Background WavePink WaveYellow Wave

ARDYNE TECHNOLOGIES LIMITED (SC499646)

ARDYNE TECHNOLOGIES LIMITED (SC499646) is an active UK company. incorporated on 5 March 2015. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ARDYNE TECHNOLOGIES LIMITED has been registered for 11 years. Current directors include IVERSEN, Glenn Tore, PACKHAM, Jennifer, THOMPSON, Donna.

Company Number
SC499646
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
Weatherford Centre Souter Head Road, Aberdeen, AB12 3LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
IVERSEN, Glenn Tore, PACKHAM, Jennifer, THOMPSON, Donna
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDYNE TECHNOLOGIES LIMITED

ARDYNE TECHNOLOGIES LIMITED is an active company incorporated on 5 March 2015 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ARDYNE TECHNOLOGIES LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

SC499646

LTD Company

Age

11 Years

Incorporated 5 March 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

ECLIPSE INTERVENTION SYSTEMS LIMITED
From: 5 March 2015To: 5 February 2016
Contact
Address

Weatherford Centre Souter Head Road Altens Industrial Estate Aberdeen, AB12 3LF,

Previous Addresses

1 st. Swithin Row Aberdeen AB10 6DL Scotland
From: 29 February 2016To: 7 February 2024
52 Cairnfield Place Aberdeen AB15 5NA Scotland
From: 5 March 2015To: 29 February 2016
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Loan Secured
Dec 18
Director Left
Jul 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

IVERSEN, Glenn Tore

Active
Souter Head Road, AberdeenAB12 3LF
Born January 1978
Director
Appointed 31 Jan 2024

PACKHAM, Jennifer

Active
Souter Head Road, AberdeenAB12 3LF
Born June 1985
Director
Appointed 31 Jan 2024

THOMPSON, Donna

Active
Souter Head Road, AberdeenAB12 3LF
Born October 1985
Director
Appointed 31 Jan 2024

BARLOW, Blair Allan

Resigned
Heritage Plaza, Suite 4600, Houston77002
Born February 1981
Director
Appointed 20 Nov 2015
Resigned 14 Jul 2021

BIRNIE, Douglas

Resigned
Souter Head Road, AberdeenAB12 3LF
Born July 1968
Director
Appointed 31 Jan 2024
Resigned 20 Jan 2025

BURGESS, Trevor Michael

Resigned
St. Helens Crescent, HastingsTN34 2EW
Born June 1954
Director
Appointed 20 Nov 2015
Resigned 31 Jan 2024

FAIRWEATHER, Alan

Resigned
Souter Head Road, AberdeenAB12 3LF
Born February 1970
Director
Appointed 20 Nov 2015
Resigned 31 Jan 2024

FRANKLIN JR., Jack William

Resigned
Bagby Street, Houston77002
Born July 1971
Director
Appointed 14 Jul 2021
Resigned 31 Jan 2024

REYNOLDS, John T

Resigned
Olmstead Hill Road, Wilton06897
Born June 1970
Director
Appointed 14 Jul 2021
Resigned 31 Jan 2024

WARDLEY, Michael Thomas

Resigned
AberdeenAB15 5NA
Born January 1957
Director
Appointed 05 Mar 2015
Resigned 20 Nov 2015

WARWICK, Paul Cyril

Resigned
St. Swithin Row, AberdeenAB10 6DL
Born April 1953
Director
Appointed 01 Apr 2016
Resigned 31 Jan 2024

WILLIAMS, Glynn Richard

Resigned
Blackwood House, AberdeenAB10 6XU
Born February 1955
Director
Appointed 20 Nov 2015
Resigned 08 Jul 2020

Persons with significant control

1

St. Swithin Row, AberdeenAB10 6DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 March 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Resolution
11 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
2 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 February 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Incorporation Company
5 March 2015
NEWINCIncorporation