Company NameLeslie R. Adams (Building Contractors) Limited
Company StatusDissolved
Company NumberSC101889
CategoryPrivate Limited Company
Incorporation Date17 November 1986(37 years, 5 months ago)
Dissolution Date7 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGordon Robb Adams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1989(2 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 07 September 2017)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address7 Grafton Bank
Yetholm
Kelso
Roxburghshire
TD5 8SB
Scotland
Director NameHilda Anne Adams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(8 years, 9 months after company formation)
Appointment Duration22 years, 1 month (closed 07 September 2017)
RoleSchoolteacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Grafton Bank
Yetholm
Kelso
Roxburghshire
TD5 8SB
Scotland
Secretary NameHilda Anne Adams
NationalityBritish
StatusClosed
Appointed31 August 2003(16 years, 9 months after company formation)
Appointment Duration14 years (closed 07 September 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Grafton Bank
Yetholm
Kelso
Roxburghshire
TD5 8SB
Scotland
Director NameLeslie Robertson Adams
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(2 years, 4 months after company formation)
Appointment Duration23 years, 5 months (resigned 11 September 2012)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressTweedbrig
Kelso
Roxburghshire
Director NameStuart Alexander Adams
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 1994)
RoleBuilding Contractor
Correspondence Address7 The Yett
Kirk Yetholm
Kelso
Roxburghshire
TD5 8PL
Scotland
Director NameRobert Blacklock
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 1994)
RoleBuilding Contractor
Correspondence AddressWoodstock
5 The Yett
Yetholm, Kelso
Roxburghshire
TD5 8PL
Scotland
Secretary NamePatricia Blacklock
NationalityBritish
StatusResigned
Appointed03 April 1989(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 1994)
RoleCompany Director
Correspondence AddressWoodstock
5 The Yett, Kirk Yetholm
Kelso
Roxburghshire
TD5 8PL
Scotland
Secretary NameMr Alastair John Turnbull
NationalityBritish
StatusResigned
Appointed23 March 1994(7 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Manse
Yetholm
Kelso
Roxburghshire
TD5 8RD
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£1,930,338
Cash£1,696,144
Current Liabilities£90,839

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 September 2017Final Gazette dissolved following liquidation (1 page)
7 June 2017Return of final meeting of voluntary winding up (15 pages)
4 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 January 2014Registered office address changed from 7 Grafton Bank Yetholm Kelso Roxburghshire TD5 8SB on 30 January 2014 (2 pages)
17 July 2013Satisfaction of charge 1 in full (4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100,000
(5 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100,000
(5 pages)
26 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 February 2013Termination of appointment of Leslie Adams as a director (1 page)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
10 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Hilda Anne Adams on 5 April 2010 (2 pages)
1 June 2010Director's details changed for Leslie Robertson Adams on 5 April 2010 (2 pages)
1 June 2010Director's details changed for Hilda Anne Adams on 5 April 2010 (2 pages)
1 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Gordon Robb Adams on 5 April 2010 (2 pages)
1 June 2010Director's details changed for Gordon Robb Adams on 5 April 2010 (2 pages)
1 June 2010Director's details changed for Leslie Robertson Adams on 5 April 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 July 2009Registered office changed on 30/07/2009 from dow brae yetholm kelso roxburghshire TD5 8RD (1 page)
29 July 2009Return made up to 05/04/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 May 2008Return made up to 05/04/08; full list of members (4 pages)
2 October 2007Accounts for a small company made up to 30 November 2006 (6 pages)
19 April 2007Return made up to 05/04/07; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 April 2006Return made up to 05/04/06; full list of members (3 pages)
20 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 April 2005Return made up to 05/04/05; full list of members (7 pages)
6 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
2 April 2004Return made up to 05/04/04; full list of members (7 pages)
23 September 2003New secretary appointed (1 page)
23 September 2003Secretary resigned (1 page)
16 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
8 April 2003Return made up to 05/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
4 April 2002Return made up to 05/04/02; full list of members (7 pages)
21 August 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
2 May 2001Return made up to 05/04/01; full list of members (7 pages)
31 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
18 April 2000Return made up to 05/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
6 April 1999Return made up to 05/04/99; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
6 April 1998Return made up to 05/04/98; full list of members (6 pages)
18 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
6 April 1997Return made up to 05/04/97; full list of members (6 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
26 March 1996Return made up to 05/04/96; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
21 August 1995New director appointed (2 pages)
22 November 1993Partic of mort/charge * (3 pages)
17 November 1986Incorporation (20 pages)