Dublin 4
Irish
Director Name | Mr Patrick John Glennon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 April 2008(20 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Knockmartin Longford Irish |
Secretary Name | Mr Mike Glennon |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 04 April 2008(20 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Newgrove Avenue Dublin 4 Irish |
Director Name | Mr Alexander Halliday O'Hara |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1990(2 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 04 April 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Underwood Kilwinning Ayrshire KA13 7HR Scotland |
Director Name | Helen Lochhead Gibson |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1990(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 1995) |
Role | Financial Controller |
Correspondence Address | 12 Cambusdoon Drive Ayr Ayrshire KA7 4PL Scotland |
Secretary Name | Mr Alexander Halliday O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1990(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Underwood Kilwinning Ayrshire KA13 7HR Scotland |
Director Name | Mr Hamish Finlay Wilson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 April 2008) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Carbieston House Ayr KA6 5JU Scotland |
Director Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1988(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1988(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | adam-wilson.co.uk |
---|
Registered Address | Portland House Harbour Road Troon Ayrshire KA10 6DN Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Adam Wilson & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 May 2021 | Delivered on: 1 June 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
1 March 2017 | Delivered on: 3 March 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: 4 craig road, troon registered in the land register of scotland under title number AYR66138. Outstanding |
21 February 2017 | Delivered on: 27 February 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: N/A. Outstanding |
15 April 2008 | Delivered on: 17 April 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 craig road, troon AYR66138. Outstanding |
4 April 2008 | Delivered on: 10 April 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 October 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
1 June 2021 | Registration of charge SC1086120005, created on 17 May 2021 (23 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 March 2017 | Registration of charge SC1086120004, created on 1 March 2017 (17 pages) |
3 March 2017 | Registration of charge SC1086120004, created on 1 March 2017 (17 pages) |
27 February 2017 | Registration of charge SC1086120003, created on 21 February 2017 (23 pages) |
27 February 2017 | Registration of charge SC1086120003, created on 21 February 2017 (23 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
24 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
18 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
9 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
19 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
19 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from 2 barns street ayr KA7 1XD (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 2 barns street ayr KA7 1XD (1 page) |
9 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 April 2008 | Appointment terminated director hamish wilson (1 page) |
11 April 2008 | Director and secretary appointed mike glennon (2 pages) |
11 April 2008 | Director appointed patrick glennon (2 pages) |
11 April 2008 | Appointment terminated director and secretary alexander o'hara (1 page) |
11 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
11 April 2008 | Appointment terminated director hamish wilson (1 page) |
11 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
11 April 2008 | Appointment terminated director and secretary alexander o'hara (1 page) |
11 April 2008 | Director appointed patrick glennon (2 pages) |
11 April 2008 | Director and secretary appointed mike glennon (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
27 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: heathfield sawmills heathfield road ayr KA8 9SS (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: heathfield sawmills heathfield road ayr KA8 9SS (1 page) |
4 February 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
4 February 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
30 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
31 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
14 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
14 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 January 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
22 January 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
22 January 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
24 March 1988 | Memorandum and Articles of Association (9 pages) |
24 March 1988 | Memorandum and Articles of Association (9 pages) |
15 March 1988 | Company name changed pacific shelf 149 LIMITED\certificate issued on 16/03/88 (2 pages) |
15 March 1988 | Company name changed pacific shelf 149 LIMITED\certificate issued on 16/03/88 (2 pages) |
11 January 1988 | Incorporation (21 pages) |
11 January 1988 | Incorporation (21 pages) |