Westgate
Bellshill
Lanarkshire
ML4 3EE
Scotland
Director Name | John Acheson Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1991) |
Role | Architect |
Correspondence Address | The Lodge 17 Incheower Grove Rhu Helensburgh Dunbartonshire G84 8SY Scotland |
Director Name | Peter Geoffrey Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 March 1989) |
Role | Architect |
Correspondence Address | Church House Foulden Old Manse Berwick Upon Tweed TD15 1UH Scotland |
Director Name | Iain Stuart Fergusson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 October 1998) |
Role | Architect |
Correspondence Address | 17 Kirkland Avenue Blanefield Glasgow G63 9BY Scotland |
Secretary Name | John Acheson Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1989) |
Role | Company Director |
Correspondence Address | Inchgower Rhu Dunbartonshire G84 8RD Scotland |
Director Name | Mr Colin Thomas McNair |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1995) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 14 Craigenlay Avenue Blanefield Glasgow Lanarkshire G63 9DR Scotland |
Director Name | Robert Ellis Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1991) |
Role | Architect |
Correspondence Address | 15 Beech Avenue Glasgow Lanarkshire G41 5BX Scotland |
Secretary Name | Elizabeth Margaret Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 85 Peathill Avenue Glasgow Lanarkshire G69 9NY Scotland |
Director Name | Mr Colin Anderson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 October 1998) |
Role | Technician |
Country of Residence | Scotland |
Correspondence Address | 22 Braefoot Avenue Milngavie Glasgow G62 6JX Scotland |
Director Name | Mr David Dunbar |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 26 February 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 15 Botanic Crescent Glasgow G20 8QJ Scotland |
Director Name | Edward Lawrence Whyman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(14 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 07 March 2019) |
Role | Technician Mbiat |
Country of Residence | Scotland |
Correspondence Address | 82 Cochrane Street Westgate Bellshill Lanarkshire ML4 3EE Scotland |
Director Name | Neil Torrance |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2001) |
Role | Architect |
Correspondence Address | 7 Duchray Drive Paisley Renfrewshire PA1 3BW Scotland |
Director Name | Mr Euan George Geddes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 June 2018) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 24 Verona Avenue Glasgow G14 9EB Scotland |
Director Name | Robin James McClory |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(20 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 March 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 4 Ryefield House Dalry Ayrshire KA24 5JG Scotland |
Director Name | David McMorran |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(25 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 March 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 23 Lembert Drive Clarkston Glasgow G76 7NQ Scotland |
Website | www.adf.co.uk |
---|---|
Telephone | 0141 2268010 |
Telephone region | Glasgow |
Registered Address | C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £390,071 |
Cash | £139,340 |
Current Liabilities | £269,793 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 May 2010 | Delivered on: 14 May 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
8 November 1993 | Delivered on: 15 November 1993 Satisfied on: 31 August 2010 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. Fully Satisfied |
7 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2022 | Final account prior to dissolution in a winding-up by the court (12 pages) |
10 April 2019 | Registered office address changed from 23 Blythswood Square Glasgow G2 4BG to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 10 April 2019 (2 pages) |
10 April 2019 | Court order notice of winding up (1 page) |
10 April 2019 | Notice of winding up order (1 page) |
28 March 2019 | Appointment of a provisional liquidator (2 pages) |
8 March 2019 | Termination of appointment of a secretary (1 page) |
7 March 2019 | Termination of appointment of Edward Lawrence Whyman as a director on 7 March 2019 (1 page) |
7 March 2019 | Termination of appointment of David Mcmorran as a director on 7 March 2019 (1 page) |
7 March 2019 | Termination of appointment of Robin James Mcclory as a director on 7 March 2019 (1 page) |
4 March 2019 | Appointment of a provisional liquidator (2 pages) |
4 March 2019 | Termination of appointment of David Dunbar as a director on 26 February 2019 (1 page) |
7 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Euan George Geddes as a director on 29 June 2018 (1 page) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
4 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 December 2015 | Director's details changed for Mr David Dunbar on 23 November 2015 (2 pages) |
15 December 2015 | Director's details changed for Euan George Geddes on 23 November 2015 (2 pages) |
15 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Mr David Dunbar on 23 November 2015 (2 pages) |
15 December 2015 | Director's details changed for Euan George Geddes on 23 November 2015 (2 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
14 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
10 January 2012 | Director's details changed for Euan George Geddes on 16 June 2010 (2 pages) |
10 January 2012 | Registered office address changed from 23 23 Blythswood Square Glasgow Lanarkshire G2 4BG Scotland on 10 January 2012 (1 page) |
10 January 2012 | Director's details changed for Euan George Geddes on 16 June 2010 (2 pages) |
10 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Registered office address changed from 23 23 Blythswood Square Glasgow Lanarkshire G2 4BG Scotland on 10 January 2012 (1 page) |
10 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Registered office address changed from Cumbrae House 15 Carlton Court Glasgow G5 9JP on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from Cumbrae House 15 Carlton Court Glasgow G5 9JP on 15 June 2011 (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
17 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (8 pages) |
17 December 2010 | Director's details changed for Euan George Geddes on 16 June 2010 (2 pages) |
17 December 2010 | Director's details changed for Euan George Geddes on 16 June 2010 (2 pages) |
17 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 July 2010 | Register inspection address has been changed (2 pages) |
15 July 2010 | Register inspection address has been changed (2 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
15 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Robin James Mcclory on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Euan George Geddes on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Edward Lawrence Whyman on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Edward Lawrence Whyman on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Euan George Geddes on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for David Dunbar on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Robin James Mcclory on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for David Dunbar on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for David Mcmorran on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for David Mcmorran on 15 December 2009 (2 pages) |
15 May 2009 | Director appointed david mcmorran (2 pages) |
15 May 2009 | Director appointed david mcmorran (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
16 January 2009 | Director's change of particulars / euan geddes / 13/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / david dunbar / 13/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / euan geddes / 13/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / david dunbar / 13/01/2009 (1 page) |
16 January 2009 | Director and secretary's change of particulars / edward whyman / 13/01/2009 (1 page) |
16 January 2009 | Director and secretary's change of particulars / edward whyman / 13/01/2009 (1 page) |
5 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
17 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
18 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
18 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
16 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
16 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
9 December 2005 | Return made up to 23/11/05; full list of members (8 pages) |
9 December 2005 | Return made up to 23/11/05; full list of members (8 pages) |
24 January 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
24 January 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
11 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
11 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
27 November 2003 | Return made up to 23/11/03; full list of members
|
27 November 2003 | Return made up to 23/11/03; full list of members
|
12 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
12 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
25 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
5 December 2001 | Full accounts made up to 30 April 2001 (14 pages) |
5 December 2001 | Full accounts made up to 30 April 2001 (14 pages) |
27 November 2001 | Return made up to 23/11/01; full list of members (7 pages) |
27 November 2001 | Return made up to 23/11/01; full list of members (7 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
20 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
29 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
29 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
27 January 2000 | Return made up to 23/11/99; full list of members (7 pages) |
27 January 2000 | Return made up to 23/11/99; full list of members (7 pages) |
11 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
11 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Return made up to 23/11/98; full list of members (7 pages) |
17 February 1999 | Return made up to 23/11/98; full list of members (7 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
16 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
16 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
11 December 1997 | Full accounts made up to 30 April 1997 (13 pages) |
11 December 1997 | Full accounts made up to 30 April 1997 (13 pages) |
13 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
13 December 1996 | Return made up to 23/11/96; no change of members (4 pages) |
13 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
13 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
8 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
8 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
8 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
8 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
1 September 1995 | Director's particulars changed (2 pages) |
1 September 1995 | Director's particulars changed (2 pages) |
4 July 1995 | Director's particulars changed (2 pages) |
4 July 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
24 April 1989 | Company name changed\certificate issued on 24/04/89 (2 pages) |
5 November 1984 | Company name changed\certificate issued on 05/11/84 (9 pages) |
11 April 1984 | Incorporation (37 pages) |