Bearsden
Glasgow
G61 2NS
Scotland
Director Name | Pamela Hodge Marshall |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2004(11 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Phd Researcher |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 27 Holyrood Crescent Glasgow G20 6HL Scotland |
Secretary Name | Mr William McDowell |
---|---|
Status | Current |
Appointed | 01 September 2013(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 209 Bath Street Glasgow G2 4HZ Scotland |
Director Name | Mr Robert Macleod Galbraith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(21 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 209 Bath Street Glasgow G2 4HZ Scotland |
Director Name | Miss Ann Christine Hardie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(21 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Senior Child Development Officer |
Country of Residence | Scotland |
Correspondence Address | 209 Bath Street Glasgow G2 4HZ Scotland |
Director Name | Mr John Quinn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 62 Pikeman Road Glasgow G13 3NT Scotland |
Director Name | John McQuillan |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 30 Spiers Wharf Glasgow Lanarkshire G4 9TB Scotland |
Director Name | Alan Macgregor Meldrum |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 78 St Leonards Road Ayr KA7 2PT Scotland |
Secretary Name | Rev John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Pikeman Road Glasgow G13 3NT Scotland |
Director Name | David Stuart Wilson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 1995) |
Role | Student |
Correspondence Address | 30 Norse Road Scotstoun Glasgow G14 9HW Scotland |
Director Name | Ian Henry Rankin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 October 2003) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 55 Rowallan Gardens Glasgow G11 7LH Scotland |
Director Name | Mary Marion Macleod |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 February 2002) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Hallydown Drive Glasgow Lanarkshire G13 1UF Scotland |
Director Name | John Thompson Adams |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2002) |
Role | Geologist |
Correspondence Address | 81 Mossgiel Road Glasgow G43 2DA Scotland |
Director Name | William Burns Shearar |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 January 2008) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Havelock Street Helensburgh Dunbartonshire G84 7HB Scotland |
Director Name | Anthony James Leach |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 July 2010) |
Role | Retired Head Teacher |
Country of Residence | England |
Correspondence Address | 3 Lizanne Court Mount Sion Tunbridge Wells Kent TN1 1UE |
Director Name | Ann Marie Goodwin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2005) |
Role | Mortgage Clerk |
Correspondence Address | 352 Kelvindale Road Glasgow Strathclyde G12 0JP Scotland |
Director Name | Robert Douglas Priestley |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2008(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 2013) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 Minister's Park East Kilbride South Lanarkshire G74 5BX Scotland |
Director Name | Kimberley Ann Messieh |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 November 2009(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 January 2014) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 209 Bath Street Glasgow G2 4HZ Scotland |
Director Name | Mrs Marlyn Marion Stewart Quinn |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(21 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 December 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 209 Bath Street Glasgow G2 4HZ Scotland |
Website | www.adelaides.co.uk/ |
---|---|
Telephone | 0141 2484970 |
Telephone region | Glasgow |
Registered Address | 209 Bath Street Glasgow G2 4HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | -£219,747 |
Cash | £18,704 |
Current Liabilities | £59,586 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
28 July 1994 | Delivered on: 5 August 1994 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. Outstanding |
---|
22 September 2023 | Total exemption full accounts made up to 30 December 2022 (13 pages) |
---|---|
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 30 December 2021 (11 pages) |
24 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 30 December 2020 (11 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 October 2019 | Satisfaction of charge 1 in full (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
18 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
5 January 2018 | Termination of appointment of Marlyn Marion Stewart Quinn as a director on 11 December 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
11 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
27 January 2015 | Director's details changed for Pamela Hodge Marshall on 11 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
27 January 2015 | Director's details changed for Pamela Hodge Marshall on 11 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 April 2014 | Appointment of Mrs Marlyn Marion Stewart Quinn as a director
|
30 April 2014 | Appointment of Mrs Marlyn Marion Stewart Quinn as a director (2 pages) |
30 April 2014 | Appointment of Miss Ann Christine Hardie as a director (2 pages) |
30 April 2014 | Appointment of Mr Robert Macleod Galbraith as a director (2 pages) |
30 April 2014 | Appointment of Mr Robert Macleod Galbraith as a director (2 pages) |
30 April 2014 | Appointment of Miss Ann Christine Hardie as a director (2 pages) |
30 April 2014 | Appointment of Mrs Marlyn Marion Stewart Quinn as a director (2 pages) |
30 April 2014 | Appointment of Mrs Marlyn Marion Stewart Quinn as a director
|
13 March 2014 | Termination of appointment of Kimberley Messieh as a director (1 page) |
13 March 2014 | Termination of appointment of Kimberley Messieh as a director (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
27 September 2013 | Appointment of Mr William Mcdowell as a secretary (1 page) |
27 September 2013 | Appointment of Mr William Mcdowell as a secretary (1 page) |
5 September 2013 | Termination of appointment of John Quinn as a director (1 page) |
5 September 2013 | Termination of appointment of John Quinn as a secretary (1 page) |
5 September 2013 | Termination of appointment of John Quinn as a secretary (1 page) |
5 September 2013 | Termination of appointment of John Quinn as a director (1 page) |
13 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 August 2013 | Termination of appointment of Robert Priestley as a director (1 page) |
5 August 2013 | Termination of appointment of Robert Priestley as a director (1 page) |
11 June 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
11 June 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
18 March 2013 | Full accounts made up to 31 December 2011 (13 pages) |
18 March 2013 | Full accounts made up to 31 December 2011 (13 pages) |
19 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
19 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 January 2011 | Secretary's details changed for Reverend John Quinn on 1 May 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
5 January 2011 | Director's details changed for Reverend John Quinn on 1 May 2010 (2 pages) |
5 January 2011 | Director's details changed for Reverend John Quinn on 1 May 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Reverend John Quinn on 1 May 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Reverend John Quinn on 1 May 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
30 July 2010 | Termination of appointment of Anthony Leach as a director (1 page) |
30 July 2010 | Termination of appointment of Anthony Leach as a director (1 page) |
5 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 March 2010 | Director's details changed for Kimberley Ann Hessieh on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Kimberley Ann Hessieh on 11 March 2010 (2 pages) |
6 January 2010 | Director's details changed for Anthony James Leach on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Pamela Hodge Marshall on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Reverend John Quinn on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Robert Douglas Priestley on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for William Charles Mcdowell on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for William Charles Mcdowell on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for William Charles Mcdowell on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Pamela Hodge Marshall on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Reverend John Quinn on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
6 January 2010 | Director's details changed for Anthony James Leach on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Reverend John Quinn on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Anthony James Leach on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Robert Douglas Priestley on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Robert Douglas Priestley on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Pamela Hodge Marshall on 1 October 2009 (2 pages) |
21 December 2009 | Appointment of Kimberley Ann Hessieh as a director (3 pages) |
21 December 2009 | Appointment of Kimberley Ann Hessieh as a director (3 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 January 2009 | Annual return made up to 31/12/08 (3 pages) |
5 January 2009 | Annual return made up to 31/12/08 (3 pages) |
10 November 2008 | Director appointed robert douglas priestley (2 pages) |
10 November 2008 | Director appointed robert douglas priestley (2 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
3 January 2008 | Annual return made up to 31/12/07 (2 pages) |
3 January 2008 | Annual return made up to 31/12/07 (2 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 January 2007 | Annual return made up to 31/12/06 (5 pages) |
11 January 2007 | Annual return made up to 31/12/06 (5 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 January 2006 | Annual return made up to 31/12/05 (5 pages) |
13 January 2006 | Annual return made up to 31/12/05 (5 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
17 January 2005 | Annual return made up to 31/12/04
|
17 January 2005 | Annual return made up to 31/12/04
|
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 January 2004 | Annual return made up to 31/12/03
|
19 January 2004 | Annual return made up to 31/12/03
|
14 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 January 2003 | Annual return made up to 31/12/02 (6 pages) |
16 January 2003 | Annual return made up to 31/12/02 (6 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
17 January 2002 | Annual return made up to 31/12/01
|
17 January 2002 | Annual return made up to 31/12/01
|
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 January 2001 | Annual return made up to 31/12/00 (4 pages) |
15 January 2001 | Annual return made up to 31/12/00 (4 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 January 2000 | Annual return made up to 31/12/99 (4 pages) |
12 January 2000 | Annual return made up to 31/12/99 (4 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 January 1999 | Annual return made up to 31/12/98 (6 pages) |
11 January 1999 | Annual return made up to 31/12/98 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 March 1998 | Auditor's resignation (1 page) |
5 March 1998 | Auditor's resignation (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 90 st vincent street, glasgow, strathclyde, G2 5UB (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 90 st vincent street, glasgow, strathclyde, G2 5UB (1 page) |
28 January 1998 | Annual return made up to 31/12/97
|
28 January 1998 | Annual return made up to 31/12/97
|
15 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 December 1996 | Annual return made up to 31/12/96 (4 pages) |
19 December 1996 | Annual return made up to 31/12/96 (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 February 1996 | Annual return made up to 31/12/95 (4 pages) |
5 February 1996 | Annual return made up to 31/12/95 (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
20 January 1993 | Incorporation (39 pages) |
20 January 1993 | Incorporation (39 pages) |