Company NameADF Design Limited
Company StatusDissolved
Company NumberSC128663
CategoryPrivate Limited Company
Incorporation Date23 November 1990(33 years, 5 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameEdward Lawrence Whyman
NationalityBritish
StatusClosed
Appointed13 August 1999(8 years, 8 months after company formation)
Appointment Duration20 years (closed 03 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Cochrane Street
Westgate
Bellshill
Lanarkshire
ML4 3EE
Scotland
Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1990(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3f Melbourne Court
Braid Park Drive Giffnock
Glasgow
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1990(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Director NameIain Stuart Fergusson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 07 October 1998)
RoleChartered Architect
Correspondence Address17 Kirkland Avenue
Blanefield
Glasgow
G63 9BY
Scotland
Director NameMr Colin Anderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 October 1998)
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence Address22 Braefoot Avenue
Milngavie
Glasgow
G62 6JX
Scotland
Director NameMr Colin Thomas McNair
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleArchitect
Country of ResidenceScotland
Correspondence Address14 Craigenlay Avenue
Blanefield
Glasgow
Lanarkshire
G63 9DR
Scotland
Director NameMr David Dunbar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 4 months after company formation)
Appointment Duration26 years, 11 months (resigned 26 February 2019)
RoleArchitect
Country of ResidenceScotland
Correspondence Address15 Botanic Crescent
Glasgow
G20 8QJ
Scotland
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed23 November 1990(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websiteadfdesign.co.uk
Telephone0141 2268010
Telephone regionGlasgow

Location

Registered Address23 Blythswood Square
Glasgow
Lanarkshire
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60k at £1Adf Architecture & Design LTD
60.00%
Ordinary Preferred
40k at £1Adf Architecture & Design LTD
40.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

8 November 1993Delivered 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

Filing History

24 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
7 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000
(5 pages)
15 December 2015Director's details changed for Mr David Dunbar on 23 November 2015 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,000
(5 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
16 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100,000
(5 pages)
14 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
15 June 2011Registered office address changed from Cumbrae House 15 Carlton Court Glasgow G5 9JP on 15 June 2011 (1 page)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
17 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
1 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 July 2010Register inspection address has been changed (2 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
18 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
23 January 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
5 December 2008Return made up to 23/11/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
18 December 2007Return made up to 23/11/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 December 2006Return made up to 23/11/06; full list of members (6 pages)
25 April 2006Return made up to 23/11/05; full list of members (6 pages)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
24 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
26 November 2004Return made up to 23/11/04; full list of members (6 pages)
11 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
27 November 2003Return made up to 23/11/03; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
4 December 2002Return made up to 23/11/02; no change of members (5 pages)
5 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 November 2001Return made up to 23/11/01; full list of members (6 pages)
20 February 2001Full accounts made up to 30 April 2000 (11 pages)
29 November 2000Return made up to 23/11/00; no change of members (6 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 November 1999Return made up to 23/11/99; no change of members (6 pages)
14 September 1999New secretary appointed (1 page)
14 September 1999Secretary resigned (1 page)
8 September 1999Director's particulars changed (1 page)
15 February 1999Full accounts made up to 30 April 1998 (10 pages)
2 December 1998Return made up to 23/11/98; full list of members (6 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
16 December 1997Return made up to 23/11/97; no change of members (4 pages)
11 December 1997Full accounts made up to 30 April 1997 (10 pages)
15 December 1996Return made up to 23/11/96; no change of members (5 pages)
15 December 1996Full accounts made up to 30 April 1996 (10 pages)
8 January 1996Full accounts made up to 30 April 1995 (9 pages)
8 January 1996Return made up to 23/11/95; full list of members (6 pages)
18 August 1995Director's particulars changed (2 pages)
4 July 1995Director's particulars changed (2 pages)
23 November 1990Incorporation (19 pages)