Company NameA.D.S. Engineering Limited
DirectorAndrew David Stewart
Company StatusActive
Company NumberSC146507
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Andrew David Stewart
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Laymoor Drive
Renfrew
PA4 8ZU
Scotland
Secretary NameCaroline Stewart
NationalityBritish
StatusCurrent
Appointed30 April 2002(8 years, 7 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Correspondence Address27 Greenacres Drive
Darnley
Glasgow
G53 7BB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameFiona Dorothy Stewart
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Sandielands Avenue
Erskine
Renfrewshire
PA8 7BP
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameFiona Dorothy Stewart
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Sandielands Avenue
Erskine
Renfrewshire
PA8 7BP
Scotland

Location

Registered Address4 Laymoor Drive
Renfrew
PA4 8ZU
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

100 at £1Mr Andrew David Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£9,254
Cash£6,352
Current Liabilities£1,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

23 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 October 2019Change of details for Mr Andrew David Stewart as a person with significant control on 16 September 2019 (2 pages)
2 October 2019Notification of Pauline Helen Mccaffrey as a person with significant control on 16 September 2019 (2 pages)
2 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
3 April 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
22 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
12 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 August 2015Director's details changed for Mr Andrew David Stewart on 7 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Andrew David Stewart on 7 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Andrew David Stewart on 7 August 2015 (2 pages)
27 January 2015Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
27 January 2015Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
18 February 2014Previous accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
18 February 2014Previous accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
8 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 November 2010Director's details changed for Andrew David Stewart on 1 October 2009 (2 pages)
10 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Andrew David Stewart on 1 October 2009 (2 pages)
10 November 2010Director's details changed for Andrew David Stewart on 1 October 2009 (2 pages)
10 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (11 pages)
8 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (11 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 January 2009Return made up to 16/09/08; full list of members (10 pages)
23 January 2009Return made up to 16/09/08; full list of members (10 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 November 2007Return made up to 16/09/07; full list of members (6 pages)
8 November 2007Return made up to 16/09/07; full list of members (6 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 September 2006Return made up to 16/09/06; full list of members (6 pages)
28 September 2006Return made up to 16/09/06; full list of members (6 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 September 2005Return made up to 16/09/05; full list of members (6 pages)
15 September 2005Return made up to 16/09/05; full list of members (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 September 2004Return made up to 16/09/04; full list of members (6 pages)
15 September 2004Return made up to 16/09/04; full list of members (6 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
24 January 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
26 September 2003Return made up to 16/09/03; full list of members (6 pages)
26 September 2003Return made up to 16/09/03; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 August 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: 14 sandielands avenue erskine renfrewshire PA8 7BP (1 page)
20 November 2002Registered office changed on 20/11/02 from: 14 sandielands avenue erskine renfrewshire PA8 7BP (1 page)
20 November 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
11 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
11 October 2001Return made up to 16/09/01; full list of members (6 pages)
11 October 2001Return made up to 16/09/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 August 2000 (9 pages)
29 June 2001Full accounts made up to 31 August 2000 (9 pages)
11 October 2000Return made up to 16/09/00; full list of members (6 pages)
11 October 2000Return made up to 16/09/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 August 1999 (8 pages)
30 March 2000Full accounts made up to 31 August 1999 (8 pages)
22 September 1999Return made up to 16/09/99; no change of members (4 pages)
22 September 1999Return made up to 16/09/99; no change of members (4 pages)
15 February 1999Full accounts made up to 31 August 1998 (9 pages)
15 February 1999Full accounts made up to 31 August 1998 (9 pages)
24 September 1998Return made up to 16/09/98; full list of members
  • 363(287) ‐ Registered office changed on 24/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1998Return made up to 16/09/98; full list of members
  • 363(287) ‐ Registered office changed on 24/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1997Full accounts made up to 31 August 1997 (10 pages)
11 December 1997Full accounts made up to 31 August 1997 (10 pages)
6 October 1997Return made up to 16/09/97; no change of members (4 pages)
6 October 1997Return made up to 16/09/97; no change of members (4 pages)
27 November 1996Full accounts made up to 31 August 1996 (12 pages)
27 November 1996Full accounts made up to 31 August 1996 (12 pages)
19 September 1996Return made up to 16/09/96; no change of members (5 pages)
19 September 1996Return made up to 16/09/96; no change of members (5 pages)
29 November 1995Full accounts made up to 31 August 1995 (12 pages)
29 November 1995Full accounts made up to 31 August 1995 (12 pages)
20 September 1995Return made up to 16/09/95; full list of members
  • 363(287) ‐ Registered office changed on 20/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1995Return made up to 16/09/95; full list of members
  • 363(287) ‐ Registered office changed on 20/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1993Incorporation (16 pages)