Ardyne Holdings Limited ABERDEEN


Founded in 2015, Ardyne Holdings, classified under reg no. SC513524 is an active company. Currently registered at 1 St. Swithin Row AB10 6DL, Aberdeen the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 3rd August 2016 Ardyne Holdings Limited is no longer carrying the name Eclipse Intervention Holdings.

The firm has 3 directors, namely Glenn I., Jennifer P. and Donna T.. Of them, Glenn I., Jennifer P., Donna T. have been with the company the longest, being appointed on 31 January 2024. As of 6 May 2024, there were 10 ex directors - Depinder S., John R. and others listed below. There were no ex secretaries.

Ardyne Holdings Limited Address / Contact

Office Address 1 St. Swithin Row
Town Aberdeen
Post code AB10 6DL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC513524
Date of Incorporation Wed, 19th Aug 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Glenn I.

Position: Director

Appointed: 31 January 2024

Jennifer P.

Position: Director

Appointed: 31 January 2024

Donna T.

Position: Director

Appointed: 31 January 2024

Depinder S.

Position: Director

Appointed: 29 November 2022

Resigned: 31 January 2024

John R.

Position: Director

Appointed: 14 July 2021

Resigned: 31 January 2024

Jack F.

Position: Director

Appointed: 14 July 2021

Resigned: 31 January 2024

Paul W.

Position: Director

Appointed: 01 April 2016

Resigned: 31 January 2024

Barbara L.

Position: Director

Appointed: 24 February 2016

Resigned: 27 May 2016

Trevor B.

Position: Director

Appointed: 20 November 2015

Resigned: 31 January 2024

Blair B.

Position: Director

Appointed: 20 November 2015

Resigned: 14 July 2021

Glynn W.

Position: Director

Appointed: 20 November 2015

Resigned: 08 July 2020

Michael W.

Position: Director

Appointed: 19 August 2015

Resigned: 20 November 2015

Alan F.

Position: Director

Appointed: 19 August 2015

Resigned: 31 January 2024

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Weatherford U.k. Limited from Loughborough, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Weatherford U.K. Limited

Weatherford Gotham Road, East Leake, Loughborough, LE12 6JX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00862925
Notified on 31 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eclipse Intervention Holdings August 3, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 10th, July 2023
Free Download (40 pages)

Company search

Advertisements