James Jamieson Ardlethen Developments Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31
Trade Debtors£1,467,990 +17.64%
Employees£22 0%
Total assets£14,875,489 +6.13%

BURNREID 120 LIMITED
ARDLETHEN DEVELOPMENTS LIMITED

Details

Company type Private Limited Company, Active
Company Number SC358850
Record last updated Saturday, May 5, 2018 9:24:54 PM UTC
Official Address Ardlethen House By Ellon Aberdeenshire Ab418pf And District, Ellon And District
There are 6 companies registered at this street
Locality Ellon And District
Region Scotland
Postal Code AB418PF

Charts

Visits

JAMES JAMIESON ARDLETHEN DEVELOPMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92016-72021-82022-122024-82024-92024-122025-22025-30123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 13, 2018 Appointment of a woman Appointment of a woman
Registry Jul 5, 2016 Annual return Annual return
Financials Jul 1, 2016 Annual accounts Annual accounts
Registry Jun 8, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Mar 19, 2016 Change of accounting reference date Change of accounting reference date
Financials Jun 29, 2015 Annual accounts Annual accounts
Registry Jun 29, 2015 Annual return Annual return
Registry Mar 24, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 21, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 18, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 16, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 6, 2015 Registration of a charge / charge code Registration of a charge / charge code
Financials Jul 3, 2014 Annual accounts Annual accounts
Registry May 22, 2014 Annual return Annual return
Registry Aug 5, 2013 Annual return 14358... Annual return 14358...
Financials Jul 8, 2013 Annual accounts Annual accounts
Financials Jul 3, 2012 Annual accounts 14358... Annual accounts 14358...
Registry May 17, 2012 Annual return Annual return
Registry Oct 8, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Sep 20, 2011 Change of registered office address Change of registered office address
Registry Sep 20, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 16, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Sep 14, 2011 Resignation of one Secretary 14358... Resignation of one Secretary 14358...
Registry Aug 12, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 5, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry May 25, 2011 Company name change Company name change
Registry May 25, 2011 Change of name certificate Change of name certificate
Registry May 25, 2011 Change of name 10 Change of name 10
Registry May 23, 2011 Annual return Annual return
Financials May 4, 2011 Annual accounts Annual accounts
Registry Jan 31, 2011 Change of accounting reference date Change of accounting reference date
Registry Jun 3, 2010 Annual return Annual return
Registry Jun 2, 2010 Change of particulars for director Change of particulars for director
Registry Jun 2, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Aug 11, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 10, 2009 Company name change Company name change
Registry Aug 10, 2009 Memorandum of association Memorandum of association
Registry Aug 8, 2009 Change of name certificate Change of name certificate
Registry Aug 7, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 7, 2009 Appointment of a man as Director 14358... Appointment of a man as Director 14358...
Registry Aug 7, 2009 Resignation of a director Resignation of a director
Registry Apr 29, 2009 Two appointments: a person and a man Two appointments: a person and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)