UKBizDB.co.uk

AARDVARK CLEAR MINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:51 Newall Terrace, Dumfries, Scotland, DG1 1LN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Newall Terrace, Dumfries, Scotland, DG1 1LN

Secretary31 March 2018Active
51, Newall Terrace, Dumfries, Scotland, DG1 1LN

Director21 November 2019Active
51, Newall Terrace, Dumfries, Scotland, DG1 1LN

Director01 August 2017Active
Heathhall, Dumfries, Dumfries & Galloway, DG1 3NY

Secretary12 June 2014Active
5 Waverley Place, Aberdeen, AB1 1XH

Secretary-Active
11 Landsborough Court, Saltcoats, KA21 6HQ

Secretary18 December 2007Active
Heathhall, Dumfries, Dumfries & Galloway, DG1 3NY

Secretary31 July 2015Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 March 1996Active
Home Farm, Ballogie, Aboyne, AB34 5DT

Director10 October 1996Active
Heathhall, Dumfries, Dumfries & Galloway, DG1 3NY

Director12 June 2014Active
Heathhall, Dumfries, Dumfries & Galloway, DG1 3NY

Director12 June 2014Active
51, Newall Terrace, Dumfries, Scotland, DG1 1LN

Director17 February 2017Active
St Drostans Milltown Of Rothiemay, By Huntly, Aberdeen, Scotland, AB54 7NH

Director15 October 1996Active
2 Ryedale Villas, Ryedale Road, Dumfries, DG2 7EP

Director18 December 2007Active
Summerfield, 14 Park Road, Dumfries, DG2 7PW

Director18 December 2007Active
23 George Street, 23 George Street, Dumfries, Scotland, DG1 1EA

Director17 February 2017Active
23 George Street, 23 George Street, Dumfries, Scotland, DG1 1EA

Director12 June 2014Active
Heathhall, Dumfries, Dumfries & Galloway, DG1 3NY

Director18 December 2015Active
Conway 2 Peter Avenue, Oxted, RH8 9LG

Director-Active
11 Landsborough Court, Saltcoats, KA21 6HQ

Director18 December 2007Active
16 St Ronans Circle, Peterculter, Aberdeen, AB14 0NE

Director-Active
Badley Bridge Barn, Badley, IP6 8RJ

Director18 December 2007Active
23 George Street, 23 George Street, Dumfries, Scotland, DG1 1EA

Director14 July 2017Active
23 George Street, 23 George Street, Dumfries, Scotland, DG1 1EA

Director12 June 2014Active
23 George Street, 23 George Street, Dumfries, Scotland, DG1 1EA

Director12 June 2014Active
Llamedos, Governer Bridge, Douglas, ISLE MAN

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-11-17Capital

Capital allotment shares.

Download
2023-11-17Capital

Capital alter shares subdivision.

Download
2023-11-17Capital

Capital name of class of shares.

Download
2023-11-14Capital

Capital alter shares subdivision.

Download
2023-11-14Capital

Capital name of class of shares.

Download
2023-11-14Resolution

Resolution.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Capital

Capital alter shares subdivision.

Download
2022-07-07Resolution

Resolution.

Download
2022-07-07Resolution

Resolution.

Download
2022-07-06Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download

Copyright © 2024. All rights reserved.