Company NameAderinto & Co. Limited
DirectorNicholas Emmanuel Aderinto
Company StatusActive
Company NumberSC075734
CategoryPrivate Limited Company
Incorporation Date6 August 1981(42 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nicholas Emmanuel Aderinto
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(13 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Clouston Street
Glasgow
G20 8QR
Scotland
Secretary NameCatherine Teresa Kernahan
NationalityBritish
StatusCurrent
Appointed06 May 2004(22 years, 9 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Correspondence Address25 Crofthill Road
Glasgow
G44 5QL
Scotland
Director NameNicholas Eman Adio Adedapo Aderinto
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 October 2001)
RoleAccountant
Correspondence Address1037a Sauchiehall Street
Glasgow
G3 7TY
Scotland
Secretary NameComfort Aderinto
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration6 months (resigned 03 July 1992)
RoleCompany Director
Correspondence Address1037 Sauchiehall Street
Glasgow
G3
Scotland
Secretary NameNicholas Aderinto
NationalityBritish
StatusResigned
Appointed01 August 1992(10 years, 12 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address358 Kelvindale Road
Glasgow
Lanarkshire
G12 0JP
Scotland
Director NameDr Jospeh Babatunde Adeturunbo Aderinto
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(13 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 31 October 2012)
RoleMedicine
Country of ResidenceScotland
Correspondence Address1037 Sauchiehall Street
Glasgow

Contact

Telephone0141 3342620
Telephone regionGlasgow

Location

Registered Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

15k at £1Ants (African Network For Trade & Services) LTD
60.00%
Ordinary
5k at £1Joseph Babatunde Adeto Kumbo Aderinto
20.00%
Ordinary
5k at £1Nicholas Emmanuel Adedapo Afolabi Aderinto
20.00%
Ordinary

Financials

Year2014
Net Worth£53,817
Cash£111
Current Liabilities£631

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Cessation of Nicholas Emmanuel Aderinto as a person with significant control on 1 January 2024 (1 page)
2 January 2024Change of details for The Ants (African Network for Trade & Services) Limited as a person with significant control on 1 January 2024 (2 pages)
31 December 2023Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 31 October 2023 (6 pages)
20 November 2023Notification of The Ants (African Network for Trade & Services) Limited as a person with significant control on 6 April 2016 (2 pages)
11 May 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 February 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 25,000
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 25,000
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 25,000
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 25,000
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 February 2013Director's details changed for Nicholas Aderinto on 1 October 2009 (3 pages)
16 February 2013Director's details changed for Nicholas Aderinto on 1 October 2009 (3 pages)
16 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 February 2013Termination of appointment of Jospeh Aderinto as a director (1 page)
16 February 2013Termination of appointment of Jospeh Aderinto as a director (1 page)
16 February 2013Director's details changed for Nicholas Aderinto on 1 October 2009 (3 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 January 2010Director's details changed for Dr Jospeh Babatunde Adeturunbo Aderinto on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Dr Jospeh Babatunde Adeturunbo Aderinto on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Dr Jospeh Babatunde Adeturunbo Aderinto on 5 January 2010 (2 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 December 2008Total exemption full accounts made up to 31 October 2008 (11 pages)
8 December 2008Total exemption full accounts made up to 31 October 2008 (11 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
9 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
6 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 March 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
10 March 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
14 May 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
14 May 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 April 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
12 April 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
30 May 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
5 February 2002Return made up to 31/12/01; full list of members (8 pages)
5 February 2002Return made up to 31/12/01; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 31 October 2000 (1 page)
28 December 2000Return made up to 31/12/00; full list of members (8 pages)
28 December 2000Return made up to 31/12/00; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 31 October 2000 (1 page)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 January 2000Accounts for a small company made up to 31 October 1999 (1 page)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 January 2000Accounts for a small company made up to 31 October 1999 (1 page)
8 May 1999Ad 12/04/99--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
8 May 1999Ad 12/04/99--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
5 May 1999Memorandum and Articles of Association (10 pages)
5 May 1999Memorandum and Articles of Association (10 pages)
4 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 May 1999Nc inc already adjusted 12/04/99 (1 page)
4 May 1999Nc inc already adjusted 12/04/99 (1 page)
4 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1998Accounts for a small company made up to 31 October 1998 (1 page)
22 December 1998Accounts for a small company made up to 31 October 1998 (1 page)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 October 1997 (1 page)
4 February 1998Accounts for a small company made up to 31 October 1997 (1 page)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 31 October 1996 (1 page)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 31 October 1996 (1 page)
7 March 1996Full accounts made up to 31 October 1995 (4 pages)
7 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1996Full accounts made up to 31 October 1995 (4 pages)
6 August 1981Company name changed\certificate issued on 06/08/81 (17 pages)
6 August 1981Company name changed\certificate issued on 06/08/81 (17 pages)