Company NameAdams Foods (Motherwell) Limited
Company StatusLiquidation
Company NumberSC077619
CategoryPrivate Limited Company
Incorporation Date17 February 1982(42 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Robert James Clarke
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(39 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O William Duncan + Co 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMr Mark William Crow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(39 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O William Duncan + Co 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMrs Rachel Melissa Grunson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(39 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O William Duncan + Co 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameIan Clark Adams
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(7 years after company formation)
Appointment Duration13 years, 11 months (resigned 26 January 2003)
RoleCompany Director
Correspondence Address161 Manse Road
Motherwell
Lanarkshire
ML1 2PS
Scotland
Director NameMrs Janette Carole Adams
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1989(7 years after company formation)
Appointment Duration32 years, 1 month (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Manse Road
Motherwell
Lanarkshire
ML1 2PS
Scotland
Secretary NameMrs Janette Carole Adams
NationalityBritish
StatusResigned
Appointed16 February 1989(7 years after company formation)
Appointment Duration32 years, 1 month (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Manse Road
Motherwell
Lanarkshire
ML1 2PS
Scotland
Director NameMr Craig Andrew Adams
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(21 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 12 March 2021)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address161 Manse Road
Motherwell
North Lanarkshire
ML1 2PS
Scotland
Director NameMr Stuart John Adams
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(21 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 12 March 2021)
RoleBuyer
Country of ResidenceScotland
Correspondence Address19 Alexander Gibson Way
Motherwell
ML1 3FA
Scotland

Contact

Websitescotiaproduce.co.uk
Telephone01698 252525
Telephone regionMotherwell

Location

Registered AddressC/O William Duncan + Co
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

41.7k at £1Craig Adams
33.33%
Ordinary
41.7k at £1Janette Carole Adams
33.33%
Ordinary
41.7k at £1Stuart Adams
33.33%
Ordinary

Financials

Year2014
Net Worth£656,425
Cash£192,152
Current Liabilities£231,839

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 November 2020 (3 years, 5 months ago)
Next Return Due2 December 2021 (overdue)

Charges

1 April 2021Delivered on: 6 April 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
30 October 2008Delivered on: 6 November 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north east side of orbiston street, motherwell LAN24639.
Outstanding
25 June 1999Delivered on: 1 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 meadow road, motherwell.
Outstanding
17 March 1998Delivered on: 20 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 meadow road,motherwell.
Outstanding
22 April 1985Delivered on: 29 April 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 237/257 orbiston st motherwell.
Outstanding
4 July 1984Delivered on: 9 July 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

4 March 2021Satisfaction of charge 6 in full (1 page)
4 March 2021Satisfaction of charge 2 in full (1 page)
4 March 2021Satisfaction of charge 3 in full (1 page)
4 March 2021Satisfaction of charge 7 in full (1 page)
4 March 2021Satisfaction of charge 1 in full (1 page)
20 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
22 November 2016Director's details changed for Stuart John Adams on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Stuart John Adams on 22 November 2016 (2 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 125,000
(6 pages)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 125,000
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 125,000
(6 pages)
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 125,000
(6 pages)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 125,000
(6 pages)
5 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 125,000
(6 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
6 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 December 2009Director's details changed for Janette Carole Adams on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Craig Andrew Adams on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Stuart John Adams on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Craig Andrew Adams on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Stuart John Adams on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Janette Carole Adams on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Janette Carole Adams on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Stuart John Adams on 8 December 2009 (2 pages)
16 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 November 2008Return made up to 18/11/08; full list of members (4 pages)
28 November 2008Return made up to 18/11/08; full list of members (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 May 2008Return made up to 18/11/07; full list of members (4 pages)
1 May 2008Return made up to 18/11/07; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
30 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
5 January 2007Return made up to 18/11/06; full list of members (8 pages)
5 January 2007Return made up to 18/11/06; full list of members (8 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
15 December 2005Return made up to 18/11/05; full list of members (8 pages)
15 December 2005Return made up to 18/11/05; full list of members (8 pages)
4 January 2005Return made up to 18/11/04; full list of members (8 pages)
4 January 2005Return made up to 18/11/04; full list of members (8 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2004 (9 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2004 (9 pages)
21 May 2004Accounts for a medium company made up to 31 July 2003 (18 pages)
21 May 2004Accounts for a medium company made up to 31 July 2003 (18 pages)
17 December 2003Return made up to 18/11/03; full list of members (8 pages)
17 December 2003Return made up to 18/11/03; full list of members (8 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
19 February 2003Full accounts made up to 31 July 2002 (17 pages)
19 February 2003Full accounts made up to 31 July 2002 (17 pages)
20 November 2002Return made up to 18/11/02; full list of members (8 pages)
20 November 2002Return made up to 18/11/02; full list of members (8 pages)
17 December 2001Accounts for a medium company made up to 31 July 2001 (16 pages)
17 December 2001Accounts for a medium company made up to 31 July 2001 (16 pages)
6 December 2001Return made up to 18/11/01; full list of members (7 pages)
6 December 2001Return made up to 18/11/01; full list of members (7 pages)
20 February 2001Accounts for a medium company made up to 31 July 2000 (16 pages)
20 February 2001Accounts for a medium company made up to 31 July 2000 (16 pages)
24 January 2001Ad 16/03/98--------- £ si 75000@1 (2 pages)
24 January 2001Particulars of contract relating to shares (4 pages)
24 January 2001Ad 16/03/98--------- £ si 75000@1 (2 pages)
24 January 2001Particulars of contract relating to shares (4 pages)
17 December 2000Return made up to 18/11/00; full list of members (7 pages)
17 December 2000Return made up to 18/11/00; full list of members (7 pages)
3 February 2000Return made up to 18/11/99; full list of members (7 pages)
3 February 2000Return made up to 18/11/99; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
29 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
1 July 1999Partic of mort/charge * (5 pages)
1 July 1999Partic of mort/charge * (5 pages)
13 January 1999Accounts for a small company made up to 31 July 1998 (8 pages)
13 January 1999Accounts for a small company made up to 31 July 1998 (8 pages)
20 November 1998Return made up to 18/11/98; no change of members (4 pages)
20 November 1998Return made up to 18/11/98; no change of members (4 pages)
20 March 1998Partic of mort/charge * (6 pages)
20 March 1998Partic of mort/charge * (6 pages)
9 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
9 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
10 December 1997Return made up to 04/12/97; full list of members (6 pages)
10 December 1997Return made up to 04/12/97; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
25 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
11 December 1996Return made up to 09/12/96; no change of members (4 pages)
11 December 1996Return made up to 09/12/96; no change of members (4 pages)
18 January 1996Full accounts made up to 31 July 1995 (8 pages)
18 January 1996Full accounts made up to 31 July 1995 (8 pages)
17 January 1996Return made up to 09/12/95; full list of members (6 pages)
17 January 1996Return made up to 09/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
26 July 1982Company name changed\certificate issued on 26/07/82 (2 pages)
26 July 1982Company name changed\certificate issued on 26/07/82 (2 pages)
17 February 1982Incorporation (17 pages)
17 February 1982Incorporation (17 pages)