Advanced company searchLink opens in new window

AARDVARK CLEAR MINE LIMITED

Company number SC080167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2022 TM01 Termination of appointment of Russell Dolman as a director on 20 May 2022
31 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
10 Feb 2022 AAMD Amended micro company accounts made up to 31 December 2021
21 Jan 2022 AA Micro company accounts made up to 31 December 2021
20 Jul 2021 AA Micro company accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
18 Mar 2021 SH02 Consolidation of shares on 26 February 2021
12 Mar 2021 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 26/02/2021
11 Mar 2021 SH08 Change of share class name or designation
05 Jan 2021 CS01 Confirmation statement made on 30 March 2020 with updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with updates
24 Jan 2020 AD01 Registered office address changed from 51 Newall Terrace Dumfries Scotland DG1 1LN United Kingdom to 51 Newall Terrace Dumfries DG1 1LN on 24 January 2020
24 Jan 2020 AD01 Registered office address changed from 23 George Street 23 George Street Dumfries DG1 1EA Scotland to 51 Newall Terrace Dumfries DG1 1LN on 24 January 2020
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
05 Dec 2019 MR01 Registration of charge SC0801670019, created on 21 November 2019
04 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The issue of the three extra shares on 15 october 2019 be ratified by the directors 21/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2019 PSC01 Notification of Ahmed Al-Suwayed as a person with significant control on 21 November 2019
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 2,550
22 Nov 2019 AP01 Appointment of Mr Abdullah Al-Suwayed as a director on 21 November 2019
22 Nov 2019 PSC01 Notification of David St John-Claire as a person with significant control on 21 November 2019
22 Nov 2019 PSC01 Notification of Abdullah Al-Suwayed as a person with significant control on 21 November 2019
22 Nov 2019 MR04 Satisfaction of charge SC0801670018 in full
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates