Background WavePink WaveYellow Wave

ARDEN HOLDINGS LIMITED (Sc099436)

ARDEN HOLDINGS LIMITED (SC099436) is an active UK company. incorporated on 5 June 1986. with registered office in Kintore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ARDEN HOLDINGS LIMITED has been registered for 39 years.

Company Number
SC099436
Status
active
Type
ltd
Incorporated
5 June 1986
Age
39 years
Address
Midmill Business Park, Kintore, AB51 0QG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN HOLDINGS LIMITED

ARDEN HOLDINGS LIMITED is an active company incorporated on 5 June 1986 with the registered office located in Kintore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ARDEN HOLDINGS LIMITED was registered 39 years ago.(SIC: 96090)

Status

active

Active since 39 years ago

Company No

SC099436

LTD Company

Age

39 Years

Incorporated 5 June 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Midmill Business Park Kintore, AB51 0QG,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 5 June 1986To: 9 February 2021
Timeline

61 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Jun 86
Director Left
Feb 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Cleared
Nov 14
Director Left
Dec 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Funding Round
Jan 17
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Dec 18
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Sept 19
Funding Round
Jan 20
Owner Exit
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Feb 21
Director Left
Apr 21
Capital Update
Dec 21
Director Joined
Nov 23
Loan Secured
Dec 23
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Nov 24
4
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

232

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
26 November 2024
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 December 2023
RESOLUTIONSResolutions
Memorandum Articles
22 December 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 December 2021
SH19Statement of Capital
Legacy
6 December 2021
SH20SH20
Legacy
6 December 2021
CAP-SSCAP-SS
Resolution
6 December 2021
RESOLUTIONSResolutions
Legacy
26 November 2021
AGREEMENT2AGREEMENT2
Legacy
26 November 2021
GUARANTEE2GUARANTEE2
Legacy
26 November 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Change To A Person With Significant Control
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
20 August 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Memorandum Articles
1 December 2016
MAMA
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 November 2016
SH10Notice of Particulars of Variation
Statement Of Companys Objects
21 November 2016
CC04CC04
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Resolution
24 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
17 February 2015
AA01Change of Accounting Reference Date
Miscellaneous
10 December 2014
MISCMISC
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Miscellaneous
24 November 2014
MISCMISC
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Termination Director Company
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
30 August 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Appoint Corporate Secretary Company With Name
4 April 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Group
17 September 2009
AAAnnual Accounts
Legacy
8 July 2009
288cChange of Particulars
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Legacy
6 November 2008
287Change of Registered Office
Legacy
23 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
17 July 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
287Change of Registered Office
Accounts With Accounts Type Medium
30 October 2006
AAAnnual Accounts
Legacy
14 June 2006
288cChange of Particulars
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Medium
1 September 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363aAnnual Return
Accounts With Accounts Type Medium
21 October 2004
AAAnnual Accounts
Legacy
17 April 2004
225Change of Accounting Reference Date
Legacy
31 March 2004
363aAnnual Return
Accounts With Accounts Type Small
29 March 2004
AAAnnual Accounts
Legacy
3 July 2003
287Change of Registered Office
Legacy
17 June 2003
169169
Legacy
12 June 2003
363aAnnual Return
Resolution
11 June 2003
RESOLUTIONSResolutions
Resolution
11 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 March 2003
AAAnnual Accounts
Legacy
24 April 2002
363aAnnual Return
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
21 April 2000
363aAnnual Return
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Legacy
15 June 1998
363aAnnual Return
Legacy
3 April 1998
288cChange of Particulars
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
10 March 1998
288cChange of Particulars
Memorandum Articles
20 May 1997
MEM/ARTSMEM/ARTS
Resolution
20 May 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Legacy
10 April 1997
363aAnnual Return
Legacy
10 April 1997
363(353)363(353)
Legacy
10 April 1997
363(190)363(190)
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
23 April 1996
363x363x
Legacy
23 April 1996
363(353)363(353)
Legacy
23 April 1996
363(190)363(190)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
23 May 1995
363x363x
Legacy
23 May 1995
288288
Legacy
5 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small Group
29 September 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
288288
Resolution
25 February 1994
RESOLUTIONSResolutions
Resolution
25 February 1994
RESOLUTIONSResolutions
Legacy
24 February 1994
410(Scot)410(Scot)
Legacy
16 November 1993
225(1)225(1)
Accounts With Accounts Type Small Group
21 September 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 October 1992
AAAnnual Accounts
Legacy
16 April 1992
288288
Legacy
16 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
12 November 1991
AAAnnual Accounts
Resolution
27 April 1991
RESOLUTIONSResolutions
Legacy
21 January 1991
363aAnnual Return
Legacy
21 January 1991
363363
Legacy
21 January 1991
288288
Accounts With Accounts Type Full Group
29 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 September 1989
AAAnnual Accounts
Accounts Amended With Accounts Type Full
25 July 1989
AAMDAAMD
Legacy
6 July 1989
363363
Legacy
6 July 1989
288288
Accounts With Accounts Type Full
5 June 1988
AAAnnual Accounts
Legacy
12 May 1988
288288
Legacy
19 January 1988
288288
Legacy
14 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
224224
Legacy
2 December 1986
287Change of Registered Office
Legacy
16 June 1986
288288
Legacy
9 June 1986
287Change of Registered Office
Legacy
9 June 1986
288288
Incorporation Company
5 June 1986
NEWINCIncorporation
Certificate Incorporation
30 May 1986
CERTINCCertificate of Incorporation