AARDVARK CLEAR MINE LIMITED

SC080167
51 NEWALL TERRACE DUMFRIES SCOTLAND DG1 1LN

Documents

Documents
Date Category Description Pages
03 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jun 2024 capital Return of Allotment of shares 3 Buy now
24 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2023 capital Return of Allotment of shares 4 Buy now
17 Nov 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
17 Nov 2023 capital Notice of name or other designation of class of shares 2 Buy now
14 Nov 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
14 Nov 2023 capital Notice of name or other designation of class of shares 2 Buy now
14 Nov 2023 resolution Resolution 1 Buy now
29 Sep 2023 accounts Annual Accounts 11 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2022 mortgage Registration of a charge 18 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 Jul 2022 resolution Resolution 1 Buy now
07 Jul 2022 resolution Resolution 1 Buy now
06 Jul 2022 capital Notice of sale or transfer of treasury shares for a public limited company 2 Buy now
10 Jun 2022 officers Termination of appointment of director (Russell Dolman) 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Amended Accounts 8 Buy now
21 Jan 2022 accounts Annual Accounts 7 Buy now
20 Jul 2021 accounts Annual Accounts 6 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
12 Mar 2021 resolution Resolution 1 Buy now
11 Mar 2021 capital Notice of name or other designation of class of shares 2 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2020 accounts Annual Accounts 6 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2019 accounts Annual Accounts 2 Buy now
12 Dec 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Dec 2019 mortgage Registration of a charge 26 Buy now
04 Dec 2019 resolution Resolution 41 Buy now
25 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2019 capital Return of Allotment of shares 3 Buy now
22 Nov 2019 officers Appointment of director (Mr Abdullah Al-Suwayed) 2 Buy now
22 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2019 capital Return of Allotment of shares 3 Buy now
19 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2019 officers Termination of appointment of director (Wolfgang Herbert Heinl) 1 Buy now
27 Dec 2018 accounts Annual Accounts 2 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 mortgage Registration of a charge 24 Buy now
30 May 2018 officers Appointment of secretary (Mr Eric George Fenwick) 2 Buy now
24 Apr 2018 mortgage Registration of a charge 5 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2017 accounts Annual Accounts 2 Buy now
02 Aug 2017 officers Appointment of director (Mr David St John-Claire) 2 Buy now
02 Aug 2017 officers Termination of appointment of director (Colin Peter Welsh) 1 Buy now
02 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2017 officers Termination of appointment of director (Stuart Benjamin St.John-Claire) 1 Buy now
02 Aug 2017 officers Termination of appointment of director (James Knox) 1 Buy now
02 Aug 2017 officers Termination of appointment of director (David St John-Claire) 1 Buy now
01 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2017 officers Appointment of director (Mr David St John-Claire) 2 Buy now
08 May 2017 officers Termination of appointment of director (David Mcmillan) 1 Buy now
08 May 2017 officers Termination of appointment of director (James Lamont Craig) 1 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
17 Feb 2017 officers Appointment of director (Mr Wolfgang Herbert Heinl) 2 Buy now
17 Feb 2017 officers Appointment of director (Mr Russell Dolman) 2 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 officers Termination of appointment of secretary (Alison Jane Scott) 1 Buy now
19 Sep 2016 mortgage Registration of a charge 4 Buy now
26 Jan 2016 officers Appointment of director (Mr David Mcmillan) 2 Buy now
12 Jan 2016 accounts Annual Accounts 6 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
12 Aug 2015 officers Appointment of secretary (Mrs Alison Jane Scott) 2 Buy now
12 Aug 2015 officers Termination of appointment of secretary (Lisa Jane Breckell) 1 Buy now
12 Aug 2015 officers Termination of appointment of director (Lisa Jane Breckell) 1 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
16 Dec 2014 accounts Annual Accounts 16 Buy now
09 Jul 2014 officers Appointment of director (Mr Stuart Benjamin St.John-Claire) 2 Buy now
08 Jul 2014 officers Appointment of director (Mr James Lamont Craig) 2 Buy now
08 Jul 2014 officers Appointment of director (Mr James Knox) 2 Buy now
08 Jul 2014 officers Appointment of director (Mr Colin Peter Welsh) 2 Buy now
08 Jul 2014 officers Appointment of director (Miss Lisa Jane Breckell) 2 Buy now
08 Jul 2014 officers Appointment of secretary (Miss Lisa Jane Breckell) 2 Buy now
08 Jul 2014 officers Termination of appointment of director (Andrew Smith) 1 Buy now
08 Jul 2014 officers Termination of appointment of director (Anthony Rodgers) 1 Buy now
08 Jul 2014 officers Termination of appointment of director (William Faerestrand) 1 Buy now
08 Jul 2014 officers Termination of appointment of director (Bryan Findlay) 1 Buy now