Background WavePink WaveYellow Wave

ARDYNE HOLDINGS LIMITED (SC513524)

ARDYNE HOLDINGS LIMITED (SC513524) is an active UK company. incorporated on 19 August 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 HOLDINGS LIMITED has been registered for 10 years. Current directors include IVERSEN, Glenn Tore, PACKHAM, Jennifer, THOMPSON, Donna.

Company Number
SC513524
Status
active
Type
ltd
Incorporated
19 August 2015
Age
10 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 HOLDINGS LIMITED

ARDYNE HOLDINGS LIMITED is an active company incorporated on 19 August 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 HOLDINGS LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

SC513524

LTD Company

Age

10 Years

Incorporated 19 August 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 12 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ECLIPSE INTERVENTION HOLDINGS LIMITED
From: 19 August 2015To: 3 August 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: 19 August 2015To: 29 February 2016
Timeline

54 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Nov 15
Share Issue
Nov 15
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
May 16
Funding Round
Jun 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Apr 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Aug 18
Funding Round
Aug 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Funding Round
Feb 19
Loan Cleared
Sept 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Jun 20
Director Left
Jul 20
Funding Round
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Dec 21
Director Joined
Dec 22
Funding Round
Dec 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
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
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
22
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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

BURGESS, Trevor Michael

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

FAIRWEATHER, Alan

Resigned
AberdeenAB15 8BT
Born February 1970
Director
Appointed 19 Aug 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

LLOYD, Barbara Amelia

Resigned
St. Swithin Row, AberdeenAB10 6DL
Born January 1956
Director
Appointed 24 Feb 2016
Resigned 27 May 2016

REYNOLDS, John T

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

SANDHU, Depinder Preet Singh

Resigned
St. Swithin Row, AberdeenAB10 6DL
Born February 1975
Director
Appointed 29 Nov 2022
Resigned 31 Jan 2024

WARDLEY, Michael Thomas

Resigned
AberdeenAB15 5NA
Born January 1957
Director
Appointed 19 Aug 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

Gotham Road, LoughboroughLE12 6JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Resolution
5 April 2024
RESOLUTIONSResolutions
Memorandum Articles
5 April 2024
MAMA
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2024
PSC09Update to PSC Statements
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
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
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
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Resolution
14 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2022
CS01Confirmation Statement
Resolution
23 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
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
Memorandum Articles
13 April 2021
MAMA
Resolution
13 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Resolution
11 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Resolution
16 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
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
Resolution
8 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Resolution
29 June 2018
RESOLUTIONSResolutions
Resolution
12 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Resolution
29 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Resolution
17 July 2017
RESOLUTIONSResolutions
Resolution
13 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Resolution
6 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 January 2017
RP04SH01RP04SH01
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Resolution
3 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
3 August 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Resolution
29 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 February 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
15 January 2016
RP04RP04
Resolution
7 January 2016
RESOLUTIONSResolutions
Resolution
24 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
24 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
24 November 2015
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Incorporation Company
19 August 2015
NEWINCIncorporation