Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ardroughan Limited
Ardroughan Limited is an active company incorporated on 22 December 2009 with the registered office located in , . Ardroughan Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 1 month ago
Company No
SC370441
Private limited company
Scottish Company
Age
16 years
Incorporated
22 December 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
3 December 2024
(1 year 1 month ago)
Next confirmation dated
3 December 2025
Was due on
17 December 2025
(1 month ago)
Last change occurred
2 years 1 month ago
Accounts
Overdue
Accounts overdue by
114 days
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Was due on
30 September 2025
(3 months ago)
Learn more about Ardroughan Limited
Contact
Update Details
Address
Level 5 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on
3 Dec 2024
(1 year 1 month ago)
Previous address was
5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL
Companies in EH3 8RY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
11
Controllers (PSC)
1
Gordon David Jeffrey
Director • British • Lives in UK • Born in May 1966
Constant Investments Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aqualife Services Ltd
Gordon David Jeffrey is a mutual person.
In Administration
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£727
Decreased by £107 (-13%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.04M
Increased by £1.01M (+98%)
Total Liabilities
-£7.3K
Decreased by £332.43K (-98%)
Net Assets
£2.04M
Increased by £1.35M (+195%)
Debt Ratio (%)
0%
Decreased by 32.62% (-99%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
1 Month Ago on 9 Dec 2025
Mfmac Secretaries Limited Resigned
4 Months Ago on 2 Sep 2025
Confirmation Submitted
10 Months Ago on 17 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 3 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 30 Sep 2024
Morton Fraser Secretaries Limited Details Changed
1 Year 8 Months Ago on 8 May 2024
New Charge Registered
1 Year 9 Months Ago on 22 Apr 2024
Full Accounts Submitted
2 Years 1 Month Ago on 20 Dec 2023
Paul Declan Brady Resigned
2 Years 1 Month Ago on 15 Dec 2023
Gordon David Jeffrey (PSC) Resigned
2 Years 7 Months Ago on 23 Jun 2023
Get Alerts
Get Credit Report
Discover Ardroughan Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 9 Dec 2025
Termination of appointment of Mfmac Secretaries Limited as a secretary on 2 September 2025
Submitted on 2 Sep 2025
Secretary's details changed for Morton Fraser Secretaries Limited on 8 May 2024
Submitted on 5 Jun 2025
Confirmation statement made on 3 December 2024 with no updates
Submitted on 17 Mar 2025
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to Level 5 9 Haymarket Square Edinburgh EH3 8RY on 3 December 2024
Submitted on 3 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registration of charge SC3704410003, created on 22 April 2024
Submitted on 1 May 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 20 Dec 2023
Termination of appointment of Paul Declan Brady as a director on 15 December 2023
Submitted on 20 Dec 2023
Cessation of Gordon David Jeffrey as a person with significant control on 23 June 2023
Submitted on 7 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs