Background WavePink WaveYellow Wave

ARDMUIR (PITTODRIE PLACE) LTD (SC513452)

ARDMUIR (PITTODRIE PLACE) LTD (SC513452) is an active UK company. incorporated on 19 August 2015. 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 (PITTODRIE PLACE) LTD has been registered for 10 years. Current directors include OGILVIE, Duncan Henderson, THOM, Richard Douglas Herbert.

Company Number
SC513452
Status
active
Type
ltd
Incorporated
19 August 2015
Age
10 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 (PITTODRIE PLACE) LTD

ARDMUIR (PITTODRIE PLACE) LTD is an active company incorporated on 19 August 2015 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 (PITTODRIE PLACE) LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

SC513452

LTD Company

Age

10 Years

Incorporated 19 August 2015

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 30 May 2025 (10 months ago)
Period: 1 April 2023 - 31 August 2024(18 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

ARDMUIR (KINGS CRESCENT) LIMITED
From: 11 February 2016To: 28 November 2016
DMWS 1064 LIMITED
From: 19 August 2015To: 11 February 2016
Contact
Address

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

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 19 August 2015To: 4 November 2025
Timeline

16 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
Oct 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Director Left
Sept 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 19 Aug 2015
Resigned 09 Feb 2016

GABELICH, Richard Handley

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

GISSELBAEK, Mads

Resigned
Charlotte Square, EdinburghEH2 4DF
Born June 1973
Director
Appointed 09 Feb 2016
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

NICOLSON, Andrew Alexander

Resigned
Charlotte Square, EdinburghEH2 4DF
Born December 1976
Director
Appointed 19 Aug 2015
Resigned 09 Feb 2016

THOM, Richard Douglas Herbert

Resigned
Charlotte Square, EdinburghEH2 4DF
Born August 1972
Director
Appointed 09 Feb 2016
Resigned 10 Dec 2020

Persons with significant control

1

St Andrew Square, EdinburghEH2 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
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 Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
25 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
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
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
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 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
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 Total Exemption Full
4 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Certificate Change Of Name Company
28 November 2016
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 February 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
11 February 2016
NM06NM06
Incorporation Company
19 August 2015
NEWINCIncorporation