ARDEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARDEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC099436

Incorporation date

05/06/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Midmill Business Park, Kintore, Aberdeenshire AB51 0QGCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1986)
dot icon09/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon15/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon26/11/2024
Second filing for the appointment of Mr Thomas Anthony Murray as a director
dot icon20/11/2024
Registration of charge SC0994360014, created on 2024-11-15
dot icon21/10/2024
Termination of appointment of Douglas Weir Fleming as a director on 2024-10-18
dot icon21/10/2024
Appointment of Mr Thomas Anthony Murray as a director on 2024-10-18
dot icon09/10/2024
Satisfaction of charge SC0994360013 in full
dot icon04/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon05/03/2024
Change of details for Oeg Offshore Group Limited as a person with significant control on 2021-10-22
dot icon22/12/2023
Memorandum and Articles of Association
dot icon22/12/2023
Resolutions
dot icon22/12/2023
Registration of charge SC0994360013, created on 2023-12-15
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/11/2023
Appointment of Mr Douglas Weir Fleming as a director on 2023-11-24
dot icon14/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon06/12/2021
Statement of capital on 2021-12-06
dot icon06/12/2021
Statement by Directors
dot icon06/12/2021
Solvency Statement dated 06/12/21
dot icon06/12/2021
Resolutions
dot icon26/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon26/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/04/2021
Termination of appointment of Gary Neil Wilson as a director on 2021-04-30
dot icon22/04/2021
Full accounts made up to 2019-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon09/02/2021
Termination of appointment of David Mitchell as a director on 2021-01-15
dot icon09/02/2021
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Midmill Business Park Kintore Aberdeenshire AB51 0QG on 2021-02-09
dot icon09/12/2020
Notification of Oeg Offshore Group Limited as a person with significant control on 2020-11-25
dot icon09/12/2020
Cessation of Hoover Ferguson Group Holdings Limited as a person with significant control on 2020-11-25
dot icon08/12/2020
Termination of appointment of Kevin Blane Friar as a director on 2020-11-25
dot icon08/12/2020
Appointment of Mr John Miller Heiton as a director on 2020-11-25
dot icon04/12/2020
Satisfaction of charge SC0994360010 in full
dot icon04/12/2020
Satisfaction of charge SC0994360012 in full
dot icon04/12/2020
Satisfaction of charge SC0994360011 in full
dot icon04/12/2020
Satisfaction of charge SC0994360009 in full
dot icon20/11/2020
Registration of charge SC0994360012, created on 2020-11-13
dot icon18/11/2020
Change of details for Hoover Ferguson Group Holdings Limited as a person with significant control on 2020-11-13
dot icon18/11/2020
Registration of charge SC0994360011, created on 2020-11-13
dot icon17/11/2020
Registration of charge SC0994360009, created on 2020-11-13
dot icon17/11/2020
Registration of charge SC0994360010, created on 2020-11-13
dot icon02/10/2020
Cessation of Cortland Trustees Limited as a person with significant control on 2020-10-01
dot icon02/10/2020
Change of details for Hoover Ferguson Group Holdings Limited as a person with significant control on 2020-10-01
dot icon02/10/2020
Satisfaction of charge SC0994360008 in full
dot icon02/10/2020
Satisfaction of charge SC0994360007 in full
dot icon02/10/2020
Satisfaction of charge SC0994360004 in full
dot icon02/10/2020
Satisfaction of charge SC0994360006 in full
dot icon02/10/2020
Satisfaction of charge SC0994360003 in full
dot icon02/10/2020
Satisfaction of charge SC0994360002 in full
dot icon02/10/2020
Satisfaction of charge SC0994360005 in full
dot icon26/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon04/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-31
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon30/09/2019
Registration of charge SC0994360008, created on 2019-09-24
dot icon07/08/2019
Termination of appointment of Donald Win Young as a director on 2019-07-31
dot icon07/08/2019
Appointment of Kevin Blane Friar as a director on 2019-07-31
dot icon31/05/2019
Full accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon18/12/2018
Termination of appointment of Albert Paul Lewis as a director on 2018-12-14
dot icon20/08/2018
All of the property or undertaking has been released from charge SC0994360003
dot icon01/08/2018
Registration of charge SC0994360007, created on 2018-07-20
dot icon31/07/2018
Registration of charge SC0994360006, created on 2018-07-20
dot icon24/07/2018
Registration of charge SC0994360005, created on 2018-07-20
dot icon23/07/2018
Registration of charge SC0994360004, created on 2018-07-20
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon22/03/2018
Cessation of Hfg Investments Limited as a person with significant control on 2016-10-19
dot icon22/03/2018
Cessation of Hfg Finance Limited as a person with significant control on 2016-10-19
dot icon22/03/2018
Cessation of Hoover Ferguson Group Limited as a person with significant control on 2016-10-19
dot icon11/04/2017
Appointment of Mr Donald Win Young as a director on 2017-04-01
dot icon11/04/2017
Appointment of Mr Albert Paul Lewis as a director on 2017-04-01
dot icon11/04/2017
Appointment of Mr Gary Neil Wilson as a director on 2017-04-01
dot icon11/04/2017
Appointment of Mr David Mitchell as a director on 2017-04-01
dot icon11/04/2017
Termination of appointment of Michael John Melville as a director on 2017-04-01
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon22/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon02/03/2017
Termination of appointment of Richard James Smith as a director on 2017-01-26
dot icon11/01/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon13/12/2016
Registration of charge SC0994360002, created on 2016-12-08
dot icon13/12/2016
Registration of charge SC0994360003, created on 2016-12-08
dot icon01/12/2016
Memorandum and Articles of Association
dot icon01/12/2016
Resolutions
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-10-19
dot icon21/11/2016
Change of share class name or designation
dot icon21/11/2016
Particulars of variation of rights attached to shares
dot icon21/11/2016
Statement of company's objects
dot icon16/11/2016
Termination of appointment of Burness Paull Llp as a secretary on 2016-10-18
dot icon16/11/2016
Termination of appointment of David John Boorman as a director on 2016-10-21
dot icon16/11/2016
Appointment of Mr Michael John Melville as a director on 2016-10-21
dot icon16/11/2016
Termination of appointment of Jason Rabbino as a director on 2016-10-21
dot icon24/10/2016
Resolutions
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon29/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon22/10/2015
Termination of appointment of Paul Yacoubian as a director on 2015-06-30
dot icon22/10/2015
Appointment of Richard James Smith as a director on 2015-06-30
dot icon13/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon17/02/2015
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon10/12/2014
Miscellaneous
dot icon09/12/2014
Termination of appointment of Steven George Ferguson as a director on 2014-09-12
dot icon24/11/2014
Miscellaneous
dot icon07/11/2014
Satisfaction of charge 1 in full
dot icon06/10/2014
Appointment of David John Boorman as a director on 2014-09-12
dot icon06/10/2014
Appointment of Jason Rabbino as a director on 2014-09-12
dot icon09/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon25/02/2014
Termination of appointment of a director
dot icon30/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon23/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon04/04/2013
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon04/04/2013
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon07/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon27/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon18/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon17/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/07/2009
Director's change of particulars / steven ferguson / 26/03/2009
dot icon06/05/2009
Secretary appointed paull & willaimsons LLP
dot icon06/05/2009
Appointment terminated secretary paull & williamsons
dot icon26/03/2009
Return made up to 04/03/09; full list of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ
dot icon23/10/2008
Secretary's change of particulars / paull & williamsons / 20/10/2008
dot icon17/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/03/2008
Return made up to 04/03/08; full list of members
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 04/03/07; full list of members
dot icon16/01/2007
Resolutions
dot icon28/12/2006
New secretary appointed
dot icon28/12/2006
Secretary resigned
dot icon28/12/2006
Registered office changed on 28/12/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW
dot icon30/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon14/06/2006
Director's particulars changed
dot icon21/03/2006
Return made up to 04/03/06; full list of members
dot icon01/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon14/04/2005
New director appointed
dot icon13/04/2005
Return made up to 04/03/05; full list of members
dot icon21/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/04/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon31/03/2004
Return made up to 04/03/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-05-31
dot icon03/07/2003
Registered office changed on 03/07/03 from: arden hall auchattie banchory kincardine-shire AB3 3PT
dot icon17/06/2003
£ ic 100000/85714 03/06/03 £ sr 14286@1=14286
dot icon12/06/2003
Return made up to 04/03/03; full list of members
dot icon11/06/2003
Resolutions
dot icon11/06/2003
Resolutions
dot icon28/03/2003
Accounts for a small company made up to 2002-05-31
dot icon24/04/2002
Return made up to 04/03/02; full list of members
dot icon29/03/2002
Accounts for a small company made up to 2001-05-31
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon03/04/2001
Return made up to 04/03/01; full list of members
dot icon21/04/2000
Return made up to 04/03/00; full list of members
dot icon31/03/2000
Accounts for a small company made up to 1999-05-31
dot icon26/04/1999
Return made up to 04/03/99; no change of members
dot icon30/03/1999
Accounts for a small company made up to 1998-05-31
dot icon15/06/1998
Return made up to 04/03/98; full list of members
dot icon03/04/1998
Director's particulars changed
dot icon23/03/1998
Accounts for a small company made up to 1997-05-31
dot icon10/03/1998
Director's particulars changed
dot icon20/05/1997
Memorandum and Articles of Association
dot icon20/05/1997
Resolutions
dot icon20/05/1997
Resolutions
dot icon10/04/1997
Return made up to 04/03/97; no change of members
dot icon10/04/1997
Location of register of members address changed
dot icon10/04/1997
Location of debenture register address changed
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon23/04/1996
Return made up to 04/03/96; change of members
dot icon23/04/1996
Location of register of members address changed
dot icon23/04/1996
Location of debenture register address changed
dot icon05/02/1996
Full accounts made up to 1995-05-31
dot icon10/01/1996
Secretary's particulars changed
dot icon23/05/1995
Return made up to 04/03/95; full list of members
dot icon23/05/1995
Director's particulars changed
dot icon05/05/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Group accounts for a small company made up to 1994-05-31
dot icon10/03/1994
Return made up to 04/03/94; full list of members
dot icon25/02/1994
Director resigned
dot icon25/02/1994
Resolutions
dot icon25/02/1994
Resolutions
dot icon24/02/1994
Partic of mort/charge *
dot icon16/11/1993
Accounting reference date extended from 30/11 to 31/05
dot icon21/09/1993
Group accounts for a small company made up to 1992-11-30
dot icon12/02/1993
Return made up to 31/12/92; no change of members
dot icon01/10/1992
Full group accounts made up to 1991-11-30
dot icon16/04/1992
Secretary resigned;new secretary appointed
dot icon16/04/1992
Return made up to 31/12/91; no change of members
dot icon12/11/1991
Group accounts for a small company made up to 1990-11-30
dot icon27/04/1991
Resolutions
dot icon21/01/1991
Return made up to 20/06/90; full list of members
dot icon21/01/1991
Return made up to 18/07/89; full list of members
dot icon21/01/1991
Director resigned
dot icon29/06/1990
Full group accounts made up to 1989-11-30
dot icon14/09/1989
Full group accounts made up to 1988-11-30
dot icon14/09/1989
Full group accounts made up to 1987-11-30
dot icon25/07/1989
Amended full accounts made up to 1987-11-30
dot icon06/07/1989
Return made up to 31/12/88; full list of members
dot icon06/07/1989
Secretary resigned;new secretary appointed
dot icon05/06/1988
Full accounts made up to 1987-11-30
dot icon12/05/1988
New secretary appointed
dot icon19/01/1988
New secretary appointed
dot icon14/10/1987
Return made up to 09/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Accounting reference date notified as 30/11
dot icon02/12/1986
Registered office changed on 02/12/86 from: arden house harlaw drive inverurie aberdeenshire AB5 9SF
dot icon16/06/1986
New secretary appointed;new director appointed
dot icon09/06/1986
Registered office changed on 09/06/86 from: 24 castle street edinburgh EH2 3JQ
dot icon09/06/1986
Secretary resigned;director resigned
dot icon05/06/1986
Incorporation
dot icon30/05/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boorman, David John
Director
12/09/2014 - 21/10/2016
2
Heiton, John Miller
Director
25/11/2020 - Present
50
Yacoubian, Paul
Director
22/03/2005 - 30/06/2015
38
BURNESS PAULL LLP
Corporate Secretary
04/02/2013 - 18/10/2016
991
Smith, Richard James
Director
30/06/2015 - 26/01/2017
17

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDEN HOLDINGS LIMITED

ARDEN HOLDINGS LIMITED is an(a) Active company incorporated on 05/06/1986 with the registered office located at Midmill Business Park, Kintore, Aberdeenshire AB51 0QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDEN HOLDINGS LIMITED?

toggle

ARDEN HOLDINGS LIMITED is currently Active. It was registered on 05/06/1986 .

Where is ARDEN HOLDINGS LIMITED located?

toggle

ARDEN HOLDINGS LIMITED is registered at Midmill Business Park, Kintore, Aberdeenshire AB51 0QG.

What does ARDEN HOLDINGS LIMITED do?

toggle

ARDEN HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ARDEN HOLDINGS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-08 with no updates.