This company is commonly known as Aardvark Clear Mine Limited. The company was founded 41 years ago and was given the registration number SC080167. The firm's registered office is in DUMFRIES. You can find them at 51 Newall Terrace, , Dumfries, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | AARDVARK CLEAR MINE LIMITED |
---|---|---|
Company Number | : | SC080167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 51 Newall Terrace, Dumfries, Scotland, DG1 1LN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Newall Terrace, Dumfries, Scotland, DG1 1LN | Secretary | 31 March 2018 | Active |
51, Newall Terrace, Dumfries, Scotland, DG1 1LN | Director | 21 November 2019 | Active |
51, Newall Terrace, Dumfries, Scotland, DG1 1LN | Director | 01 August 2017 | Active |
Heathhall, Dumfries, Dumfries & Galloway, DG1 3NY | Secretary | 12 June 2014 | Active |
5 Waverley Place, Aberdeen, AB1 1XH | Secretary | - | Active |
11 Landsborough Court, Saltcoats, KA21 6HQ | Secretary | 18 December 2007 | Active |
Heathhall, Dumfries, Dumfries & Galloway, DG1 3NY | Secretary | 31 July 2015 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 06 March 1996 | Active |
Home Farm, Ballogie, Aboyne, AB34 5DT | Director | 10 October 1996 | Active |
Heathhall, Dumfries, Dumfries & Galloway, DG1 3NY | Director | 12 June 2014 | Active |
Heathhall, Dumfries, Dumfries & Galloway, DG1 3NY | Director | 12 June 2014 | Active |
51, Newall Terrace, Dumfries, Scotland, DG1 1LN | Director | 17 February 2017 | Active |
St Drostans Milltown Of Rothiemay, By Huntly, Aberdeen, Scotland, AB54 7NH | Director | 15 October 1996 | Active |
2 Ryedale Villas, Ryedale Road, Dumfries, DG2 7EP | Director | 18 December 2007 | Active |
Summerfield, 14 Park Road, Dumfries, DG2 7PW | Director | 18 December 2007 | Active |
23 George Street, 23 George Street, Dumfries, Scotland, DG1 1EA | Director | 17 February 2017 | Active |
23 George Street, 23 George Street, Dumfries, Scotland, DG1 1EA | Director | 12 June 2014 | Active |
Heathhall, Dumfries, Dumfries & Galloway, DG1 3NY | Director | 18 December 2015 | Active |
Conway 2 Peter Avenue, Oxted, RH8 9LG | Director | - | Active |
11 Landsborough Court, Saltcoats, KA21 6HQ | Director | 18 December 2007 | Active |
16 St Ronans Circle, Peterculter, Aberdeen, AB14 0NE | Director | - | Active |
Badley Bridge Barn, Badley, IP6 8RJ | Director | 18 December 2007 | Active |
23 George Street, 23 George Street, Dumfries, Scotland, DG1 1EA | Director | 14 July 2017 | Active |
23 George Street, 23 George Street, Dumfries, Scotland, DG1 1EA | Director | 12 June 2014 | Active |
23 George Street, 23 George Street, Dumfries, Scotland, DG1 1EA | Director | 12 June 2014 | Active |
Llamedos, Governer Bridge, Douglas, ISLE MAN | Director | - | Active |
Mr Ahmed Al-Suwayed | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | Saudi Arabian |
Country of residence | : | Scotland |
Address | : | 51, Newall Terrace, Dumfries, Scotland, DG1 1LN |
Nature of control | : |
|
Mr Abdullah Al-Suwayed | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | Saudi Arabian |
Country of residence | : | Scotland |
Address | : | 51, Newall Terrace, Dumfries, Scotland, DG1 1LN |
Nature of control | : |
|
Mr David St John-Claire | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 51, Newall Terrace, Dumfries, Scotland, DG1 1LN |
Nature of control | : |
|
Mr Russell Dolman | ||
Notified on | : | 02 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 51, Newall Terrace, Dumfries, Scotland, DG1 1LN |
Nature of control | : |
|
Mr Stuart Benjamin St John-Claire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 23 George Street, 23 George Street, Dumfries, Scotland, DG1 1EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-17 | Capital | Capital allotment shares. | Download |
2023-11-17 | Capital | Capital alter shares subdivision. | Download |
2023-11-17 | Capital | Capital name of class of shares. | Download |
2023-11-14 | Capital | Capital alter shares subdivision. | Download |
2023-11-14 | Capital | Capital name of class of shares. | Download |
2023-11-14 | Resolution | Resolution. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-07 | Capital | Capital alter shares subdivision. | Download |
2022-07-07 | Resolution | Resolution. | Download |
2022-07-07 | Resolution | Resolution. | Download |
2022-07-06 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.