Background WavePink WaveYellow Wave

ARDMUIR LIMITED (SC171447)

ARDMUIR LIMITED (SC171447) is an active UK company. incorporated on 17 January 1997. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARDMUIR LIMITED has been registered for 29 years. Current directors include OGILVIE, Duncan Henderson, THOM, Richard Douglas Herbert.

Company Number
SC171447
Status
active
Type
ltd
Incorporated
17 January 1997
Age
29 years
Address
6 St Andrew Square, Edinburgh, EH2 2BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OGILVIE, Duncan Henderson, THOM, Richard Douglas Herbert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDMUIR LIMITED

ARDMUIR LIMITED is an active company incorporated on 17 January 1997 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARDMUIR LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

SC171447

LTD Company

Age

29 Years

Incorporated 17 January 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 April 2023 - 31 August 2024(18 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

6 St Andrew Square Level 3 Edinburgh, EH2 2BD,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF Scotland
From: 9 December 2020To: 4 November 2025
, Auchintoul, Aberchirder, Huntly, Aberdeenshire, AB54 7UB
From: 17 January 1997To: 9 December 2020
Timeline

37 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Mar 13
Loan Secured
Oct 13
Loan Secured
May 17
Capital Update
Aug 18
Funding Round
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Nov 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Cleared
Jan 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Sept 23
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

OGILVIE, Duncan Henderson

Active
Level 3, EdinburghEH2 2BD
Born August 1966
Director
Appointed 11 Aug 2023

THOM, Richard Douglas Herbert

Active
Level 3, EdinburghEH2 2BD
Born August 1972
Director
Appointed 11 Aug 2023

GISSELBAEK, Annette

Resigned
Charlotte Square, EdinburghEH2 4DF
Secretary
Appointed 17 Jan 1997
Resigned 10 Dec 2020

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 17 Jan 1997
Resigned 17 Jan 1997

GABELICH, Richard Handley

Resigned
38 Chancery Lane, LondonWC2A 1EN
Born October 1976
Director
Appointed 10 Nov 2020
Resigned 25 Sept 2023

GISSELBAEK, Adeline

Resigned
Auchintoul, HuntlyAB54 7UB
Born August 1976
Director
Appointed 01 Jan 2001
Resigned 19 Mar 2012

GISSELBAEK, Lars

Resigned
Charlotte Square, EdinburghEH2 4DF
Born March 1943
Director
Appointed 17 Jan 1997
Resigned 10 Dec 2020

GISSELBAEK, Mads

Resigned
Charlotte Square, EdinburghEH2 4DF
Born June 1973
Director
Appointed 17 Jan 1997
Resigned 10 Dec 2020

HADLAND, Martin Paul

Resigned
38 Chancery Lane, LondonWC2A 1EN
Born May 1964
Director
Appointed 10 Nov 2020
Resigned 11 Aug 2023

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 17 Jan 1997
Resigned 17 Jan 1997

THOM, Richard Douglas Herbert

Resigned
Charlotte Square, EdinburghEH2 4DF
Born August 1972
Director
Appointed 18 Sept 2001
Resigned 10 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Kinloch, BlairgowriePH10 6SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2023
Bath Street, St Helier

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Aug 2018

Mr Richard Douglas Herbert Thom

Ceased
Auchintoul, HuntlyAB54 7UB
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

169

Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 September 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
10 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
9 August 2018
SH19Statement of Capital
Resolution
9 August 2018
RESOLUTIONSResolutions
Legacy
9 August 2018
SH20SH20
Legacy
9 August 2018
CAP-SSCAP-SS
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Move Registers To Sail Company
7 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
7 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Resolution
18 October 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Legacy
15 June 2012
MG02sMG02s
Legacy
15 June 2012
MG02sMG02s
Legacy
15 June 2012
MG02sMG02s
Legacy
15 June 2012
MG02sMG02s
Legacy
15 June 2012
MG02sMG02s
Legacy
15 June 2012
MG02sMG02s
Legacy
15 June 2012
MG02sMG02s
Legacy
15 June 2012
MG02sMG02s
Legacy
15 June 2012
MG02sMG02s
Legacy
15 June 2012
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Legacy
15 December 2011
MG01sMG01s
Resolution
9 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Resolution
16 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Legacy
30 December 2010
MG01sMG01s
Legacy
29 December 2010
MG01sMG01s
Legacy
29 December 2010
MG01sMG01s
Legacy
29 December 2010
MG01sMG01s
Legacy
29 December 2010
MG01sMG01s
Legacy
29 December 2010
MG01sMG01s
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
7 November 2008
410(Scot)410(Scot)
Legacy
20 October 2008
363aAnnual Return
Legacy
7 October 2008
410(Scot)410(Scot)
Legacy
1 October 2008
410(Scot)410(Scot)
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2008
AAAnnual Accounts
Legacy
27 October 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
4 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
7 November 2005
410(Scot)410(Scot)
Legacy
9 August 2005
288cChange of Particulars
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2004
AAAnnual Accounts
Legacy
9 April 2003
410(Scot)410(Scot)
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
9 September 2002
410(Scot)410(Scot)
Legacy
25 July 2002
410(Scot)410(Scot)
Legacy
24 July 2002
410(Scot)410(Scot)
Legacy
12 June 2002
225Change of Accounting Reference Date
Legacy
21 March 2002
410(Scot)410(Scot)
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2001
AAAnnual Accounts
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
21 October 1999
287Change of Registered Office
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
17 August 1998
410(Scot)410(Scot)
Legacy
10 August 1998
410(Scot)410(Scot)
Legacy
9 July 1998
410(Scot)410(Scot)
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
88(2)R88(2)R
Legacy
17 November 1997
123Notice of Increase in Nominal Capital
Resolution
7 November 1997
RESOLUTIONSResolutions
Legacy
29 April 1997
410(Scot)410(Scot)
Legacy
15 April 1997
410(Scot)410(Scot)
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
287Change of Registered Office
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Resolution
28 January 1997
RESOLUTIONSResolutions
Incorporation Company
17 January 1997
NEWINCIncorporation