Westgate
Bellshill
Lanarkshire
ML4 3EE
Scotland
Director Name | James Russell Lang |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3f Melbourne Court Braid Park Drive Giffnock Glasgow |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Director Name | Iain Stuart Fergusson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 October 1998) |
Role | Chartered Architect |
Correspondence Address | 17 Kirkland Avenue Blanefield Glasgow G63 9BY Scotland |
Director Name | Mr Colin Anderson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 October 1998) |
Role | Architectural Technician |
Country of Residence | Scotland |
Correspondence Address | 22 Braefoot Avenue Milngavie Glasgow G62 6JX Scotland |
Director Name | Mr Colin Thomas McNair |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 14 Craigenlay Avenue Blanefield Glasgow Lanarkshire G63 9DR Scotland |
Director Name | Mr David Dunbar |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 26 February 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 15 Botanic Crescent Glasgow G20 8QJ Scotland |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1990(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Website | adfdesign.co.uk |
---|---|
Telephone | 0141 2268010 |
Telephone region | Glasgow |
Registered Address | 23 Blythswood Square Glasgow Lanarkshire G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
60k at £1 | Adf Architecture & Design LTD 60.00% Ordinary Preferred |
---|---|
40k at £1 | Adf Architecture & Design LTD 40.00% Ordinary |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 November 1993 | Delivered on: 15 November 1993 Satisfied on: 31 August 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
---|---|
7 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Mr David Dunbar on 23 November 2015 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
15 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
16 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
14 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Registered office address changed from Cumbrae House 15 Carlton Court Glasgow G5 9JP on 15 June 2011 (1 page) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
17 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 July 2010 | Register inspection address has been changed (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
18 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
5 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
18 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 December 2006 | Return made up to 23/11/06; full list of members (6 pages) |
25 April 2006 | Return made up to 23/11/05; full list of members (6 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
26 November 2004 | Return made up to 23/11/04; full list of members (6 pages) |
11 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
27 November 2003 | Return made up to 23/11/03; no change of members
|
12 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
4 December 2002 | Return made up to 23/11/02; no change of members (5 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 November 2001 | Return made up to 23/11/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
29 November 2000 | Return made up to 23/11/00; no change of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 November 1999 | Return made up to 23/11/99; no change of members (6 pages) |
14 September 1999 | New secretary appointed (1 page) |
14 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
15 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 December 1998 | Return made up to 23/11/98; full list of members (6 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
16 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
11 December 1997 | Full accounts made up to 30 April 1997 (10 pages) |
15 December 1996 | Return made up to 23/11/96; no change of members (5 pages) |
15 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
8 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
8 January 1996 | Return made up to 23/11/95; full list of members (6 pages) |
18 August 1995 | Director's particulars changed (2 pages) |
4 July 1995 | Director's particulars changed (2 pages) |
23 November 1990 | Incorporation (19 pages) |