Background WavePink WaveYellow Wave

ARDENGLEN DEVELOPMENTS LIMITED (SC257651)

ARDENGLEN DEVELOPMENTS LIMITED (SC257651) is an active UK company. incorporated on 15 October 2003. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. ARDENGLEN DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include DALZIEL, Gary Douglas.

Company Number
SC257651
Status
active
Type
ltd
Incorporated
15 October 2003
Age
22 years
Address
355 Tormusk Road, Glasgow, G45 0HF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DALZIEL, Gary Douglas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDENGLEN DEVELOPMENTS LIMITED

ARDENGLEN DEVELOPMENTS LIMITED is an active company incorporated on 15 October 2003 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. ARDENGLEN DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

SC257651

LTD Company

Age

22 Years

Incorporated 15 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

355 Tormusk Road Castlemilk Glasgow, G45 0HF,

Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jul 21
Director Left
Sept 21
Owner Exit
Jul 22
Director Left
Sept 24
Director Left
Sept 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BYFIELD, David

Active
355 Tormusk Road, GlasgowG45 0HF
Secretary
Appointed 20 May 2022

DALZIEL, Gary Douglas

Active
355 Tormusk Road, GlasgowG45 0HF
Born July 1975
Director
Appointed 29 Jun 2021

SIMPSON, Audrey

Resigned
355 Tormusk Road, GlasgowG45 0HF
Secretary
Appointed 02 May 2017
Resigned 20 May 2022

STOCKS, Kenneth

Resigned
157 Auldhouse Road, GlasgowG43 1XD
Secretary
Appointed 15 Oct 2003
Resigned 02 May 2017

BRIER, Isabella

Resigned
188a Ardencraig Road, GlasgowG45 0HR
Born January 1932
Director
Appointed 15 Oct 2003
Resigned 28 Sept 2021

COPE, Maureen

Resigned
46 Ardencraig Road, GlasgowG45
Born July 1946
Director
Appointed 15 Oct 2003
Resigned 02 Jul 2024

MITCHELL, Carol

Resigned
78 Ardencraig Road, GlasgowG45
Born June 1967
Director
Appointed 15 Oct 2003
Resigned 12 Jan 2016

NELSON, Sharon

Resigned
355 Tormusk Road, GlasgowG45 0HF
Born July 1971
Director
Appointed 12 Jan 2016
Resigned 18 Sept 2024

POPE, Isobel

Resigned
2/1 8 Iris Avenue, GlasgowG45 0EW
Born July 1933
Director
Appointed 15 Oct 2003
Resigned 01 Jul 2008

Persons with significant control

1

0 Active
1 Ceased
Tormusk Road, GlasgowG45 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 02 Aug 2016
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Unaudited Abridged
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Memorandum Articles
8 September 2021
MAMA
Resolution
8 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
225Change of Accounting Reference Date
Incorporation Company
15 October 2003
NEWINCIncorporation