Aridhia Informatics Limited GLASGOW


Aridhia Informatics started in year 2007 as Private Limited Company with registration number SC324508. The Aridhia Informatics company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Glasgow at 163 Bath Street. Postal code: G2 4SQ. Since Thursday 12th July 2007 Aridhia Informatics Limited is no longer carrying the name Dalglen (no. 1110).

Currently there are 5 directors in the the company, namely Andrew E., Jan R. and Martin V. and others. In addition one secretary - David A. - is with the firm. As of 19 April 2024, there were 6 ex directors - Karen T., Christopher R. and others listed below. There were no ex secretaries.

Aridhia Informatics Limited Address / Contact

Office Address 163 Bath Street
Town Glasgow
Post code G2 4SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC324508
Date of Incorporation Tue, 29th May 2007
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Andrew E.

Position: Director

Appointed: 04 October 2013

Jan R.

Position: Director

Appointed: 13 November 2012

Martin V.

Position: Director

Appointed: 15 March 2010

David A.

Position: Secretary

Appointed: 18 September 2007

David A.

Position: Director

Appointed: 18 September 2007

David S.

Position: Director

Appointed: 18 September 2007

Karen T.

Position: Director

Appointed: 17 September 2015

Resigned: 31 May 2018

Christopher R.

Position: Director

Appointed: 26 March 2015

Resigned: 09 March 2018

William W.

Position: Director

Appointed: 01 April 2011

Resigned: 21 September 2023

John C.

Position: Director

Appointed: 01 March 2011

Resigned: 26 October 2012

Andrew M.

Position: Director

Appointed: 18 September 2007

Resigned: 29 June 2015

Calum S.

Position: Director

Appointed: 18 September 2007

Resigned: 27 September 2011

Dalglen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2007

Resigned: 18 September 2007

Dalglen Directors Limited

Position: Corporate Nominee Director

Appointed: 29 May 2007

Resigned: 18 September 2007

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Scottish Equity Partners Llp from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited partnership", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Sep Iii Gp Limited that entered Glasgow, Scotland as the address. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Scottish Equity Partners Llp

17 Blythswood Square, Glasgow, G2 4AD, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Country registered Scotland
Place registered Edinburgh
Registration number So301884
Notified on 6 April 2016
Nature of control: significiant influence or control

Sep Iii Gp Limited

17 Blythswood Square, Glasgow, G2 4AD, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Edinburgh
Registration number Sc289980
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Dalglen (no. 1110) July 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 526 876816 686
Current Assets2 158 1761 932 659
Debtors631 3001 115 973
Net Assets Liabilities-6 276 558-5 833 757
Other Debtors120 136120 136
Property Plant Equipment29 25634 219
Other
Accrued Liabilities109 510169 124
Accumulated Depreciation Impairment Property Plant Equipment870 513893 931
Amounts Owed By Group Undertakings 290 846
Average Number Employees During Period5361
Corporation Tax Recoverable25 66236 543
Creditors7 378 2487 226 732
Fixed Assets229 256234 219
Increase From Depreciation Charge For Year Property Plant Equipment 23 418
Investments Fixed Assets200 000200 000
Net Current Assets Liabilities872 4341 158 756
Other Creditors744 967183 159
Other Investments Other Than Loans200 000200 000
Other Remaining Borrowings172 34920 833
Other Taxation Social Security Payable77 58837 938
Prepayments162 277151 940
Prepayments Accrued Income239 588375 700
Property Plant Equipment Gross Cost899 769928 150
Total Additions Including From Business Combinations Property Plant Equipment 28 381
Total Assets Less Current Liabilities1 101 6901 392 975
Trade Creditors Trade Payables179 435232 167
Trade Debtors Trade Receivables83 637140 808

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 12th, April 2023
Free Download (15 pages)

Company search