A R D PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A R D PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC193678

Incorporation date

22/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 St Andrew Street, Peterhead, Aberdeenshire AB42 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon05/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon29/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Change of details for Ard Properties (Holdings) Limited as a person with significant control on 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-02-22 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon01/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
Confirmation statement made on 2022-02-22 with updates
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon11/04/2022
Notification of Ard Properties (Holdings) Limited as a person with significant control on 2021-05-05
dot icon08/04/2022
Cessation of Alexander Duthie & Sons Limited as a person with significant control on 2021-05-05
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-02-22 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon15/03/2019
Director's details changed for Alexander Duthie on 2019-03-15
dot icon15/03/2019
Secretary's details changed for Richard Sneddon Duthie on 2019-03-15
dot icon15/03/2019
Director's details changed for Richard Sneddon Duthie on 2019-03-15
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon05/10/2013
Satisfaction of charge 1 in full
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon18/04/2011
Secretary's details changed for Richard Sneddon Duthie on 2011-02-22
dot icon18/04/2011
Director's details changed for Richard Sneddon Duthie on 2011-02-22
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon14/04/2010
Director's details changed for Alexander Duthie on 2010-02-22
dot icon14/04/2010
Director's details changed for Richard Sneddon Duthie on 2010-02-22
dot icon26/11/2009
Accounts for a small company made up to 2008-12-31
dot icon24/02/2009
Return made up to 22/02/09; full list of members
dot icon14/11/2008
Accounts for a small company made up to 2007-12-31
dot icon28/02/2008
Return made up to 22/02/08; full list of members
dot icon04/10/2007
Accounts for a small company made up to 2006-12-31
dot icon03/05/2007
Location of register of members (non legible)
dot icon27/02/2007
Return made up to 22/02/07; full list of members
dot icon05/10/2006
Accounts for a small company made up to 2005-12-31
dot icon21/04/2006
Partic of mort/charge *
dot icon02/03/2006
Location of register of members (non legible)
dot icon02/03/2006
Return made up to 22/02/06; full list of members
dot icon02/03/2006
Location of register of members (non legible)
dot icon03/10/2005
Accounts for a small company made up to 2004-12-31
dot icon31/03/2005
Return made up to 22/02/05; full list of members
dot icon11/10/2004
Accounts for a small company made up to 2003-12-31
dot icon05/03/2004
Return made up to 22/02/04; full list of members
dot icon13/10/2003
Accounts for a small company made up to 2002-12-31
dot icon21/03/2003
Return made up to 22/02/03; full list of members
dot icon11/06/2002
Accounts for a small company made up to 2001-12-31
dot icon11/03/2002
Return made up to 22/02/02; full list of members
dot icon26/09/2001
Accounts for a small company made up to 2000-12-31
dot icon08/05/2001
Return made up to 22/02/01; full list of members
dot icon08/05/2001
New secretary appointed
dot icon06/10/2000
Accounts for a small company made up to 1999-12-31
dot icon05/05/2000
Registered office changed on 05/05/00 from: broad house broad street peterhead aberdeenshire AB42 1HY
dot icon05/05/2000
Secretary resigned
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon25/02/2000
Return made up to 22/02/00; full list of members
dot icon07/12/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon25/03/1999
Director resigned
dot icon25/03/1999
New director appointed
dot icon25/03/1999
New director appointed
dot icon22/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+64.32 % *

* during past year

Cash in Bank

£90,728.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.26K
-
0.00
55.21K
-
2022
0
123.09K
-
0.00
90.73K
-
2022
0
123.09K
-
0.00
90.73K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

123.09K £Ascended249.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.73K £Ascended64.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bruce Milton
Director
22/02/1999 - 22/02/1999
29
Duthie, Alexander
Director
22/02/1999 - Present
8
MASSON & GLENNIE
Nominee Secretary
22/02/1999 - 03/05/2000
15
Duthie, Richard Sneddon
Director
22/02/1999 - Present
8
Duthie, Richard Sneddon
Secretary
03/05/2000 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A R D PROPERTIES LIMITED

A R D PROPERTIES LIMITED is an(a) Active company incorporated on 22/02/1999 with the registered office located at 2 St Andrew Street, Peterhead, Aberdeenshire AB42 1DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A R D PROPERTIES LIMITED?

toggle

A R D PROPERTIES LIMITED is currently Active. It was registered on 22/02/1999 .

Where is A R D PROPERTIES LIMITED located?

toggle

A R D PROPERTIES LIMITED is registered at 2 St Andrew Street, Peterhead, Aberdeenshire AB42 1DS.

What does A R D PROPERTIES LIMITED do?

toggle

A R D PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A R D PROPERTIES LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-22 with updates.