Company NameAdam & Company Investment Management Limited
Company StatusActive
Company NumberSC102144
CategoryPrivate Limited Company
Incorporation Date4 December 1986(37 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graham Storrie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(34 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr David Esfandi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(34 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Stephen Leigh Massey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(34 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMrs Jill Patricia McAleenan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(35 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameJulian Alexander Robert Jakobi
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(1 year, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 January 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Turners Wood
Wildwood Road
London
NW11 6TD
Director NameAlexander Mark Hedderwick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(1 year, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 June 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGifford Bank
Edinburgh Road
Gifford
East Lothian
EH41 4JE
Scotland
Director NameIan Martin Dalziel
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 1992)
RoleBanker
Correspondence Address52 Perrymead Street
London
SW6 3SP
Secretary NameJeremy Malbon Lowry
NationalityBritish
StatusResigned
Appointed07 November 1988(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 1990)
RoleCompany Director
Correspondence Address58 Thirlestane Road
Edinburgh
EH9 1AR
Scotland
Director NameMr Raymond Marvin Entwistle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(2 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 December 2009)
RoleBanker
Country of ResidenceScotland
Correspondence AddressThe Glebe
Lauder
Berwickshire
TD2 6RW
Scotland
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed25 January 1990(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address58 Thirlestane Road
Edinburgh
Midlothian
EH9 1AR
Scotland
Director NameAlexander Stewart Dudgeon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1990(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 1994)
RoleBanker
Correspondence Address8 Cluny Drive
Edinburgh
Midlothian
EH10 6DN
Scotland
Director NameIsobel Jean Hunter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(6 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 29 September 2006)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSkirling House
Skirling
Biggar
Lanarkshire
ML12 6HD
Scotland
Secretary NameIsobel Jean Hunter
NationalityBritish
StatusResigned
Appointed16 January 1995(8 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkirling House
Skirling
Biggar
Lanarkshire
ML12 6HD
Scotland
Secretary NameMr William John Stanworth
NationalityBritish
StatusResigned
Appointed08 February 1995(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
194 Main Street
Pathhead
Midlothian
EH37 5SG
Scotland
Director NameRichard Scrivenor Dawes
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(14 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
North End, Ravenstone
Olney
Buckinghamshire
MK46 5AN
Secretary NameSenga Alison McKerr
NationalityBritish
StatusResigned
Appointed03 January 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2002)
RoleChartered Accountant
Correspondence Address27 Milton Crescent
Edinburgh
EH15 3PQ
Scotland
Secretary NameMary-Lou Doherty
NationalityBritish
StatusResigned
Appointed03 December 2002(16 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2006)
RoleCompliance Manager
Correspondence Address17 Caddells Row
Cramond
Edinburgh
EH4 6HY
Scotland
Director NameDavid James Cathie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(18 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 2010)
RoleBanker
Correspondence Address21a Danube Street
Edinburgh
EH4 1NN
Scotland
Director NameMr Gareth Adrian Howlett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Inverleith Row
Edinburgh
Midlothian
EH3 5LS
Scotland
Secretary NameRonald Stuart Alexander
NationalityBritish
StatusResigned
Appointed01 September 2006(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 2009)
RoleBanker
Correspondence AddressEh12
Director NameMr John Richard Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 2009)
RoleChief Risk Officer
Country of ResidenceScotland
Correspondence Address3 Gamekeeper's Park
Edinburgh
EH4 6PA
Scotland
Secretary NameSally Anne Doyle
NationalityBritish
StatusResigned
Appointed07 January 2009(22 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Maple Road
Penge
London
SE20 8HE
Director NameMr Kenneth Byron Coombs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2012)
RoleInvestment Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMrs Kerry Ann Falconer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(23 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 November 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameGavin Christopher Frost
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(24 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2013)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMr Ian Maxwell Ewart
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed02 May 2012(25 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2015)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMs Alexa Hamilton Henderson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(25 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 July 2017)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Business House G, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Secretary NameMorven Gow
StatusResigned
Appointed19 June 2013(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NamePeter Gordon Flavel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2016(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressCoutts & Co
440 Strand
London
WC2R 0QS
Director NameMr Dickson Brown Anderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(30 years, 8 months after company formation)
Appointment Duration8 months (resigned 06 April 2018)
RoleCharterer Accountant
Country of ResidenceScotland
Correspondence Address25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameSusan Boyd
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(30 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence Address24 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMark Jeremy Ivory
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(30 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence Address24 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Secretary NameMiss Kate Alexandra Ramage
StatusResigned
Appointed05 September 2017(30 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 October 2021)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameStuart Martin Balfour Dickson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(31 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 October 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Websiteadambank.com

Location

Registered Address40 Princes Street
Edinburgh
EH2 2BY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

8.3m at £1Adam & Company Group PLC
100.00%
Ordinary
1 at £1Adam & Company (Nominees) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£9,526,000
Net Worth£11,462,000
Current Liabilities£5,411,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

21 December 2023Full accounts made up to 31 March 2023 (31 pages)
2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
8 December 2022Change of details for Canaccord Genuity Wealth Limited as a person with significant control on 1 March 2022 (2 pages)
18 November 2022Full accounts made up to 31 March 2022 (32 pages)
14 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
10 February 2022Appointment of Mrs Jill Patricia Mcaleenan as a director on 31 January 2022 (2 pages)
2 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
4 October 2021Termination of appointment of Andrew Richard Kyle as a director on 1 October 2021 (1 page)
4 October 2021Registered office address changed from 6-8 George Street Edinburgh EH2 2PF Scotland to 40 Princes Street Edinburgh EH2 2BY on 4 October 2021 (1 page)
4 October 2021Notification of Canaccord Genuity Wealth Limited as a person with significant control on 1 October 2021 (2 pages)
4 October 2021Appointment of Mr David Esfandi as a director on 1 October 2021 (2 pages)
4 October 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
4 October 2021Appointment of Mr Graham Storrie as a director on 1 October 2021 (2 pages)
4 October 2021Termination of appointment of Kate Alexandra Ramage as a secretary on 1 October 2021 (1 page)
4 October 2021Cessation of The Royal Bank of Scotland Plc as a person with significant control on 1 October 2021 (1 page)
4 October 2021Termination of appointment of Peter Gordon Flavel as a director on 1 October 2021 (1 page)
4 October 2021Appointment of Mr Stephen Leigh Massey as a director on 1 October 2021 (2 pages)
24 May 2021Termination of appointment of Graham Storrie as a director on 21 May 2021 (1 page)
5 May 2021Full accounts made up to 31 December 2020 (19 pages)
22 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 February 2021Solvency Statement dated 16/02/21 (1 page)
22 February 2021Statement by Directors (1 page)
22 February 2021Statement of capital on 22 February 2021
  • GBP 2,000,000
(4 pages)
2 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
7 September 2020Registered office address changed from 25 st. Andrew Square Edinburgh EH2 1AF to 6-8 George Street Edinburgh EH2 2PF on 7 September 2020 (1 page)
15 June 2020Full accounts made up to 31 December 2019 (19 pages)
8 November 2019Change of details for Adam & Company Plc as a person with significant control on 29 April 2018 (2 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
9 October 2019Appointment of Peter Gordon Flavel as a director on 4 October 2019 (2 pages)
9 October 2019Termination of appointment of Susan Boyd as a director on 4 October 2019 (1 page)
9 October 2019Termination of appointment of Stuart Martin Balfour Dickson as a director on 4 October 2019 (1 page)
9 October 2019Termination of appointment of Mark Jeremy Ivory as a director on 4 October 2019 (1 page)
4 June 2019Full accounts made up to 31 December 2018 (19 pages)
23 April 2019Appointment of Andrew Richard Kyle as a director on 18 April 2019 (2 pages)
11 February 2019Termination of appointment of Michael Robert Regan as a director on 31 January 2019 (1 page)
29 October 2018Notification of Adam & Company Plc as a person with significant control on 1 October 2017 (2 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
17 September 2018Appointment of Stuart Martin Balfour Dickson as a director on 13 September 2018 (2 pages)
15 May 2018Full accounts made up to 31 December 2017 (20 pages)
9 April 2018Termination of appointment of Dickson Brown Anderson as a director on 6 April 2018 (1 page)
12 February 2018Cessation of Adam & Company Group Plc as a person with significant control on 1 October 2017 (1 page)
17 November 2017Termination of appointment of Anna Wilson as a director on 6 October 2017 (1 page)
17 November 2017Termination of appointment of Anna Wilson as a director on 6 October 2017 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
23 October 2017Notification of Adam & Company Plc as a person with significant control on 1 October 2017 (2 pages)
23 October 2017Notification of Adam & Company Plc as a person with significant control on 23 October 2017 (2 pages)
19 September 2017Termination of appointment of Morven Gow as a secretary on 5 September 2017 (1 page)
19 September 2017Appointment of Miss Kate Alexandra Ramage as a secretary on 5 September 2017 (2 pages)
19 September 2017Appointment of Miss Kate Alexandra Ramage as a secretary on 5 September 2017 (2 pages)
19 September 2017Termination of appointment of Morven Gow as a secretary on 5 September 2017 (1 page)
30 August 2017Appointment of Ms Anna Wilson as a director on 8 August 2017 (2 pages)
30 August 2017Appointment of Ms Anna Wilson as a director on 8 August 2017 (2 pages)
18 August 2017Appointment of Mr Dickson Brown Anderson as a director on 8 August 2017 (2 pages)
18 August 2017Appointment of Susan Boyd as a director on 8 August 2017 (2 pages)
18 August 2017Appointment of Susan Boyd as a director on 8 August 2017 (2 pages)
18 August 2017Appointment of Mark Jeremy Ivory as a director on 8 August 2017 (2 pages)
18 August 2017Appointment of Mr Dickson Brown Anderson as a director on 8 August 2017 (2 pages)
18 August 2017Appointment of Mark Jeremy Ivory as a director on 8 August 2017 (2 pages)
18 July 2017Termination of appointment of Peter Gordon Flavel as a director on 11 July 2017 (1 page)
18 July 2017Termination of appointment of Alexa Hamilton Henderson as a director on 11 July 2017 (1 page)
18 July 2017Termination of appointment of Alexa Hamilton Henderson as a director on 11 July 2017 (1 page)
18 July 2017Termination of appointment of Miller Roy Mclean as a director on 11 July 2017 (1 page)
18 July 2017Termination of appointment of Linda Hamilton Urquhart as a director on 11 July 2017 (1 page)
18 July 2017Termination of appointment of Miller Roy Mclean as a director on 11 July 2017 (1 page)
18 July 2017Termination of appointment of Linda Hamilton Urquhart as a director on 11 July 2017 (1 page)
18 July 2017Termination of appointment of Peter Gordon Flavel as a director on 11 July 2017 (1 page)
10 June 2017Full accounts made up to 31 December 2016 (17 pages)
10 June 2017Full accounts made up to 31 December 2016 (17 pages)
9 January 2017Termination of appointment of Brian Mccrindle as a director on 30 December 2016 (1 page)
9 January 2017Termination of appointment of Brian Mccrindle as a director on 30 December 2016 (1 page)
8 November 2016Appointment of Michael Robert Regan as a director on 31 October 2016 (2 pages)
8 November 2016Appointment of Michael Robert Regan as a director on 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
5 September 2016Termination of appointment of Brian Martin Mulholland as a director on 22 August 2016 (1 page)
5 September 2016Termination of appointment of Brian Martin Mulholland as a director on 22 August 2016 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (25 pages)
24 June 2016Director's details changed for Ms Alexa Hamilton Henderson on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Ms Alexa Hamilton Henderson on 24 June 2016 (2 pages)
27 May 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (1 page)
21 April 2016Appointment of Peter Gordon Flavel as a director on 17 March 2016 (2 pages)
21 April 2016Appointment of Peter Gordon Flavel as a director on 17 March 2016 (2 pages)
30 March 2016Termination of appointment of Michael John Morley as a director on 17 March 2016 (1 page)
30 March 2016Termination of appointment of Michael John Morley as a director on 17 March 2016 (1 page)
10 December 2015Statement of company's objects (2 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 December 2015Statement of company's objects (2 pages)
3 December 2015Termination of appointment of Kerry Ann Falconer as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Kerry Ann Falconer as a director on 30 November 2015 (1 page)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 8,350,000
(11 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 8,350,000
(11 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 8,350,000
(11 pages)
26 October 2015Termination of appointment of Ian Maxwell Ewart as a director on 1 September 2015 (1 page)
26 October 2015Termination of appointment of Ian Maxwell Ewart as a director on 1 September 2015 (1 page)
26 October 2015Termination of appointment of Ian Maxwell Ewart as a director on 1 September 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (17 pages)
3 July 2015Full accounts made up to 31 December 2014 (17 pages)
9 April 2015Appointment of Director Brian Martin Mulholland as a director on 17 March 2015 (2 pages)
9 April 2015Appointment of Director Brian Martin Mulholland as a director on 17 March 2015 (2 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 8,350,000
(11 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 8,350,000
(11 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 8,350,000
(11 pages)
15 October 2014Director's details changed for Graham Storrie on 1 October 2014 (3 pages)
15 October 2014Director's details changed for Graham Storrie on 1 October 2014 (3 pages)
22 August 2014Director's details changed for Linda Hamilton Urquhart on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Ms Alexa Hamilton Henderson on 21 August 2014 (2 pages)
22 August 2014Director's details changed for Linda Hamilton Urquhart on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Ms Alexa Hamilton Henderson on 21 August 2014 (2 pages)
3 July 2014Full accounts made up to 31 December 2013 (17 pages)
3 July 2014Full accounts made up to 31 December 2013 (17 pages)
27 December 2013Termination of appointment of Gavin Frost as a director (1 page)
27 December 2013Termination of appointment of Gavin Frost as a director (1 page)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 8,350,000
(12 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 8,350,000
(12 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 8,350,000
(12 pages)
29 July 2013Director's details changed for Mr Ian Maxwell Ewart on 2 May 2012 (2 pages)
29 July 2013Director's details changed for Mr Ian Maxwell Ewart on 2 May 2012 (2 pages)
2 July 2013Appointment of Morven Gow as a secretary (2 pages)
2 July 2013Termination of appointment of Sally Doyle as a secretary (1 page)
2 July 2013Termination of appointment of Sally Doyle as a secretary (1 page)
2 July 2013Appointment of Morven Gow as a secretary (2 pages)
14 May 2013Full accounts made up to 31 December 2012 (22 pages)
14 May 2013Full accounts made up to 31 December 2012 (22 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (12 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (12 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (12 pages)
10 October 2012Appointment of Mr Brian Mccrindle as a director (2 pages)
10 October 2012Appointment of Mr Brian Mccrindle as a director (2 pages)
3 September 2012Appointment of Alexa Hamilton Henderson as a director (2 pages)
3 September 2012Appointment of Alexa Hamilton Henderson as a director (2 pages)
3 September 2012Appointment of Linda Hamilton Urquhart as a director (2 pages)
3 September 2012Appointment of Linda Hamilton Urquhart as a director (2 pages)
18 June 2012Full accounts made up to 31 December 2011 (20 pages)
18 June 2012Full accounts made up to 31 December 2011 (20 pages)
2 May 2012Appointment of Mr Ian Maxwell Ewart as a director (2 pages)
2 May 2012Appointment of Mr Ian Maxwell Ewart as a director (2 pages)
28 February 2012Termination of appointment of Kenneth Coombs as a director (1 page)
28 February 2012Termination of appointment of Kenneth Coombs as a director (1 page)
30 January 2012Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF on 30 January 2012 (1 page)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
1 November 2011Director's details changed for Mr Kenneth Byron Coombs on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr Kenneth Byron Coombs on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr Kenneth Byron Coombs on 1 November 2011 (2 pages)
7 June 2011Full accounts made up to 31 December 2010 (21 pages)
7 June 2011Full accounts made up to 31 December 2010 (21 pages)
24 March 2011Termination of appointment of James Rawlingson as a director (2 pages)
24 March 2011Termination of appointment of James Rawlingson as a director (2 pages)
21 February 2011Appointment of Gavin Christopher Frost as a director (3 pages)
21 February 2011Appointment of Gavin Christopher Frost as a director (3 pages)
14 February 2011Appointment of Graham Storrie as a director (3 pages)
14 February 2011Appointment of Graham Storrie as a director (3 pages)
22 November 2010Appointment of Mrs Kerry Ann Falconer as a director (3 pages)
22 November 2010Appointment of Mrs Kerry Ann Falconer as a director (3 pages)
15 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
15 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
15 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (13 pages)
9 September 2010Termination of appointment of David Cathie as a director (1 page)
9 September 2010Termination of appointment of David Cathie as a director (1 page)
4 June 2010Full accounts made up to 31 December 2009 (19 pages)
4 June 2010Full accounts made up to 31 December 2009 (19 pages)
4 March 2010Termination of appointment of Simon Miller as a director (2 pages)
4 March 2010Termination of appointment of Simon Miller as a director (2 pages)
12 January 2010Termination of appointment of Raymond Entwistle as a director (2 pages)
12 January 2010Termination of appointment of Raymond Entwistle as a director (2 pages)
9 December 2009Termination of appointment of Harry Morgan as a director (2 pages)
9 December 2009Termination of appointment of Harry Morgan as a director (2 pages)
9 December 2009Termination of appointment of John Hackett as a director (2 pages)
9 December 2009Termination of appointment of John Hackett as a director (2 pages)
26 November 2009Termination of appointment of Andrew Mulligan as a director (2 pages)
26 November 2009Termination of appointment of Andrew Mulligan as a director (2 pages)
23 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (19 pages)
23 November 2009Termination of appointment of Gareth Howlett as a director (1 page)
23 November 2009Director's details changed for David James Cathie on 1 August 2006 (1 page)
23 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (19 pages)
23 November 2009Termination of appointment of Gareth Howlett as a director (1 page)
23 November 2009Director's details changed for David James Cathie on 1 August 2006 (1 page)
23 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (19 pages)
23 November 2009Director's details changed for David James Cathie on 1 August 2006 (1 page)
13 October 2009Appointment of James Hedley Rawlingson as a director (2 pages)
13 October 2009Appointment of James Hedley Rawlingson as a director (2 pages)
9 October 2009Appointment of Miller Roy Mclean as a director (2 pages)
9 October 2009Appointment of Kenneth Byron Coombs as a director (2 pages)
9 October 2009Appointment of Mr Simon Edward Callum Miller as a director (2 pages)
9 October 2009Appointment of Kenneth Byron Coombs as a director (2 pages)
9 October 2009Appointment of Mr Simon Edward Callum Miller as a director (2 pages)
9 October 2009Appointment of Miller Roy Mclean as a director (2 pages)
1 September 2009Director appointed michael john morley (2 pages)
1 September 2009Director appointed michael john morley (2 pages)
26 June 2009Appointment terminated director robin mcadam (1 page)
26 June 2009Full accounts made up to 31 December 2008 (18 pages)
26 June 2009Appointment terminated director alastair wilson (1 page)
26 June 2009Appointment terminated director robin mcadam (1 page)
26 June 2009Appointment terminate, director barry michael mccorkell logged form (1 page)
26 June 2009Full accounts made up to 31 December 2008 (18 pages)
26 June 2009Appointment terminated director alastair wilson (1 page)
26 June 2009Appointment terminate, director barry michael mccorkell logged form (1 page)
29 May 2009Appointment terminated director richard dawes (1 page)
29 May 2009Appointment terminated director barry mccorkell (1 page)
29 May 2009Appointment terminated director barry mccorkell (1 page)
29 May 2009Appointment terminated director richard dawes (1 page)
22 January 2009Appointment terminated secretary ronald alexander (1 page)
22 January 2009Appointment terminated secretary ronald alexander (1 page)
22 January 2009Secretary appointed sally anne doyle (2 pages)
22 January 2009Secretary appointed sally anne doyle (2 pages)
30 October 2008Director's change of particulars / john hackett / 30/10/2008 (1 page)
30 October 2008Director's change of particulars / john hackett / 30/10/2008 (1 page)
30 October 2008Return made up to 09/10/08; full list of members (6 pages)
30 October 2008Return made up to 09/10/08; full list of members (6 pages)
8 July 2008Appointment terminated director alexander hedderwick (1 page)
8 July 2008Appointment terminated director alexander hedderwick (1 page)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
3 April 2008Full accounts made up to 31 December 2007 (16 pages)
29 January 2008Return made up to 09/10/07; no change of members; amend (11 pages)
29 January 2008Return made up to 09/10/07; no change of members; amend (11 pages)
6 November 2007Return made up to 09/10/07; no change of members (11 pages)
6 November 2007Return made up to 09/10/07; no change of members (11 pages)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
17 May 2007Full accounts made up to 31 December 2006 (16 pages)
17 May 2007Full accounts made up to 31 December 2006 (16 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
17 October 2006Return made up to 09/10/06; full list of members (12 pages)
17 October 2006Return made up to 09/10/06; full list of members (12 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
7 September 2006New secretary appointed
  • ANNOTATION Other The address of ronald stuart alexander, former secretary of adam & company investment management LIMITED, was partially-suppressed on 17/09/2019 under section 1088 of the Companies Act 2006
(1 page)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
13 April 2006Full accounts made up to 31 December 2005 (18 pages)
13 April 2006Full accounts made up to 31 December 2005 (18 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
29 November 2005Return made up to 09/10/05; full list of members (10 pages)
29 November 2005Return made up to 09/10/05; full list of members (10 pages)
11 March 2005Full accounts made up to 31 December 2004 (13 pages)
11 March 2005Full accounts made up to 31 December 2004 (13 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
4 November 2004Return made up to 09/10/04; full list of members (10 pages)
4 November 2004Return made up to 09/10/04; full list of members (10 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
25 February 2004Full accounts made up to 31 December 2003 (13 pages)
25 February 2004Full accounts made up to 31 December 2003 (13 pages)
5 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 March 2003Full accounts made up to 31 December 2002 (14 pages)
12 March 2003Full accounts made up to 31 December 2002 (14 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
17 October 2002Return made up to 09/10/02; full list of members (10 pages)
17 October 2002Return made up to 09/10/02; full list of members (10 pages)
12 September 2002Ad 23/08/02--------- £ si 8250000@1=8250000 £ ic 100000/8350000 (2 pages)
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 September 2002Ad 23/08/02--------- £ si 8250000@1=8250000 £ ic 100000/8350000 (2 pages)
12 September 2002Nc inc already adjusted 23/08/02 (1 page)
12 September 2002Nc inc already adjusted 23/08/02 (1 page)
11 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
22 February 2002Full accounts made up to 31 December 2001 (12 pages)
22 February 2002Full accounts made up to 31 December 2001 (12 pages)
31 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2001Full accounts made up to 31 December 2000 (12 pages)
27 February 2001Full accounts made up to 31 December 2000 (12 pages)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
20 October 2000Return made up to 09/10/00; full list of members (8 pages)
20 October 2000Return made up to 09/10/00; full list of members (8 pages)
26 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
27 March 2000Auditor's resignation (1 page)
27 March 2000Auditor's resignation (1 page)
27 March 2000Auditor's resignation (1 page)
27 March 2000Auditor's resignation (1 page)
24 November 1999Full accounts made up to 30 September 1999 (11 pages)
24 November 1999Full accounts made up to 30 September 1999 (11 pages)
13 October 1999Return made up to 09/10/99; full list of members (8 pages)
13 October 1999Return made up to 09/10/99; full list of members (8 pages)
20 November 1998Full accounts made up to 30 September 1998 (11 pages)
20 November 1998Full accounts made up to 30 September 1998 (11 pages)
20 October 1998Return made up to 09/10/98; full list of members (14 pages)
20 October 1998Return made up to 09/10/98; full list of members (14 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
21 November 1997Full accounts made up to 30 September 1997 (10 pages)
21 November 1997Full accounts made up to 30 September 1997 (10 pages)
8 October 1997Return made up to 09/10/97; full list of members (13 pages)
8 October 1997Return made up to 09/10/97; full list of members (13 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
26 November 1996Full accounts made up to 30 September 1996 (10 pages)
26 November 1996Full accounts made up to 30 September 1996 (10 pages)
17 October 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
17 October 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
29 November 1995Full accounts made up to 30 September 1995 (10 pages)
29 November 1995Full accounts made up to 30 September 1995 (10 pages)
2 November 1995Return made up to 09/10/95; change of members (22 pages)
2 November 1995Return made up to 09/10/95; change of members (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
30 July 1992Memorandum and Articles of Association (9 pages)
30 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1992Memorandum and Articles of Association (9 pages)
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1987Memorandum and Articles of Association (4 pages)
11 November 1987Memorandum and Articles of Association (4 pages)
11 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1987Company name changed adam img LIMITED\certificate issued on 21/01/87 (2 pages)
21 January 1987Company name changed adam img LIMITED\certificate issued on 21/01/87 (2 pages)
1 December 1986Certificate of Incorporation (1 page)
1 December 1986Certificate of Incorporation (1 page)