Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARDYNE HOLDINGS LIMITED
Company Information for

ARDYNE HOLDINGS LIMITED

WEATHERFORD CENTRE SOUTER HEAD ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LF,
Company Registration Number
SC513524
Private Limited Company
Active

Company Overview

About Ardyne Holdings Ltd
ARDYNE HOLDINGS LIMITED was founded on 2015-08-19 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Ardyne Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARDYNE HOLDINGS LIMITED
 
Legal Registered Office
WEATHERFORD CENTRE SOUTER HEAD ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3LF
 
Previous Names
ECLIPSE INTERVENTION HOLDINGS LIMITED03/08/2016
Filing Information
Company Number SC513524
Company ID Number SC513524
Date formed 2015-08-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 16/09/2016
Type of accounts GROUP
Last Datalog update: 2024-11-05 19:33:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARDYNE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BLAIR ALLAN BARLOW
Director 2015-11-20
TREVOR MICHAEL BURGESS
Director 2015-11-20
ALAN FAIRWEATHER
Director 2015-08-19
PAUL CYRIL WARWICK
Director 2016-04-01
GLYNN RICHARD WILLIAMS
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA AMELIA LLOYD
Director 2016-02-24 2016-05-27
MICHAEL THOMAS WARDLEY
Director 2015-08-19 2015-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLAIR ALLAN BARLOW ARDYNE TECHNOLOGIES LIMITED Director 2015-11-20 CURRENT 2015-03-05 Active
TREVOR MICHAEL BURGESS ARDYNE TECHNOLOGIES LIMITED Director 2015-11-20 CURRENT 2015-03-05 Active
PAUL CYRIL WARWICK ENQUEST PROGRESS LIMITED Director 2017-06-30 CURRENT 2002-10-11 Active
PAUL CYRIL WARWICK PAUL WARWICK LTD Director 2016-05-03 CURRENT 2016-05-03 Active
PAUL CYRIL WARWICK ARDYNE TECHNOLOGIES LIMITED Director 2016-04-01 CURRENT 2015-03-05 Active
GLYNN RICHARD WILLIAMS SILIXA LTD Director 2017-10-16 CURRENT 2007-04-10 Active
GLYNN RICHARD WILLIAMS ARDYNE TECHNOLOGIES LIMITED Director 2015-11-20 CURRENT 2015-03-05 Active
GLYNN RICHARD WILLIAMS ENERGY DEVELOPERS LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active
GLYNN RICHARD WILLIAMS CLEAR SOLUTIONS INTERNATIONAL LIMITED Director 2013-10-24 CURRENT 2003-12-15 Active
GLYNN RICHARD WILLIAMS SEIMTEC LIMITED Director 2006-08-02 CURRENT 2006-03-28 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-07-18CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2024-04-05Memorandum articles filed
2024-04-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-15Notification of Weatherford U.K. Limited as a person with significant control on 2024-01-31
2024-02-14Withdrawal of a person with significant control statement on 2024-02-14
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM 1 st. Swithin Row Aberdeen AB10 6DL Scotland
2024-02-07APPOINTMENT TERMINATED, DIRECTOR TREVOR MICHAEL BURGESS
2024-02-07APPOINTMENT TERMINATED, DIRECTOR ALAN FAIRWEATHER
2024-02-07APPOINTMENT TERMINATED, DIRECTOR JOHN T REYNOLDS
2024-02-07APPOINTMENT TERMINATED, DIRECTOR JACK WILLIAM FRANKLIN JR.
2024-02-07APPOINTMENT TERMINATED, DIRECTOR DEPINDER PREET SINGH SANDHU
2024-02-07DIRECTOR APPOINTED GLENN TORE IVERSEN
2024-02-07APPOINTMENT TERMINATED, DIRECTOR PAUL CYRIL WARWICK
2024-02-07DIRECTOR APPOINTED MRS DONNA THOMPSON
2024-02-07DIRECTOR APPOINTED JENNIFER PACKHAM
2024-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5135240002
2024-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5135240003
2024-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5135240004
2024-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5135240005
2023-07-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-03-14Director's details changed for Mr Depinder Preet Singh Sandhu on 2022-11-29
2022-12-2929/11/22 STATEMENT OF CAPITAL GBP 6790591.386
2022-12-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-29CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2021-12-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-12-2110/12/21 STATEMENT OF CAPITAL GBP 4540591.386
2021-12-21SH0110/12/21 STATEMENT OF CAPITAL GBP 4540591.386
2021-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-07-19AP01DIRECTOR APPOINTED MR JACK WILLIAM FRANKLIN JR.
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BLAIR ALLAN BARLOW
2021-04-13MEM/ARTSARTICLES OF ASSOCIATION
2021-04-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-04-01SH0125/03/21 STATEMENT OF CAPITAL GBP 2840591.386
2020-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GLYNN RICHARD WILLIAMS
2020-06-22SH0105/06/20 STATEMENT OF CAPITAL GBP 682008.386
2020-02-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-02-10SH0128/01/20 STATEMENT OF CAPITAL GBP 640341.716
2020-02-07SH0124/01/20 STATEMENT OF CAPITAL GBP 607008.386
2020-01-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-08SH0118/12/19 STATEMENT OF CAPITAL GBP 606948.386
2019-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5135240001
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-05-08CH01Director's details changed for Mr Trevor Michael Burgess on 2019-05-08
2019-03-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-01SH0126/02/19 STATEMENT OF CAPITAL GBP 581948.386
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5135240005
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC5135240001
2018-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-08-24SH0103/04/18 STATEMENT OF CAPITAL GBP 581946.386
2018-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-29RES10Resolutions passed:
  • Resolution of allotment of securities
2018-04-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 464946.386
2017-08-11SH0128/07/17 STATEMENT OF CAPITAL GBP 464946.386
2017-07-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-12SH0127/06/17 STATEMENT OF CAPITAL GBP 464908.821
2017-04-21SH0119/04/17 STATEMENT OF CAPITAL GBP 394541.826
2017-03-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-17SH0123/12/16 STATEMENT OF CAPITAL GBP 394516.826
2017-01-30RP04SH01Second filing of capital allotment of shares GBP394,515.576
2017-01-30ANNOTATIONSecond Filing
2017-01-18SH0123/12/16 STATEMENT OF CAPITAL GBP 394516.326
2016-12-09SH0126/10/16 STATEMENT OF CAPITAL GBP 394515.576
2016-12-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-11-16SH0109/11/16 STATEMENT OF CAPITAL GBP 394508.826
2016-11-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-03CERTNMCOMPANY NAME CHANGED ECLIPSE INTERVENTION HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/08/16
2016-08-03RES15CHANGE OF NAME 27/06/2016
2016-07-01SH0118/05/16 STATEMENT OF CAPITAL GBP 324508.826
2016-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA LLOYD
2016-04-14AP01DIRECTOR APPOINTED PAUL WARWICK
2016-03-02AP01DIRECTOR APPOINTED MS BARBARA AMELIA LLOYD
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 52 CAIRNFIELD PLACE ABERDEEN AB15 5NA SCOTLAND
2016-02-12AA01PREVSHO FROM 31/08/2016 TO 31/12/2015
2016-01-15SH0131/12/15 STATEMENT OF CAPITAL GBP 274508.83
2016-01-15SH0129/12/15 STATEMENT OF CAPITAL GBP 274000.00
2016-01-15RP04SECOND FILING FOR FORM SH01
2016-01-15ANNOTATIONSecond Filing
2016-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-24SH0120/11/15 STATEMENT OF CAPITAL GBP 504000.00
2015-11-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-24SH02CONSOLIDATION 20/11/15
2015-11-24RES12VARYING SHARE RIGHTS AND NAMES
2015-11-24RES01ADOPT ARTICLES 20/11/2015
2015-11-20AP01DIRECTOR APPOINTED MR GLYNN RICHARD WILLIAMS
2015-11-20AP01DIRECTOR APPOINTED TREVOR MICHAEL BURGESS
2015-11-20AP01DIRECTOR APPOINTED BLAIR ALLAN BARLOW
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARDLEY
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARDYNE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARDYNE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of ARDYNE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ARDYNE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARDYNE HOLDINGS LIMITED
Trademarks
We have not found any records of ARDYNE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDYNE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ARDYNE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARDYNE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDYNE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDYNE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.