20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director Name | Duncan McDonald Adams |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 month after company formation) |
Appointment Duration | 24 years, 8 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 46 Grange Dock Grangemouth FK3 8UG Scotland |
Director Name | Mrs Catherine Webber Adams |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 month after company formation) |
Appointment Duration | 26 years, 2 months (resigned 29 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 46 Grange Dock Grangemouth FK3 8UG Scotland |
Secretary Name | Mrs Catherine Webber Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years (resigned 29 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 46 Grange Dock Grangemouth FK3 8UG Scotland |
Director Name | George Stuart Rae |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 1994) |
Role | Accountant |
Correspondence Address | 34 Arden Street Marchmont Edinburgh Midlothian EH9 1BW Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | duncanadams.co.uk |
---|---|
Telephone | 01324 484951 |
Telephone region | Falkirk |
Registered Address | C/O Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
50k at £1 | Catherine Webber Adams 50.00% Ordinary |
---|---|
50k at £1 | Duncan McDonald Adams 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,050,619 |
Gross Profit | £1,400,270 |
Net Worth | £1,279,361 |
Cash | £33,531 |
Current Liabilities | £4,692,221 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 April |
30 September 2009 | Delivered on: 21 October 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
14 September 1992 | Delivered on: 23 September 1992 Persons entitled: Royscot Trust PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 September 1992 | Delivered on: 23 September 1992 Persons entitled: Royscot Trust PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 August 1992 | Delivered on: 4 September 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in alease of 3.33 acres or thereby og ground lying on or towards the south west side of western channel at grangemouth docks grangemouth stirling. Outstanding |
12 August 1992 | Delivered on: 20 August 1992 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 January 2021 | Order of court - dissolution void (1 page) |
---|---|
6 June 2020 | Final Gazette dissolved following liquidation (1 page) |
6 March 2020 | Move from Administration to Dissolution (21 pages) |
7 October 2019 | Administrator's progress report (20 pages) |
18 April 2019 | Approval of administrator’s proposals (35 pages) |
9 April 2019 | Statement of administrator's proposal (33 pages) |
1 April 2019 | Statement of affairs with form 2.13B(Scot) (61 pages) |
25 March 2019 | Appointment of an administrator (6 pages) |
25 March 2019 | Registered office address changed from C/O Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2DB to C/O Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 25 March 2019 (2 pages) |
8 March 2019 | Registered office address changed from PO Box 46 Grange Dock Grangemouth FK3 8UG to C/O Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 8 March 2019 (2 pages) |
5 March 2019 | Change of details for Mr Eric Mcdonald Adams as a person with significant control on 29 July 2018 (2 pages) |
5 March 2019 | Statement of capital following an allotment of shares on 30 April 2018
|
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
5 March 2019 | Cessation of Catherine Webber Adams as a person with significant control on 29 July 2018 (1 page) |
5 March 2019 | Termination of appointment of Catherine Webber Adams as a director on 29 July 2018 (1 page) |
5 March 2019 | Termination of appointment of Catherine Webber Adams as a secretary on 29 July 2018 (1 page) |
28 January 2019 | Full accounts made up to 30 April 2018 (25 pages) |
16 August 2018 | Satisfaction of charge 4 in full (1 page) |
16 August 2018 | Satisfaction of charge 3 in full (1 page) |
27 April 2018 | Current accounting period extended from 28 October 2017 to 28 April 2018 (1 page) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
28 July 2017 | Full accounts made up to 31 October 2016 (21 pages) |
28 July 2017 | Full accounts made up to 31 October 2016 (21 pages) |
28 March 2017 | Termination of appointment of Duncan Mcdonald Adams as a director on 3 February 2017 (1 page) |
28 March 2017 | Termination of appointment of Duncan Mcdonald Adams as a director on 3 February 2017 (1 page) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
21 July 2016 | Accounts for a medium company made up to 31 October 2015 (17 pages) |
21 July 2016 | Accounts for a medium company made up to 31 October 2015 (17 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
19 March 2015 | Annual return made up to 19 March 2015 Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 Statement of capital on 2015-03-19
|
17 March 2015 | Accounts for a medium company made up to 31 October 2014 (17 pages) |
17 March 2015 | Accounts for a medium company made up to 31 October 2014 (17 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 February 2014 | Accounts for a medium company made up to 31 October 2013 (17 pages) |
26 February 2014 | Accounts for a medium company made up to 31 October 2013 (17 pages) |
30 August 2013 | Accounts for a medium company made up to 31 October 2012 (17 pages) |
30 August 2013 | Accounts for a medium company made up to 31 October 2012 (17 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a medium company made up to 31 October 2011 (17 pages) |
27 July 2012 | Accounts for a medium company made up to 31 October 2011 (17 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a medium company made up to 31 October 2010 (16 pages) |
3 August 2011 | Accounts for a medium company made up to 31 October 2010 (16 pages) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Accounts for a medium company made up to 31 October 2009 (16 pages) |
18 June 2010 | Accounts for a medium company made up to 31 October 2009 (16 pages) |
3 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Duncan Mcdonald Adams on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Catherine Webber Adams on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Eric Mcdonald Adams on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Catherine Webber Adams on 1 January 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Catherine Webber Adams on 1 January 2010 (1 page) |
24 February 2010 | Director's details changed for Eric Mcdonald Adams on 1 January 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Catherine Webber Adams on 1 January 2010 (1 page) |
24 February 2010 | Secretary's details changed for Catherine Webber Adams on 1 January 2010 (1 page) |
24 February 2010 | Director's details changed for Catherine Webber Adams on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Duncan Mcdonald Adams on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Duncan Mcdonald Adams on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Eric Mcdonald Adams on 1 January 2010 (2 pages) |
21 October 2009 | Alterations to floating charge 5 (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 October 2009 | Alterations to floating charge 5 (5 pages) |
20 October 2009 | Alterations to floating charge 1 (5 pages) |
20 October 2009 | Alterations to floating charge 1 (5 pages) |
18 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
15 April 2009 | Full accounts made up to 31 October 2008 (17 pages) |
15 April 2009 | Full accounts made up to 31 October 2008 (17 pages) |
17 June 2008 | Full accounts made up to 31 October 2007 (17 pages) |
17 June 2008 | Full accounts made up to 31 October 2007 (17 pages) |
4 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
19 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
19 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
20 February 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
20 February 2007 | Accounts for a medium company made up to 31 October 2006 (18 pages) |
11 September 2006 | Accounts for a medium company made up to 31 October 2005 (16 pages) |
11 September 2006 | Accounts for a medium company made up to 31 October 2005 (16 pages) |
5 June 2006 | Return made up to 24/04/06; full list of members (7 pages) |
5 June 2006 | Return made up to 24/04/06; full list of members (7 pages) |
6 December 2005 | Return made up to 24/04/05; full list of members (7 pages) |
6 December 2005 | Return made up to 24/04/05; full list of members (7 pages) |
15 November 2005 | Accounts for a medium company made up to 31 October 2004 (14 pages) |
15 November 2005 | Accounts for a medium company made up to 31 October 2004 (14 pages) |
31 August 2004 | Accounts for a medium company made up to 31 October 2003 (13 pages) |
31 August 2004 | Accounts for a medium company made up to 31 October 2003 (13 pages) |
28 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
21 July 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
21 July 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
16 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
16 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
11 June 2002 | Accounts for a medium company made up to 31 October 2001 (13 pages) |
11 June 2002 | Accounts for a medium company made up to 31 October 2001 (13 pages) |
6 June 2002 | Return made up to 24/04/02; full list of members (7 pages) |
6 June 2002 | Return made up to 24/04/02; full list of members (7 pages) |
12 July 2001 | Return made up to 24/04/01; full list of members (7 pages) |
12 July 2001 | Return made up to 24/04/01; full list of members (7 pages) |
25 May 2001 | Accounts for a medium company made up to 31 October 2000 (13 pages) |
25 May 2001 | Accounts for a medium company made up to 31 October 2000 (13 pages) |
16 August 2000 | Accounts for a medium company made up to 31 October 1999 (13 pages) |
16 August 2000 | Accounts for a medium company made up to 31 October 1999 (13 pages) |
28 June 2000 | Return made up to 24/04/00; full list of members (7 pages) |
28 June 2000 | Return made up to 24/04/00; full list of members (7 pages) |
8 August 1999 | Full accounts made up to 31 October 1998 (15 pages) |
8 August 1999 | Full accounts made up to 31 October 1998 (15 pages) |
26 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
26 June 1999 | New director appointed (2 pages) |
26 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
26 June 1999 | New director appointed (2 pages) |
24 June 1998 | Return made up to 24/04/98; no change of members (4 pages) |
24 June 1998 | Return made up to 24/04/98; no change of members (4 pages) |
16 June 1998 | Full accounts made up to 31 October 1997 (17 pages) |
16 June 1998 | Full accounts made up to 31 October 1997 (17 pages) |
2 July 1997 | Full accounts made up to 28 October 1996 (14 pages) |
2 July 1997 | Full accounts made up to 28 October 1996 (14 pages) |
28 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
28 May 1996 | Full accounts made up to 28 October 1995 (14 pages) |
28 May 1996 | Full accounts made up to 28 October 1995 (14 pages) |
28 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
21 August 1995 | Return made up to 29/04/95; no change of members (4 pages) |
21 August 1995 | Return made up to 29/04/95; no change of members (4 pages) |
17 May 1995 | Full accounts made up to 28 October 1994 (16 pages) |
17 May 1995 | Full accounts made up to 28 October 1994 (16 pages) |
16 March 1994 | Memorandum and Articles of Association (20 pages) |
16 March 1994 | Memorandum and Articles of Association (20 pages) |