Company NameAdele Street Limited
Company StatusActive
Company NumberSC039244
CategoryPrivate Limited Company
Incorporation Date11 September 1963(59 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian James Johnstone
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1988(25 years, 1 month after company formation)
Appointment Duration34 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Adele Street
Motherwell
Lanarkshire
ML1 2QE
Scotland
Director NameMrs Elaine Margaret Johnstone
Date of BirthJune 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(28 years, 7 months after company formation)
Appointment Duration31 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address47 Adele Street
Motherwell
Lanarkshire
ML1 2QE
Scotland
Secretary NameMrs Elaine Margaret Johnstone
NationalityBritish
StatusCurrent
Appointed02 April 1992(28 years, 7 months after company formation)
Appointment Duration31 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address47 Adele Street
Motherwell
Lanarkshire
ML1 2QE
Scotland
Director NameMr Andrew James Johnstone
Date of BirthDecember 1990 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(53 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Adele Street
Motherwell
Lanarkshire
ML1 2QE
Scotland
Director NameMr Scott Nimmo Johnstone
Date of BirthMay 1993 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(53 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Adele Street
Motherwell
Lanarkshire
ML1 2QE
Scotland
Director NameHarry James Kemp Cockburn
Date of BirthApril 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(25 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 1992)
RoleCompany Director
Correspondence Address11 Douglas Street
Motherwell
ML1 3JQ
Scotland
Secretary NameMr Ian James Johnstone
NationalityBritish
StatusResigned
Appointed28 October 1988(25 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Adele Street
Motherwell
Lanarkshire
ML1 2QE
Scotland

Contact

Websitewww.adelestreet.com
Telephone01698 206720
Telephone regionMotherwell

Location

Registered Address47 Adele Street
Motherwell
Lanarkshire
ML1 2QE
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Ian Johnstone
51.00%
Ordinary
49 at £1Elaine Johnstone
49.00%
Ordinary

Financials

Year2014
Net Worth-£1,309,720
Cash£1,773
Current Liabilities£246,404

Accounts

Latest Accounts30 April 2022 (11 months ago)
Next Accounts Due31 January 2024 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 August 2022 (7 months ago)
Next Return Due11 September 2023 (5 months, 2 weeks from now)

Charges

8 April 1992Delivered on: 15 April 1992
Satisfied on: 26 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 merry street, motherwell. Title no. Lan 57887.
Fully Satisfied
23 September 1991Delivered on: 26 September 1991
Satisfied on: 2 July 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 12C lanhill road law.
Fully Satisfied
6 April 1970Delivered on: 10 April 1970
Satisfied on: 9 April 1992
Persons entitled: British Bank of Commerce LTD

Classification: Disposition & minute of agreement
Secured details: All sums due or to become due but not exceeding £3,500 of principal & any further sums to become due.
Particulars: Shop no. 32 windmillhill st., Motherwell.
Fully Satisfied
9 February 1989Delivered on: 15 February 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
3 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
2 September 2021Registered office address changed from Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland to 47 Adele Street Motherwell Lanarkshire ML1 2QE on 2 September 2021 (1 page)
1 September 2021Registered office address changed from 47 Adele Street Motherwell North Lanarkshire ML1 2QE to Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 1 September 2021 (1 page)
22 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
1 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
2 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
4 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
26 April 2017Appointment of Mr Scott Nimmo Johnstone as a director on 1 April 2017 (2 pages)
26 April 2017Appointment of Mr Andrew James Johnstone as a director on 1 April 2017 (2 pages)
26 April 2017Appointment of Mr Scott Nimmo Johnstone as a director on 1 April 2017 (2 pages)
26 April 2017Appointment of Mr Andrew James Johnstone as a director on 1 April 2017 (2 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (8 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (8 pages)
29 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Elaine Margaret Johnstone on 28 August 2010 (2 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Elaine Margaret Johnstone on 28 August 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 September 2008Return made up to 28/08/08; full list of members (4 pages)
1 September 2008Return made up to 28/08/08; full list of members (4 pages)
2 April 2008Curr sho from 31/05/2008 to 30/04/2008 (1 page)
2 April 2008Curr sho from 31/05/2008 to 30/04/2008 (1 page)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 September 2007Return made up to 28/08/07; full list of members (2 pages)
7 September 2007Return made up to 28/08/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
28 December 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
28 December 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
30 August 2005Return made up to 28/08/05; full list of members (3 pages)
30 August 2005Location of register of members (1 page)
30 August 2005Return made up to 28/08/05; full list of members (3 pages)
30 August 2005Location of register of members (1 page)
2 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
2 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
1 September 2004Return made up to 28/08/04; full list of members (7 pages)
1 September 2004Return made up to 28/08/04; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
23 January 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
1 September 2003Return made up to 28/08/03; full list of members (7 pages)
1 September 2003Return made up to 28/08/03; full list of members (7 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
2 September 2002Return made up to 28/08/02; full list of members (7 pages)
2 September 2002Return made up to 28/08/02; full list of members (7 pages)
2 May 2002Memorandum and Articles of Association (16 pages)
2 May 2002Memorandum and Articles of Association (16 pages)
26 April 2002Dec mort/charge * (4 pages)
26 April 2002Dec mort/charge * (4 pages)
19 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
19 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2001Return made up to 28/08/01; full list of members (6 pages)
31 August 2001Return made up to 28/08/01; full list of members (6 pages)
2 July 2001Dec mort/charge * (4 pages)
2 July 2001Dec mort/charge * (4 pages)
1 June 2001Registered office changed on 01/06/01 from: 134 windmillhill street motherwell ML1 1TA (1 page)
1 June 2001Company name changed harry cockburn LIMITED\certificate issued on 01/06/01 (2 pages)
1 June 2001Company name changed harry cockburn LIMITED\certificate issued on 01/06/01 (2 pages)
1 June 2001Registered office changed on 01/06/01 from: 134 windmillhill street motherwell ML1 1TA (1 page)
21 November 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
21 November 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
31 August 2000Return made up to 28/08/00; full list of members (6 pages)
31 August 2000Return made up to 28/08/00; full list of members (6 pages)
16 November 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
16 November 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
24 August 1999Return made up to 28/08/99; full list of members (6 pages)
24 August 1999Return made up to 28/08/99; full list of members (6 pages)
7 October 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
7 October 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
3 September 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
18 November 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
23 September 1997Return made up to 28/08/97; no change of members (6 pages)
23 September 1997Return made up to 28/08/97; no change of members (6 pages)
22 October 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
22 October 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
12 September 1996Return made up to 28/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1996Return made up to 28/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
3 January 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
12 September 1995Return made up to 28/08/95; full list of members (6 pages)
12 September 1995Return made up to 28/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 January 1994Full accounts made up to 31 May 1993 (5 pages)
9 January 1994Full accounts made up to 31 May 1993 (5 pages)
23 February 1993Full accounts made up to 31 May 1992 (8 pages)
23 February 1993Full accounts made up to 31 May 1992 (8 pages)
27 January 1991Accounts for a small company made up to 31 May 1990 (3 pages)
27 January 1991Accounts for a small company made up to 31 May 1990 (3 pages)
24 January 1990Full accounts made up to 31 May 1989 (9 pages)
24 January 1990Full accounts made up to 31 May 1989 (9 pages)
16 June 1989Accounts for a small company made up to 31 May 1988 (7 pages)
16 June 1989Accounts for a small company made up to 31 May 1988 (7 pages)