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)
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 106
19 Sep 2019 MR04 Satisfaction of charge SC0801670016 in part
19 Sep 2019 MR04 Satisfaction of charge SC0801670017 in full
19 Sep 2019 MR04 Satisfaction of charge 15 in full
19 Sep 2019 MR04 Satisfaction of charge SC0801670016 in full
23 Feb 2019 TM01 Termination of appointment of Wolfgang Herbert Heinl as a director on 22 February 2019
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
12 Oct 2018 MR01 Registration of charge SC0801670018, created on 25 September 2018
30 May 2018 AP03 Appointment of Mr Eric George Fenwick as a secretary on 31 March 2018
24 Apr 2018 MR01 Registration of charge SC0801670017, created on 17 April 2018
06 Feb 2018 CS01 Confirmation statement made on 30 November 2017 with updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Aug 2017 AP01 Appointment of Mr David St John-Claire as a director on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of Colin Peter Welsh as a director on 1 August 2017
02 Aug 2017 PSC07 Cessation of Stuart Benjamin St John-Claire as a person with significant control on 1 August 2017
02 Aug 2017 PSC01 Notification of Russell Dolman as a person with significant control on 2 August 2017
02 Aug 2017 TM01 Termination of appointment of Stuart Benjamin St.John-Claire as a director on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of James Knox as a director on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of David St John-Claire as a director on 1 August 2017
01 Aug 2017 AD01 Registered office address changed from Heathhall Dumfries Dumfries & Galloway DG1 3NY to 23 George Street 23 George Street Dumfries DG1 1EA on 1 August 2017
17 Jul 2017 AP01 Appointment of Mr David St John-Claire as a director on 14 July 2017
08 May 2017 TM01 Termination of appointment of David Mcmillan as a director on 28 April 2017
08 May 2017 TM01 Termination of appointment of James Lamont Craig as a director on 28 April 2017
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016