Edinburgh
EH2 2BY
Scotland
Director Name | Mr David Esfandi |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Stephen Leigh Massey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mrs Jill Patricia McAleenan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Julian Alexander Robert Jakobi |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 January 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Turners Wood Wildwood Road London NW11 6TD |
Director Name | Alexander Mark Hedderwick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 June 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gifford Bank Edinburgh Road Gifford East Lothian EH41 4JE Scotland |
Director Name | Ian Martin Dalziel |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 1992) |
Role | Banker |
Correspondence Address | 52 Perrymead Street London SW6 3SP |
Secretary Name | Jeremy Malbon Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 1990) |
Role | Company Director |
Correspondence Address | 58 Thirlestane Road Edinburgh EH9 1AR Scotland |
Director Name | Mr Raymond Marvin Entwistle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 December 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | The Glebe Lauder Berwickshire TD2 6RW Scotland |
Secretary Name | Scott Edward Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1990(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 58 Thirlestane Road Edinburgh Midlothian EH9 1AR Scotland |
Director Name | Alexander Stewart Dudgeon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1990(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 1994) |
Role | Banker |
Correspondence Address | 8 Cluny Drive Edinburgh Midlothian EH10 6DN Scotland |
Director Name | Isobel Jean Hunter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 September 2006) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Skirling House Skirling Biggar Lanarkshire ML12 6HD Scotland |
Secretary Name | Isobel Jean Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(8 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 08 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skirling House Skirling Biggar Lanarkshire ML12 6HD Scotland |
Secretary Name | Mr William John Stanworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House 194 Main Street Pathhead Midlothian EH37 5SG Scotland |
Director Name | Richard Scrivenor Dawes |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage North End, Ravenstone Olney Buckinghamshire MK46 5AN |
Secretary Name | Senga Alison McKerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 27 Milton Crescent Edinburgh EH15 3PQ Scotland |
Secretary Name | Mary-Lou Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(16 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2006) |
Role | Compliance Manager |
Correspondence Address | 17 Caddells Row Cramond Edinburgh EH4 6HY Scotland |
Director Name | David James Cathie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 September 2010) |
Role | Banker |
Correspondence Address | 21a Danube Street Edinburgh EH4 1NN Scotland |
Director Name | Mr Gareth Adrian Howlett |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 June 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Inverleith Row Edinburgh Midlothian EH3 5LS Scotland |
Secretary Name | Ronald Stuart Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 January 2009) |
Role | Banker |
Correspondence Address | Eh12 |
Director Name | Mr John Richard Hackett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 November 2009) |
Role | Chief Risk Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Gamekeeper's Park Edinburgh EH4 6PA Scotland |
Secretary Name | Sally Anne Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Maple Road Penge London SE20 8HE |
Director Name | Mr Kenneth Byron Coombs |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2012) |
Role | Investment Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Mrs Kerry Ann Falconer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(23 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2015) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Gavin Christopher Frost |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2013) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Mr Ian Maxwell Ewart |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 May 2012(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2015) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Ms Alexa Hamilton Henderson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 July 2017) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Business House G, PO Box 1000 Edinburgh EH12 1HQ Scotland |
Secretary Name | Morven Gow |
---|---|
Status | Resigned |
Appointed | 19 June 2013(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 September 2017) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Peter Gordon Flavel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 2016(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Coutts & Co 440 Strand London WC2R 0QS |
Director Name | Mr Dickson Brown Anderson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(30 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 06 April 2018) |
Role | Charterer Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Susan Boyd |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 24 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mark Jeremy Ivory |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 24 St Andrew Square Edinburgh EH2 1AF Scotland |
Secretary Name | Miss Kate Alexandra Ramage |
---|---|
Status | Resigned |
Appointed | 05 September 2017(30 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Stuart Martin Balfour Dickson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(31 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2019) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Website | adambank.com |
---|
Registered Address | 40 Princes Street Edinburgh EH2 2BY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
8.3m at £1 | Adam & Company Group PLC 100.00% Ordinary |
---|---|
1 at £1 | Adam & Company (Nominees) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,526,000 |
Net Worth | £11,462,000 |
Current Liabilities | £5,411,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
21 December 2023 | Full accounts made up to 31 March 2023 (31 pages) |
---|---|
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
8 December 2022 | Change of details for Canaccord Genuity Wealth Limited as a person with significant control on 1 March 2022 (2 pages) |
18 November 2022 | Full accounts made up to 31 March 2022 (32 pages) |
14 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
10 February 2022 | Appointment of Mrs Jill Patricia Mcaleenan as a director on 31 January 2022 (2 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
4 October 2021 | Termination of appointment of Andrew Richard Kyle as a director on 1 October 2021 (1 page) |
4 October 2021 | Registered 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 2021 | Notification of Canaccord Genuity Wealth Limited as a person with significant control on 1 October 2021 (2 pages) |
4 October 2021 | Appointment of Mr David Esfandi as a director on 1 October 2021 (2 pages) |
4 October 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
4 October 2021 | Appointment of Mr Graham Storrie as a director on 1 October 2021 (2 pages) |
4 October 2021 | Termination of appointment of Kate Alexandra Ramage as a secretary on 1 October 2021 (1 page) |
4 October 2021 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 1 October 2021 (1 page) |
4 October 2021 | Termination of appointment of Peter Gordon Flavel as a director on 1 October 2021 (1 page) |
4 October 2021 | Appointment of Mr Stephen Leigh Massey as a director on 1 October 2021 (2 pages) |
24 May 2021 | Termination of appointment of Graham Storrie as a director on 21 May 2021 (1 page) |
5 May 2021 | Full accounts made up to 31 December 2020 (19 pages) |
22 February 2021 | Resolutions
|
22 February 2021 | Solvency Statement dated 16/02/21 (1 page) |
22 February 2021 | Statement by Directors (1 page) |
22 February 2021 | Statement of capital on 22 February 2021
|
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (5 pages) |
7 September 2020 | Registered 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 2020 | Full accounts made up to 31 December 2019 (19 pages) |
8 November 2019 | Change of details for Adam & Company Plc as a person with significant control on 29 April 2018 (2 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
9 October 2019 | Appointment of Peter Gordon Flavel as a director on 4 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Susan Boyd as a director on 4 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Stuart Martin Balfour Dickson as a director on 4 October 2019 (1 page) |
9 October 2019 | Termination of appointment of Mark Jeremy Ivory as a director on 4 October 2019 (1 page) |
4 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
23 April 2019 | Appointment of Andrew Richard Kyle as a director on 18 April 2019 (2 pages) |
11 February 2019 | Termination of appointment of Michael Robert Regan as a director on 31 January 2019 (1 page) |
29 October 2018 | Notification of Adam & Company Plc as a person with significant control on 1 October 2017 (2 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
17 September 2018 | Appointment of Stuart Martin Balfour Dickson as a director on 13 September 2018 (2 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 April 2018 | Termination of appointment of Dickson Brown Anderson as a director on 6 April 2018 (1 page) |
12 February 2018 | Cessation of Adam & Company Group Plc as a person with significant control on 1 October 2017 (1 page) |
17 November 2017 | Termination of appointment of Anna Wilson as a director on 6 October 2017 (1 page) |
17 November 2017 | Termination of appointment of Anna Wilson as a director on 6 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
23 October 2017 | Notification of Adam & Company Plc as a person with significant control on 1 October 2017 (2 pages) |
23 October 2017 | Notification of Adam & Company Plc as a person with significant control on 23 October 2017 (2 pages) |
19 September 2017 | Termination of appointment of Morven Gow as a secretary on 5 September 2017 (1 page) |
19 September 2017 | Appointment of Miss Kate Alexandra Ramage as a secretary on 5 September 2017 (2 pages) |
19 September 2017 | Appointment of Miss Kate Alexandra Ramage as a secretary on 5 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Morven Gow as a secretary on 5 September 2017 (1 page) |
30 August 2017 | Appointment of Ms Anna Wilson as a director on 8 August 2017 (2 pages) |
30 August 2017 | Appointment of Ms Anna Wilson as a director on 8 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Dickson Brown Anderson as a director on 8 August 2017 (2 pages) |
18 August 2017 | Appointment of Susan Boyd as a director on 8 August 2017 (2 pages) |
18 August 2017 | Appointment of Susan Boyd as a director on 8 August 2017 (2 pages) |
18 August 2017 | Appointment of Mark Jeremy Ivory as a director on 8 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Dickson Brown Anderson as a director on 8 August 2017 (2 pages) |
18 August 2017 | Appointment of Mark Jeremy Ivory as a director on 8 August 2017 (2 pages) |
18 July 2017 | Termination of appointment of Peter Gordon Flavel as a director on 11 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Alexa Hamilton Henderson as a director on 11 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Alexa Hamilton Henderson as a director on 11 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Miller Roy Mclean as a director on 11 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Linda Hamilton Urquhart as a director on 11 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Miller Roy Mclean as a director on 11 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Linda Hamilton Urquhart as a director on 11 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Peter Gordon Flavel as a director on 11 July 2017 (1 page) |
10 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 January 2017 | Termination of appointment of Brian Mccrindle as a director on 30 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Brian Mccrindle as a director on 30 December 2016 (1 page) |
8 November 2016 | Appointment of Michael Robert Regan as a director on 31 October 2016 (2 pages) |
8 November 2016 | Appointment of Michael Robert Regan as a director on 31 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
5 September 2016 | Termination of appointment of Brian Martin Mulholland as a director on 22 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Brian Martin Mulholland as a director on 22 August 2016 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
24 June 2016 | Director's details changed for Ms Alexa Hamilton Henderson on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Ms Alexa Hamilton Henderson on 24 June 2016 (2 pages) |
27 May 2016 | Auditor's resignation (1 page) |
27 May 2016 | Auditor's resignation (1 page) |
21 April 2016 | Appointment of Peter Gordon Flavel as a director on 17 March 2016 (2 pages) |
21 April 2016 | Appointment of Peter Gordon Flavel as a director on 17 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Michael John Morley as a director on 17 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Michael John Morley as a director on 17 March 2016 (1 page) |
10 December 2015 | Statement of company's objects (2 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Resolutions
|
10 December 2015 | Statement of company's objects (2 pages) |
3 December 2015 | Termination of appointment of Kerry Ann Falconer as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Kerry Ann Falconer as a director on 30 November 2015 (1 page) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
26 October 2015 | Termination of appointment of Ian Maxwell Ewart as a director on 1 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Ian Maxwell Ewart as a director on 1 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Ian Maxwell Ewart as a director on 1 September 2015 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 April 2015 | Appointment of Director Brian Martin Mulholland as a director on 17 March 2015 (2 pages) |
9 April 2015 | Appointment of Director Brian Martin Mulholland as a director on 17 March 2015 (2 pages) |
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
15 October 2014 | Director's details changed for Graham Storrie on 1 October 2014 (3 pages) |
15 October 2014 | Director's details changed for Graham Storrie on 1 October 2014 (3 pages) |
22 August 2014 | Director's details changed for Linda Hamilton Urquhart on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Ms Alexa Hamilton Henderson on 21 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Linda Hamilton Urquhart on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Ms Alexa Hamilton Henderson on 21 August 2014 (2 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 December 2013 | Termination of appointment of Gavin Frost as a director (1 page) |
27 December 2013 | Termination of appointment of Gavin Frost as a director (1 page) |
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 July 2013 | Director's details changed for Mr Ian Maxwell Ewart on 2 May 2012 (2 pages) |
29 July 2013 | Director's details changed for Mr Ian Maxwell Ewart on 2 May 2012 (2 pages) |
2 July 2013 | Appointment of Morven Gow as a secretary (2 pages) |
2 July 2013 | Termination of appointment of Sally Doyle as a secretary (1 page) |
2 July 2013 | Termination of appointment of Sally Doyle as a secretary (1 page) |
2 July 2013 | Appointment of Morven Gow as a secretary (2 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (12 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (12 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (12 pages) |
10 October 2012 | Appointment of Mr Brian Mccrindle as a director (2 pages) |
10 October 2012 | Appointment of Mr Brian Mccrindle as a director (2 pages) |
3 September 2012 | Appointment of Alexa Hamilton Henderson as a director (2 pages) |
3 September 2012 | Appointment of Alexa Hamilton Henderson as a director (2 pages) |
3 September 2012 | Appointment of Linda Hamilton Urquhart as a director (2 pages) |
3 September 2012 | Appointment of Linda Hamilton Urquhart as a director (2 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 May 2012 | Appointment of Mr Ian Maxwell Ewart as a director (2 pages) |
2 May 2012 | Appointment of Mr Ian Maxwell Ewart as a director (2 pages) |
28 February 2012 | Termination of appointment of Kenneth Coombs as a director (1 page) |
28 February 2012 | Termination of appointment of Kenneth Coombs as a director (1 page) |
30 January 2012 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF on 30 January 2012 (1 page) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Director's details changed for Mr Kenneth Byron Coombs on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Kenneth Byron Coombs on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Kenneth Byron Coombs on 1 November 2011 (2 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 March 2011 | Termination of appointment of James Rawlingson as a director (2 pages) |
24 March 2011 | Termination of appointment of James Rawlingson as a director (2 pages) |
21 February 2011 | Appointment of Gavin Christopher Frost as a director (3 pages) |
21 February 2011 | Appointment of Gavin Christopher Frost as a director (3 pages) |
14 February 2011 | Appointment of Graham Storrie as a director (3 pages) |
14 February 2011 | Appointment of Graham Storrie as a director (3 pages) |
22 November 2010 | Appointment of Mrs Kerry Ann Falconer as a director (3 pages) |
22 November 2010 | Appointment of Mrs Kerry Ann Falconer as a director (3 pages) |
15 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (13 pages) |
15 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (13 pages) |
15 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (13 pages) |
9 September 2010 | Termination of appointment of David Cathie as a director (1 page) |
9 September 2010 | Termination of appointment of David Cathie as a director (1 page) |
4 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 March 2010 | Termination of appointment of Simon Miller as a director (2 pages) |
4 March 2010 | Termination of appointment of Simon Miller as a director (2 pages) |
12 January 2010 | Termination of appointment of Raymond Entwistle as a director (2 pages) |
12 January 2010 | Termination of appointment of Raymond Entwistle as a director (2 pages) |
9 December 2009 | Termination of appointment of Harry Morgan as a director (2 pages) |
9 December 2009 | Termination of appointment of Harry Morgan as a director (2 pages) |
9 December 2009 | Termination of appointment of John Hackett as a director (2 pages) |
9 December 2009 | Termination of appointment of John Hackett as a director (2 pages) |
26 November 2009 | Termination of appointment of Andrew Mulligan as a director (2 pages) |
26 November 2009 | Termination of appointment of Andrew Mulligan as a director (2 pages) |
23 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (19 pages) |
23 November 2009 | Termination of appointment of Gareth Howlett as a director (1 page) |
23 November 2009 | Director's details changed for David James Cathie on 1 August 2006 (1 page) |
23 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (19 pages) |
23 November 2009 | Termination of appointment of Gareth Howlett as a director (1 page) |
23 November 2009 | Director's details changed for David James Cathie on 1 August 2006 (1 page) |
23 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (19 pages) |
23 November 2009 | Director's details changed for David James Cathie on 1 August 2006 (1 page) |
13 October 2009 | Appointment of James Hedley Rawlingson as a director (2 pages) |
13 October 2009 | Appointment of James Hedley Rawlingson as a director (2 pages) |
9 October 2009 | Appointment of Miller Roy Mclean as a director (2 pages) |
9 October 2009 | Appointment of Kenneth Byron Coombs as a director (2 pages) |
9 October 2009 | Appointment of Mr Simon Edward Callum Miller as a director (2 pages) |
9 October 2009 | Appointment of Kenneth Byron Coombs as a director (2 pages) |
9 October 2009 | Appointment of Mr Simon Edward Callum Miller as a director (2 pages) |
9 October 2009 | Appointment of Miller Roy Mclean as a director (2 pages) |
1 September 2009 | Director appointed michael john morley (2 pages) |
1 September 2009 | Director appointed michael john morley (2 pages) |
26 June 2009 | Appointment terminated director robin mcadam (1 page) |
26 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 June 2009 | Appointment terminated director alastair wilson (1 page) |
26 June 2009 | Appointment terminated director robin mcadam (1 page) |
26 June 2009 | Appointment terminate, director barry michael mccorkell logged form (1 page) |
26 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 June 2009 | Appointment terminated director alastair wilson (1 page) |
26 June 2009 | Appointment terminate, director barry michael mccorkell logged form (1 page) |
29 May 2009 | Appointment terminated director richard dawes (1 page) |
29 May 2009 | Appointment terminated director barry mccorkell (1 page) |
29 May 2009 | Appointment terminated director barry mccorkell (1 page) |
29 May 2009 | Appointment terminated director richard dawes (1 page) |
22 January 2009 | Appointment terminated secretary ronald alexander (1 page) |
22 January 2009 | Appointment terminated secretary ronald alexander (1 page) |
22 January 2009 | Secretary appointed sally anne doyle (2 pages) |
22 January 2009 | Secretary appointed sally anne doyle (2 pages) |
30 October 2008 | Director's change of particulars / john hackett / 30/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / john hackett / 30/10/2008 (1 page) |
30 October 2008 | Return made up to 09/10/08; full list of members (6 pages) |
30 October 2008 | Return made up to 09/10/08; full list of members (6 pages) |
8 July 2008 | Appointment terminated director alexander hedderwick (1 page) |
8 July 2008 | Appointment terminated director alexander hedderwick (1 page) |
3 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 January 2008 | Return made up to 09/10/07; no change of members; amend (11 pages) |
29 January 2008 | Return made up to 09/10/07; no change of members; amend (11 pages) |
6 November 2007 | Return made up to 09/10/07; no change of members (11 pages) |
6 November 2007 | Return made up to 09/10/07; no change of members (11 pages) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
17 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
17 October 2006 | Return made up to 09/10/06; full list of members (12 pages) |
17 October 2006 | Return made up to 09/10/06; full list of members (12 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | New secretary appointed
|
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
29 November 2005 | Return made up to 09/10/05; full list of members (10 pages) |
29 November 2005 | Return made up to 09/10/05; full list of members (10 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
4 November 2004 | Return made up to 09/10/04; full list of members (10 pages) |
4 November 2004 | Return made up to 09/10/04; full list of members (10 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
25 February 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 February 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 November 2003 | Return made up to 09/10/03; full list of members
|
5 November 2003 | Return made up to 09/10/03; full list of members
|
12 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
17 October 2002 | Return made up to 09/10/02; full list of members (10 pages) |
17 October 2002 | Return made up to 09/10/02; full list of members (10 pages) |
12 September 2002 | Ad 23/08/02--------- £ si 8250000@1=8250000 £ ic 100000/8350000 (2 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
12 September 2002 | Ad 23/08/02--------- £ si 8250000@1=8250000 £ ic 100000/8350000 (2 pages) |
12 September 2002 | Nc inc already adjusted 23/08/02 (1 page) |
12 September 2002 | Nc inc already adjusted 23/08/02 (1 page) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
22 February 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 February 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 October 2001 | Return made up to 09/10/01; full list of members
|
31 October 2001 | Return made up to 09/10/01; full list of members
|
27 February 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 February 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
20 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
20 October 2000 | Return made up to 09/10/00; full list of members (8 pages) |
26 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
27 March 2000 | Auditor's resignation (1 page) |
27 March 2000 | Auditor's resignation (1 page) |
27 March 2000 | Auditor's resignation (1 page) |
27 March 2000 | Auditor's resignation (1 page) |
24 November 1999 | Full accounts made up to 30 September 1999 (11 pages) |
24 November 1999 | Full accounts made up to 30 September 1999 (11 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
20 November 1998 | Full accounts made up to 30 September 1998 (11 pages) |
20 November 1998 | Full accounts made up to 30 September 1998 (11 pages) |
20 October 1998 | Return made up to 09/10/98; full list of members (14 pages) |
20 October 1998 | Return made up to 09/10/98; full list of members (14 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
21 November 1997 | Full accounts made up to 30 September 1997 (10 pages) |
21 November 1997 | Full accounts made up to 30 September 1997 (10 pages) |
8 October 1997 | Return made up to 09/10/97; full list of members (13 pages) |
8 October 1997 | Return made up to 09/10/97; full list of members (13 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
26 November 1996 | Full accounts made up to 30 September 1996 (10 pages) |
26 November 1996 | Full accounts made up to 30 September 1996 (10 pages) |
17 October 1996 | Return made up to 09/10/96; no change of members
|
17 October 1996 | Return made up to 09/10/96; no change of members
|
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
29 November 1995 | Full accounts made up to 30 September 1995 (10 pages) |
29 November 1995 | Full accounts made up to 30 September 1995 (10 pages) |
2 November 1995 | Return made up to 09/10/95; change of members (22 pages) |
2 November 1995 | Return made up to 09/10/95; change of members (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
30 July 1992 | Memorandum and Articles of Association (9 pages) |
30 July 1992 | Resolutions
|
30 July 1992 | Resolutions
|
30 July 1992 | Memorandum and Articles of Association (9 pages) |
11 November 1987 | Resolutions
|
11 November 1987 | Memorandum and Articles of Association (4 pages) |
11 November 1987 | Memorandum and Articles of Association (4 pages) |
11 November 1987 | Resolutions
|
4 September 1987 | Resolutions
|
4 September 1987 | Resolutions
|
4 September 1987 | Resolutions
|
4 September 1987 | Resolutions
|
21 January 1987 | Company name changed adam img LIMITED\certificate issued on 21/01/87 (2 pages) |
21 January 1987 | Company name changed adam img LIMITED\certificate issued on 21/01/87 (2 pages) |
1 December 1986 | Certificate of Incorporation (1 page) |
1 December 1986 | Certificate of Incorporation (1 page) |