN MADE UP TO 19/01/07; NO CHANGE OF MEMBERS
2007-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-11410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-15363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-23288aNEW SECRETARY APPOINTED
2005-08-23288bSECRETARY RESIGNED
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 25 GEORGE IV BRIDGE EDINBURGH EH1 1ES
2005-02-28363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-11-04123NC INC ALREADY ADJUSTED 21/10/04
2004-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-0488(2)RAD 21/10/04-21/10/04 £ SI 1000@1=1000 £ IC 1000/2000
2004-06-24AUDAUDITOR'S RESIGNATION
2004-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-16363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-23363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-11-21419a(Scot)DEC MORT/CHARGE *****
2002-10-31419a(Scot)DEC MORT/CHARGE *****
2002-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-03410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2002-01-22363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-14363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ARDASSIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARDASSIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-06 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-05-27 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2011-05-25 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-02-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-04-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1993-03-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARDASSIE LIMITED

Intangible Assets
Patents
We have not found any records of ARDASSIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARDASSIE LIMITED
Trademarks
We have not found any records of ARDASSIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDASSIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARDASSIE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ARDASSIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDASSIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDASSIE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.