Company NameAdamton Investments Limited
Company StatusDissolved
Company NumberSC161607
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin John Seggie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(11 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 17 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Secretary NameCharles Hawkins
NationalityBritish
StatusClosed
Appointed07 October 2009(13 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameIan Hewitson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 weeks, 2 days after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressThe Fountains Nursing Home
Victoria Park, Swinton Hall Road
Swinton
Lancashire
M27 4DZ
Director NameDominic William Keane
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 weeks, 2 days after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2002)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1102 Aitkenhead Road
Glasgow
G44 5SW
Scotland
Secretary NameDominic William Keane
NationalityBritish
StatusResigned
Appointed01 December 1995(2 weeks, 2 days after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 1997)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1102 Aitkenhead Road
Glasgow
G44 5SW
Scotland
Secretary NameCatherine Keane
NationalityBritish
StatusResigned
Appointed25 November 1997(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1102 Aikenhead Road
Kings Park
Glasgow
Lanarkshire
G44 5SW
Scotland
Director NameLord William Haughey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address141 Brownside Road
Cambuslang
Glasgow
G72 8AH
Scotland
Secretary NameLady Susan Haughey
NationalityBritish
StatusResigned
Appointed22 February 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Brownside Road
Cambuslang
Glasgow
Lanarkshire
G72 8AH
Scotland
Director NameLady Susan Haughey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Brownside Road
Cambuslang
Glasgow
Lanarkshire
G72 8AH
Scotland
Secretary NameDaniel Murray
NationalityBritish
StatusResigned
Appointed18 September 2004(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashley Park
Uddingston
Lanarkshire
G71 6LU
Scotland
Director NameGordon Macmillan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2007)
RoleHR Director
Correspondence Address15 Lynton Avenue
Giffnock
Glasgow
Lanarkshire
G46 7JP
Scotland

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40k at £11 & 7 Pub Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 February 1998Delivered on: 26 February 1998
Satisfied on: 3 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 st andrews drive,glasgow.
Fully Satisfied
18 February 1998Delivered on: 25 February 1998
Satisfied on: 3 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
6 May 1997Delivered on: 22 May 1997
Satisfied on: 3 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The anvil inn,9 bellshill road,uddingston.
Fully Satisfied
11 March 1997Delivered on: 21 March 1997
Satisfied on: 23 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Jonesys bar and the powerhouse discotheque,nile court,154 high street,ayr.
Fully Satisfied
5 April 1996Delivered on: 17 April 1996
Satisfied on: 23 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The portland arms, 2 cross street, galston, ayrshire.
Fully Satisfied
9 April 1996Delivered on: 16 April 1996
Satisfied on: 23 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 st andrews drive,glasgow.
Fully Satisfied
5 March 1998Delivered on: 9 March 1998
Satisfied on: 3 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The anvil inn, 9 bellshill road, uddingston.
Fully Satisfied
23 February 1998Delivered on: 27 February 1998
Satisfied on: 3 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Harleys bar & the powerhouse discotheque,nile court,154 high street,ayr.
Fully Satisfied
3 April 1996Delivered on: 11 April 1996
Satisfied on: 23 February 1998
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Application to strike the company off the register (3 pages)
21 October 2016Solvency Statement dated 17/08/16 (1 page)
21 October 2016Statement of capital on 21 October 2016
  • GBP 1.00
(3 pages)
21 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2016Statement by Directors (1 page)
9 May 2016Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 9 May 2016 (1 page)
22 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 40,000
(3 pages)
22 December 2015Director's details changed for Mr Colin John Seggie on 30 September 2015 (2 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 40,000
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 40,000
(3 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 March 2013Director's details changed for Mr Colin John Seggie on 1 March 2013 (3 pages)
7 March 2013Director's details changed for Mr Colin John Seggie on 1 March 2013 (3 pages)
10 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 November 2009Director's details changed for Mr Colin John Seggie on 15 November 2009 (2 pages)
20 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 October 2009Termination of appointment of Daniel Murray as a secretary (2 pages)
14 October 2009Appointment of Charles Hawkins as a secretary (3 pages)
3 March 2009Return made up to 15/11/08; full list of members (3 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 January 2008Return made up to 15/11/07; no change of members (6 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 December 2006Return made up to 15/11/06; full list of members (6 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 January 2006Return made up to 15/11/05; full list of members (6 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 December 2004Return made up to 15/11/04; full list of members (6 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
27 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
20 November 2003Return made up to 15/11/03; full list of members (6 pages)
14 March 2003Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed (1 page)
3 March 2003Dec mort/charge * (5 pages)
3 March 2003Dec mort/charge * (4 pages)
3 March 2003Dec mort/charge * (4 pages)
3 March 2003Dec mort/charge * (4 pages)
3 March 2003Dec mort/charge * (4 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 December 2001Return made up to 15/11/01; full list of members (6 pages)
20 September 2001Registered office changed on 20/09/01 from: 219 st vincent street glasgow G2 5QY (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 2000Return made up to 15/11/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Return made up to 15/11/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 December 1998Return made up to 15/11/98; full list of members (6 pages)
9 March 1998Partic of mort/charge * (5 pages)
6 March 1998Declaration of assistance for shares acquisition (4 pages)
6 March 1998Declaration of assistance for shares acquisition (3 pages)
27 February 1998Partic of mort/charge * (5 pages)
26 February 1998Partic of mort/charge * (5 pages)
25 February 1998Partic of mort/charge * (5 pages)
23 February 1998Dec mort/charge * (2 pages)
23 February 1998Dec mort/charge * (10 pages)
23 February 1998Dec mort/charge * (2 pages)
23 February 1998Dec mort/charge * (2 pages)
6 February 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997Director resigned (1 page)
14 November 1997Accounts for a small company made up to 30 November 1996 (5 pages)
14 November 1997Return made up to 15/11/97; change of members (6 pages)
29 October 1997Ad 30/11/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
22 May 1997Partic of mort/charge * (5 pages)
21 March 1997Partic of mort/charge * (5 pages)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1997Return made up to 15/11/96; full list of members (6 pages)
17 April 1996Partic of mort/charge * (5 pages)
16 April 1996Partic of mort/charge * (10 pages)
11 April 1996Partic of mort/charge * (6 pages)
8 February 1996New secretary appointed;new director appointed (2 pages)
8 February 1996New director appointed (2 pages)
26 January 1996Registered office changed on 26/01/96 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page)
21 November 1995Director resigned (2 pages)
21 November 1995Secretary resigned (2 pages)
15 November 1995Incorporation (16 pages)