Background WavePink WaveYellow Wave

ARDVRECK DEVELOPMENTS LIMITED (SC544478)

ARDVRECK DEVELOPMENTS LIMITED (SC544478) is an active UK company. incorporated on 2 September 2016. with registered office in Dundee. The company operates in the Construction sector, engaged in development of building projects. ARDVRECK DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include MORRISON, Donald George.

Company Number
SC544478
Status
active
Type
ltd
Incorporated
2 September 2016
Age
9 years
Address
56 Torridon Road, Dundee, DD5 3JH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MORRISON, Donald George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDVRECK DEVELOPMENTS LIMITED

ARDVRECK DEVELOPMENTS LIMITED is an active company incorporated on 2 September 2016 with the registered office located in Dundee. The company operates in the Construction sector, specifically engaged in development of building projects. ARDVRECK DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

SC544478

LTD Company

Age

9 Years

Incorporated 2 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

56 Torridon Road Broughty Ferry Dundee, DD5 3JH,

Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Jan 17
Loan Secured
Mar 17
New Owner
Jan 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
May 24
Director Left
May 24
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MORRISON, Donald George

Active
Torridon Road, DundeeDD5 3JH
Born December 1971
Director
Appointed 10 Mar 2025

MORRISON, David Donald Corbett

Resigned
Torridon Road, DundeeDD5 3JH
Born January 1944
Director
Appointed 02 Sept 2016
Resigned 18 Apr 2025

MORRISON, Donald George

Resigned
Torridon Road, DundeeDD5 3JH
Born December 1971
Director
Appointed 02 Sept 2016
Resigned 25 Apr 2024

MORRISON, James Ross

Resigned
Torridon Road, DundeeDD5 3JH
Born March 1966
Director
Appointed 02 Sept 2016
Resigned 25 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Donald George Morrison

Active
Torridon Road, DundeeDD5 3JH
Born December 1971

Nature of Control

Significant influence or control
Notified 14 Jan 2026

Mr Donald George Morrison

Ceased
Torridon Road, DundeeDD5 3JH
Born January 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2021
Ceased 13 Jan 2026
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 January 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Incorporation Company
2 September 2016
NEWINCIncorporation