Aardvark Clear Mine Limited

DataGardener
aardvark clear mine limited
dissolved
Unknown

Aardvark Clear Mine Limited

sc080167Private Limited With Share Capital

C/Ofrp Advisory Trading Ltd,Leve, 176 St. Vincent Street, Glasgow, G25SG
Incorporated

27/09/1982

Company Age

43 years

Directors

3

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Aardvark Clear Mine Limited (sc080167) is a private limited with share capital incorporated on 27/09/1982 (43 years old) and registered in glasgow, G25SG. The company operates under SIC code 32990 - other manufacturing n.e.c..

Aardvark clear mine ltd is an automotive company based out of shevock estate, insch, united kingdom.

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 27/09/1982
G25SG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

16

Registered

1

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:24-01-2026
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:24-10-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:08-05-2025
Liquidation In Administration Result Creditors Decision Scotland
Category:Insolvency
Date:15-01-2025
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:23-12-2024
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:19-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2024
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:29-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2024
Capital Allotment Shares
Category:Capital
Date:03-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2023
Capital Allotment Shares
Category:Capital
Date:17-11-2023
Capital Alter Shares Subdivision
Category:Capital
Date:17-11-2023
Capital Name Of Class Of Shares
Category:Capital
Date:17-11-2023
Capital Alter Shares Subdivision
Category:Capital
Date:14-11-2023
Capital Name Of Class Of Shares
Category:Capital
Date:14-11-2023
Resolution
Category:Resolution
Date:14-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2022
Capital Alter Shares Subdivision
Category:Capital
Date:07-07-2022
Resolution
Category:Resolution
Date:07-07-2022
Resolution
Category:Resolution
Date:07-07-2022
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:06-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2022
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:10-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2021
Capital Alter Shares Consolidation
Category:Capital
Date:18-03-2021
Resolution
Category:Resolution
Date:12-03-2021
Capital Name Of Class Of Shares
Category:Capital
Date:11-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2019
Resolution
Category:Resolution
Date:04-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2019
Capital Allotment Shares
Category:Capital
Date:22-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2019
Capital Allotment Shares
Category:Capital
Date:15-10-2019
Mortgage Satisfy Charge Part
Category:Mortgage
Date:19-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2014

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months4

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date01/10/2024
Latest Accounts31/12/2023

Trading Addresses

51 Newall Terrace, Dumfries, Dumfriesshire, DG11LN
C/Ofrp Advisory Trading Ltd,Leve, 176 St. Vincent Street, Glasgow, G2 5Sg, G25SGRegistered
C/Ofrp Advisory Trading Ltd,Leve, 176 St. Vincent Street, Glasgow, G2 5Sg, G25SGRegistered
51 Newall Terrace, Dumfries, DG11LNRegistered

Contact

441464820122
www.aardvarkclearmine.com
C/Ofrp Advisory Trading Ltd,Leve, 176 St. Vincent Street, Glasgow, G25SG