ARIDHIA INFORMATICS LIMITED

Register to unlock more data on OkredoRegister

ARIDHIA INFORMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC324508

Incorporation date

29/05/2007

Size

Small

Contacts

Registered address

Registered address

Fifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow G2 5RZCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2007)
dot icon10/06/2025
Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to Fifth Floor, St Vincent Plaza 319 st Vincent Street Glasgow G2 5RZ on 2025-06-10
dot icon31/03/2025
Accounts for a small company made up to 2024-12-31
dot icon12/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon27/03/2024
Accounts for a small company made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon02/10/2023
Termination of appointment of William James Wells as a director on 2023-09-21
dot icon13/07/2023
Registration of charge SC3245080009, created on 2023-06-27
dot icon13/07/2023
Alterations to floating charge SC3245080002
dot icon13/07/2023
Alterations to floating charge SC3245080008
dot icon13/07/2023
Alterations to floating charge SC3245080009
dot icon13/07/2023
Alterations to floating charge SC3245080002
dot icon13/07/2023
Alterations to floating charge SC3245080004
dot icon19/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon12/04/2023
Accounts for a small company made up to 2022-12-31
dot icon21/06/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-05-29 with updates
dot icon08/11/2021
Sub-division of shares on 2021-10-06
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-10-06
dot icon08/11/2021
Particulars of variation of rights attached to shares
dot icon08/11/2021
Particulars of variation of rights attached to shares
dot icon08/11/2021
Memorandum and Articles of Association
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Particulars of variation of rights attached to shares
dot icon08/11/2021
Particulars of variation of rights attached to shares
dot icon08/11/2021
Particulars of variation of rights attached to shares
dot icon25/10/2021
Change of details for Scottish Equity Partners Lp as a person with significant control on 2016-04-06
dot icon04/10/2021
Second filing of Confirmation Statement dated 2021-05-29
dot icon14/06/2021
Accounts for a small company made up to 2020-12-31
dot icon11/06/2021
29/05/21 Statement of Capital gbp 2101294.9573
dot icon01/06/2021
Registered office address changed from Level 3, Teaching and Learning Centre Queen Elizabeth University Hospital 1345 Govan Road Glasgow G51 4TF Scotland to 163 Bath Street Glasgow G2 4SQ on 2021-06-01
dot icon22/02/2021
Director's details changed for Mr Andrew Murdoch Elder on 2020-12-11
dot icon23/09/2020
Accounts for a small company made up to 2019-12-31
dot icon05/08/2020
Alterations to floating charge SC3245080004
dot icon05/08/2020
Alterations to floating charge SC3245080008
dot icon05/08/2020
Alterations to floating charge SC3245080003
dot icon05/08/2020
Alterations to floating charge SC3245080002
dot icon31/07/2020
Registration of charge SC3245080008, created on 2020-07-24
dot icon30/07/2020
Resolutions
dot icon21/07/2020
Second filing of Confirmation Statement dated 2020-05-29
dot icon03/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-08-09
dot icon13/08/2019
Resolutions
dot icon19/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon18/06/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon30/05/2019
Registration of charge SC3245080007, created on 2019-05-22
dot icon29/05/2019
Resolutions
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of Karen Thornton as a director on 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon30/05/2018
Termination of appointment of Christopher Valentine Roche as a director on 2018-03-09
dot icon04/01/2018
Accounts for a small company made up to 2016-12-31
dot icon27/12/2017
Statement of capital following an allotment of shares on 2017-12-15
dot icon27/12/2017
Resolutions
dot icon20/12/2017
Registration of charge SC3245080006, created on 2017-12-15
dot icon16/11/2017
Secretary's details changed for Mr David Stewart Allan on 2017-11-16
dot icon06/07/2017
Resolutions
dot icon29/06/2017
Registration of charge SC3245080005, created on 2017-06-23
dot icon05/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon01/10/2016
Accounts for a small company made up to 2015-12-31
dot icon30/06/2016
Registered office address changed from Hobart House, 80 Hanover Street Edinburgh EH2 1EL Scotland to Level 3, Teaching and Learning Centre Queen Elizabeth University Hospital 1345 Govan Road Glasgow G51 4TF on 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon11/04/2016
Resolutions
dot icon14/01/2016
Statement of capital following an allotment of shares on 2016-01-06
dot icon07/12/2015
Accounts for a small company made up to 2014-12-31
dot icon30/11/2015
Statement of capital following an allotment of shares on 2015-11-24
dot icon30/11/2015
Resolutions
dot icon28/09/2015
Director's details changed for David James Sibbald on 2015-09-25
dot icon28/09/2015
Director's details changed for Mr David Stewart Allan on 2015-09-25
dot icon24/09/2015
Appointment of Karen Thornton as a director on 2015-09-17
dot icon28/07/2015
Registered office address changed from 19 Blythswood Square Glasgow G2 4BG to Hobart House, 80 Hanover Street Edinburgh EH2 1EL on 2015-07-28
dot icon30/06/2015
Termination of appointment of Andrew Morris as a director on 2015-06-29
dot icon26/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon13/04/2015
Appointment of Mr Christopher Valentine Roche as a director on 2015-03-26
dot icon14/01/2015
Alterations to a floating charge
dot icon14/01/2015
Alterations to a floating charge
dot icon14/01/2015
Alterations to a floating charge
dot icon24/12/2014
Registration of charge SC3245080004, created on 2014-12-18
dot icon23/12/2014
Resolutions
dot icon17/07/2014
Accounts for a small company made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon25/06/2014
Statement of capital following an allotment of shares on 2014-05-13
dot icon25/06/2014
Registered office address changed from C/O C/O Sumerian Europe Ltd 19 Blythswood Square Glasgow G2 4BG Scotland on 2014-06-25
dot icon05/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-05-29
dot icon17/10/2013
Alterations to a floating charge
dot icon17/10/2013
Alterations to a floating charge
dot icon15/10/2013
Appointment of Mr Andrew Murdoch Elder as a director
dot icon15/10/2013
Statement of capital following an allotment of shares on 2013-10-04
dot icon14/10/2013
Statement of company's objects
dot icon14/10/2013
Resolutions
dot icon11/10/2013
Registration of charge 3245080003
dot icon11/10/2013
Registration of charge 3245080002
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon30/09/2013
Satisfaction of charge 1 in full
dot icon09/07/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon19/03/2013
Memorandum and Articles of Association
dot icon15/02/2013
Resolutions
dot icon16/11/2012
Appointment of Ms Jan Carol Rutherford as a director
dot icon06/11/2012
Termination of appointment of John Connell as a director
dot icon19/06/2012
Accounts for a small company made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon15/06/2012
Second filing of SH01 previously delivered to Companies House
dot icon15/06/2012
Second filing of SH01 previously delivered to Companies House
dot icon15/06/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-05-29
dot icon15/06/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-05-29
dot icon15/06/2012
Second filing of SH01 previously delivered to Companies House
dot icon15/06/2012
Miscellaneous
dot icon15/06/2012
Miscellaneous
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2011
Termination of appointment of Calum Smeaton as a director
dot icon27/06/2011
Appointment of Professor John Muir Cochrane Connell as a director
dot icon27/06/2011
Appointment of William James Wells as a director
dot icon24/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/02/2011
Statement of capital following an allotment of shares on 2011-01-18
dot icon14/02/2011
Resolutions
dot icon13/01/2011
Amended accounts made up to 2009-12-31
dot icon20/12/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon27/05/2010
Registered office address changed from 19 Blythswood Square Glasgow G2 4BG Scotland on 2010-05-27
dot icon27/04/2010
Registered office address changed from Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR on 2010-04-27
dot icon19/04/2010
Appointment of Martin Velasco as a director
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-03-15
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-02-05
dot icon17/03/2010
Resolutions
dot icon20/07/2009
Return made up to 29/05/09; full list of members
dot icon17/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/05/2009
Ad 18/03/09\gbp si [email protected]=3500\gbp ic 135000/138500\
dot icon28/03/2009
Ad 23/03/09\gbp si [email protected]=40000\gbp ic 95000/135000\
dot icon28/03/2009
Nc inc already adjusted 23/03/09
dot icon28/03/2009
Memorandum and Articles of Association
dot icon28/03/2009
Resolutions
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 29/05/08; full list of members
dot icon06/05/2008
Ad 29/04/08-29/04/08\gbp si [email protected]=94998\gbp ic 2/95000\
dot icon06/05/2008
Resolutions
dot icon06/05/2008
Gbp nc 100/100000\29/04/08
dot icon10/04/2008
Accounting reference date shortened from 31/05/2008 to 31/12/2007
dot icon06/12/2007
New secretary appointed;new director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Secretary resigned
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon12/07/2007
Certificate of change of name
dot icon29/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

61
2022
change arrow icon0 % *

* during past year

Cash in Bank

£816,686.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
61
5.83M
-
0.00
816.69K
-
2022
61
5.83M
-
0.00
816.69K
-

Employees

2022

Employees

61 Ascended- *

Net Assets(GBP)

5.83M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

816.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elder, Andrew Murdoch
Director
04/10/2013 - Present
27
Wells, William James, Professor
Director
01/04/2011 - 21/09/2023
5
Allan, David Stewart
Director
18/09/2007 - Present
21
Sibbald, David James
Director
18/09/2007 - Present
11
Roche, Christopher Valentine
Director
26/03/2015 - 09/03/2018
4

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ARIDHIA INFORMATICS LIMITED

ARIDHIA INFORMATICS LIMITED is an(a) Active company incorporated on 29/05/2007 with the registered office located at Fifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow G2 5RZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 61 according to last financial statements.

Frequently Asked Questions

What is the current status of ARIDHIA INFORMATICS LIMITED?

toggle

ARIDHIA INFORMATICS LIMITED is currently Active. It was registered on 29/05/2007 .

Where is ARIDHIA INFORMATICS LIMITED located?

toggle

ARIDHIA INFORMATICS LIMITED is registered at Fifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow G2 5RZ.

What does ARIDHIA INFORMATICS LIMITED do?

toggle

ARIDHIA INFORMATICS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does ARIDHIA INFORMATICS LIMITED have?

toggle

ARIDHIA INFORMATICS LIMITED had 61 employees in 2022.

What is the latest filing for ARIDHIA INFORMATICS LIMITED?

toggle

The latest filing was on 10/06/2025: Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to Fifth Floor, St Vincent Plaza 319 st Vincent Street Glasgow G2 5RZ on 2025-06-10.