ARDENT PROPERTY SOLUTIONS LTD
Overview
Company Name | ARDENT PROPERTY SOLUTIONS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC322171 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARDENT PROPERTY SOLUTIONS LTD?
- Development of building projects (41100) / Construction
Where is ARDENT PROPERTY SOLUTIONS LTD located?
Registered Office Address | Old Dickson House Elgin Industrial Estate Dickson Street KY12 7SL Dunfermline Fife Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ARDENT PROPERTY SOLUTIONS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ARDENT PROPERTY SOLUTIONS LTD?
Last Confirmation Statement Made Up To | Apr 26, 2026 |
---|---|
Next Confirmation Statement Due | May 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 26, 2025 |
Overdue | No |
What are the latest filings for ARDENT PROPERTY SOLUTIONS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Jason Annandale on Feb 27, 2024 | 2 pages | CH01 | ||
Change of details for Mr Michael Jason Annandale as a person with significant control on Feb 27, 2024 | 2 pages | PSC04 | ||
Secretary's details changed for Mr Michael Jason Annandale on Feb 27, 2024 | 1 pages | CH03 | ||
Registered office address changed from Preston House 7 Preston Crescent Inverkeithing Fife KY11 1DR Scotland to Old Dickson House Elgin Industrial Estate Dickson Street Dunfermline Fife KY12 7SL on Feb 27, 2024 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Apr 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 25, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Steven Paul Keir Reynolds as a director on Feb 05, 2021 | 2 pages | AP01 | ||
Notification of Steven Paul Keir Reynolds as a person with significant control on Feb 05, 2021 | 2 pages | PSC01 | ||
Change of details for Mr Michael Jason Annandale as a person with significant control on Feb 05, 2021 | 2 pages | PSC04 | ||
Statement of capital following an allotment of shares on Feb 05, 2021
| 3 pages | SH01 | ||
Appointment of Mr Michael Jason Annandale as a secretary on Jan 19, 2021 | 2 pages | AP03 | ||
Termination of appointment of Marcus Donald Maciver as a secretary on Jan 19, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 6 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Marcus Donald Maciver on Mar 13, 2020 | 1 pages | CH03 | ||
Change of details for Mr Michael Jason Annandale as a person with significant control on Sep 24, 2019 | 2 pages | PSC04 | ||
Who are the officers of ARDENT PROPERTY SOLUTIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANNANDALE, Michael Jason | Secretary | Elgin Industrial Estate Dickson Street KY12 7SL Dunfermline Old Dickson House Fife Scotland | 278740040001 | |||||||
ANNANDALE, Michael Jason | Director | Elgin Industrial Estate Dickson Street KY12 7SL Dunfermline Old Dickson House Fife Scotland | Scotland | British | Joiner | 113924550005 | ||||
REYNOLDS, Steven Paul Keir | Director | Golspie Business Park KW10 6UB Golspie Unit 8 Sutherland United Kingdom | Scotland | British | Director | 186607820002 | ||||
MACIVER, Marcus Donald | Secretary | Golspie Business Park KW10 6UB Golspie Unit 8 Sutherland United Kingdom | 159904870001 | |||||||
MCNEILL, Judith | Secretary | 64 Norton Place KY11 4RH Dunfermline Fife | British | Finance Manageress | 121985120001 | |||||
COSEC LIMITED | Secretary | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 38051570001 | |||||||
CODIR LIMITED | Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 49280750001 | |||||||
COSEC LIMITED | Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 38051570001 |
Who are the persons with significant control of ARDENT PROPERTY SOLUTIONS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Steven Paul Keir Reynolds | Feb 05, 2021 | Golspie Business Park KW10 6UB Golspie Unit 8 Sutherland United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Michael Jason Annandale | Apr 06, 2016 | Elgin Industrial Estate Dickson Street KY12 7SL Dunfermline Old Dickson House Fife Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0