Ardgrain Renewables Ltd.

DataGardener
in liquidation
Micro

Ardgrain Renewables Ltd.

sc354964Private Limited With Share Capital

Clyde Offices 2Nd Floor, 48 West George Street, Glasgow, G21BP
Incorporated

12/02/2009

Company Age

17 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Ardgrain Renewables Ltd. (sc354964) is a private limited with share capital incorporated on 12/02/2009 (17 years old) and registered in glasgow, G21BP. The company operates under SIC code 82990 and is classified as Micro.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 12/02/2009
G21BP

Financial Overview

Total Assets

£5.40M

Liabilities

£1.37M

Net Assets

£4.03M

Turnover

£826.2K

Cash

£697

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

79
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2025
Resolution
Category:Resolution
Date:08-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-07-2024
Legacy
Category:Capital
Date:04-07-2024
Legacy
Category:Insolvency
Date:04-07-2024
Resolution
Category:Resolution
Date:04-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:08-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:08-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2013
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2011
Memorandum Articles
Category:Incorporation
Date:03-08-2010
Resolution
Category:Resolution
Date:03-08-2010
Legacy
Category:Mortgage
Date:03-08-2010
Legacy
Category:Mortgage
Date:27-07-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Legacy
Category:Accounts
Date:26-05-2009
Legacy
Category:Officers
Date:26-05-2009
Legacy
Category:Officers
Date:26-05-2009
Legacy
Category:Capital
Date:26-05-2009
Resolution
Category:Resolution
Date:18-02-2009
Legacy
Category:Officers
Date:18-02-2009
Legacy
Category:Officers
Date:18-02-2009
Incorporation Company
Category:Incorporation
Date:12-02-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date03/04/2025
Filing Date26/10/2023
Latest Accounts03/04/2023

Trading Addresses

272 Bath Street, Glasgow, G24JRRegistered
Victoria House, 13 Victoria Street, Aberdeen, Aberdeenshire, AB101XB
Clyde Offices 2Nd Floor, 48 West George Street, Glasgow, G2 1Bp, G21BPRegistered

Contact

Clyde Offices 2Nd Floor, 48 West George Street, Glasgow, G21BP