ARDFIN ESTATE LIMITED

Register to unlock more data on OkredoRegister

ARDFIN ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC388493

Incorporation date

09/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Atholl Crescent, Edinburgh EH3 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2010)
dot icon23/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon30/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon08/03/2024
Statement of capital following an allotment of shares on 2024-03-05
dot icon26/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon22/02/2024
Director's details changed for Mr Gregory John Coffey on 2024-02-16
dot icon22/02/2024
Change of details for Mr Gregory John Coffey as a person with significant control on 2024-02-16
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-06-22
dot icon22/06/2023
Second filing of Confirmation Statement dated 2023-02-16
dot icon20/06/2023
Statement of capital following an allotment of shares on 2023-03-08
dot icon19/06/2023
Statement of capital following an allotment of shares on 2023-01-18
dot icon04/05/2023
Second filing of a statement of capital following an allotment of shares on 2021-10-29
dot icon30/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon17/11/2022
Statement of capital following an allotment of shares on 2022-11-02
dot icon08/11/2022
Appointment of Mr William Macdonald as a director on 2022-11-07
dot icon19/05/2022
Statement of capital following an allotment of shares on 2022-05-18
dot icon28/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon13/12/2021
Confirmation statement made on 2021-11-09 with updates
dot icon02/11/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon13/07/2021
Statement of capital following an allotment of shares on 2021-07-07
dot icon25/05/2021
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-09 with updates
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-11-16
dot icon09/11/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon06/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-10-26
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-10-26
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-04-06
dot icon10/03/2020
Director's details changed for Mr Gregory John Coffey on 2020-03-10
dot icon18/02/2020
Statement of capital following an allotment of shares on 2020-02-17
dot icon15/01/2020
Micro company accounts made up to 2018-11-30
dot icon22/11/2019
Director's details changed for Mr Gregory John Coffey on 2019-11-22
dot icon22/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon23/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon21/11/2018
Change of details for Mr Gregory John Coffey as a person with significant control on 2018-11-18
dot icon21/11/2018
Director's details changed for Mr Gregory John Coffey on 2018-11-18
dot icon19/11/2018
Termination of appointment of Camilla Kate Hodson as a director on 2018-11-19
dot icon10/09/2018
Micro company accounts made up to 2017-11-30
dot icon13/03/2018
Second filing for the appointment of Mr Matthew Press as a director
dot icon09/03/2018
Appointment of Mr Matthew Press as a director on 2018-03-05
dot icon06/03/2018
Registration of charge SC3884930001, created on 2018-03-01
dot icon02/02/2018
Director's details changed for Miss Camilla Kate Hodson on 2018-01-26
dot icon10/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/05/2015
Director's details changed for Miss Camilla Kate Hodson on 2015-05-18
dot icon28/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon22/10/2014
Termination of appointment of Louise Jane Stoten as a director on 2014-10-16
dot icon30/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/12/2013
Director's details changed for Miss Camilla Kate Hodson on 2013-11-30
dot icon28/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon18/11/2013
Appointment of Greg Coffey as a director
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/06/2013
Appointment of Ms Louise Jane Stoten as a director
dot icon27/06/2013
Termination of appointment of Stuart Atkinson as a director
dot icon01/03/2013
Appointment of Miss Camilla Kate Hodson as a director
dot icon01/03/2013
Termination of appointment of Lowri Williams as a director
dot icon28/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon20/11/2012
Accounts for a small company made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon18/04/2011
Appointment of Stuart James Atkinson as a director
dot icon18/04/2011
Appointment of Lowri Williams as a director
dot icon07/04/2011
Termination of appointment of Lawrence Noe as a director
dot icon18/02/2011
Termination of appointment of Stephan Mohr as a director
dot icon19/11/2010
Resolutions
dot icon19/11/2010
Director's details changed for Lawrence Noe on 2010-11-09
dot icon09/11/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2026
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
20
25.55M
-
0.00
412.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GILLESPIE MACANDREW SECRETARIES LIMITED
Corporate Secretary
09/11/2010 - Present
157
Noe, Lawrence M
Director
09/11/2010 - 06/04/2011
10
Stoten, Louise Jane
Director
24/06/2013 - 16/10/2014
17
Gregory John Coffey
Director
06/11/2013 - Present
7
Press, Matthew
Director
08/03/2018 - Present
41

Persons with Significant Control

1
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 ARDFIN ESTATE LIMITED

ARDFIN ESTATE LIMITED is an(a) Active company incorporated on 09/11/2010 with the registered office located at 5 Atholl Crescent, Edinburgh EH3 8EJ. There are currently 4 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 ARDFIN ESTATE LIMITED?

toggle

ARDFIN ESTATE LIMITED is currently Active. It was registered on 09/11/2010 .

Where is ARDFIN ESTATE LIMITED located?

toggle

ARDFIN ESTATE LIMITED is registered at 5 Atholl Crescent, Edinburgh EH3 8EJ.

What does ARDFIN ESTATE LIMITED do?

toggle

ARDFIN ESTATE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ARDFIN ESTATE LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-16 with no updates.