Company NameAdabrock Investments Limited
DirectorAngus McSween
Company StatusActive
Company NumberSC169589
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameAngus McSween
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Ellergreen Road
Bearsden
Glasgow
G61 2RU
Scotland
Director NameAlan Stewart
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address"Afton"
Erskine Road
Whitecraigs
Glasgow
G46 6TH
Scotland
Secretary NameAngus McSween
NationalityBritish
StatusResigned
Appointed12 November 1996(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Ellergreen Road
Bearsden
Glasgow
G61 2RU
Scotland
Secretary NameSarah Haran
NationalityBritish
StatusResigned
Appointed14 July 2000(3 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Low Road
Castlehead
Paisley
Renfrewshire
PA2 6AG
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressDigital Media & Business Centre Suite 7
100 Brand Street
Glasgow
G51 1DG
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches8 other UK companies use this postal address

Shareholders

1.8k at £1Angus Macsween
99.72%
Ordinary A
5 at £1Angus Macsween
0.28%
Ordinary B

Financials

Year2014
Net Worth£1,594,396
Cash£851,189
Current Liabilities£6,218

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

25 April 1997Delivered on: 15 May 1997
Persons entitled: Clydesdale Bank Public Limited Company

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
20 November 1996Delivered on: 27 November 1996
Persons entitled: Essel Securities Limited

Classification: Standard security
Secured details: £1,750,000.
Particulars: Plot of ground by berkeley street,elderslie street and kent road,glasgow.
Outstanding
20 November 1996Delivered on: 27 November 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at berkeley street,elderslie street & kent road,glasgow.
Outstanding

Filing History

25 March 2024Micro company accounts made up to 30 April 2023 (5 pages)
1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
20 October 2023Registered office address changed from Macmillan Craig Festival Business Centre 150 Brand Street Glasgow G51 1DH to Digital Media & Business Centre Suite 7 100 Brand Street Glasgow G51 1DG on 20 October 2023 (1 page)
20 March 2023Micro company accounts made up to 30 April 2022 (5 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 30 April 2020 (5 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
7 June 2019Memorandum and Articles of Association (25 pages)
7 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 June 2019Change of share class name or designation (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Sarah Haran as a secretary on 31 March 2017 (2 pages)
27 July 2017Termination of appointment of Sarah Haran as a secretary on 31 March 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,760
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,760
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,760
(5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,760
(5 pages)
28 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,760
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,760
(5 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
12 August 2011Statement of capital on 12 August 2011
  • GBP 1,760
(6 pages)
12 August 2011Statement of capital on 12 August 2011
  • GBP 1,760
(6 pages)
4 August 2011Solvency statement dated 26/07/11 (1 page)
4 August 2011Solvency statement dated 26/07/11 (1 page)
4 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2011Statement by directors (2 pages)
4 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2011Statement by directors (2 pages)
20 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 January 2009Return made up to 31/10/08; full list of members (5 pages)
19 January 2009Return made up to 31/10/08; full list of members (5 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 November 2007Return made up to 31/10/07; no change of members (6 pages)
8 November 2007Return made up to 31/10/07; no change of members (6 pages)
14 August 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 August 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 December 2006Return made up to 31/10/06; full list of members (6 pages)
13 December 2006Return made up to 31/10/06; full list of members (6 pages)
22 August 2006Registered office changed on 22/08/06 from: macmillan craig 16 newton terrace glasgow G3 7PJ (1 page)
22 August 2006Registered office changed on 22/08/06 from: macmillan craig 16 newton terrace glasgow G3 7PJ (1 page)
4 August 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 August 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 November 2005Registered office changed on 28/11/05 from: 4TH floor, 98 west george street glasgow lanarkshire G2 1PJ (1 page)
28 November 2005Registered office changed on 28/11/05 from: 4TH floor, 98 west george street glasgow lanarkshire G2 1PJ (1 page)
10 November 2005Return made up to 31/10/05; full list of members (6 pages)
10 November 2005Return made up to 31/10/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
30 January 2005Return made up to 31/10/04; full list of members (6 pages)
30 January 2005Return made up to 31/10/04; full list of members (6 pages)
4 May 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 May 2004Accounts for a small company made up to 30 April 2003 (6 pages)
22 March 2004Return made up to 31/10/03; full list of members (6 pages)
22 March 2004Return made up to 31/10/03; full list of members (6 pages)
9 May 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
9 May 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
24 March 2003Return made up to 31/10/02; full list of members (6 pages)
24 March 2003Return made up to 31/10/02; full list of members (6 pages)
29 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
29 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
20 December 2001Return made up to 31/10/01; full list of members (6 pages)
20 December 2001Return made up to 31/10/01; full list of members (6 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
14 September 2000Company name changed city business parks LIMITED\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed city business parks LIMITED\certificate issued on 15/09/00 (2 pages)
5 September 2000Registered office changed on 05/09/00 from: pacific house, 70 wellington street glasgow G2 6SB (1 page)
5 September 2000Registered office changed on 05/09/00 from: pacific house, 70 wellington street glasgow G2 6SB (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
16 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 November 1999Return made up to 31/10/99; full list of members (6 pages)
12 November 1999Return made up to 31/10/99; full list of members (6 pages)
11 November 1998Return made up to 31/10/98; no change of members (6 pages)
11 November 1998Return made up to 31/10/98; no change of members (6 pages)
25 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
25 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
26 November 1997Return made up to 31/10/97; full list of members (7 pages)
26 November 1997Return made up to 31/10/97; full list of members (7 pages)
17 June 1997Alterations to a floating charge (8 pages)
17 June 1997Alterations to a floating charge (8 pages)
15 May 1997Partic of mort/charge * (5 pages)
15 May 1997Partic of mort/charge * (5 pages)
16 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
27 November 1996Partic of mort/charge * (3 pages)
27 November 1996Partic of mort/charge * (3 pages)
27 November 1996Partic of mort/charge * (8 pages)
27 November 1996Partic of mort/charge * (8 pages)
18 November 1996Nc inc already adjusted 12/11/96 (1 page)
18 November 1996Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
18 November 1996New director appointed (3 pages)
18 November 1996Nc inc already adjusted 12/11/96 (1 page)
18 November 1996New director appointed (3 pages)
18 November 1996Director resigned (1 page)
18 November 1996Ad 12/11/96--------- £ si 180498@1=180498 £ ic 2/180500 (2 pages)
18 November 1996Memorandum and Articles of Association (26 pages)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
18 November 1996New secretary appointed;new director appointed (3 pages)
18 November 1996Memorandum and Articles of Association (26 pages)
18 November 1996Conve 12/11/96 (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996Ad 12/11/96--------- £ si 180498@1=180498 £ ic 2/180500 (2 pages)
18 November 1996Conve 12/11/96 (1 page)
18 November 1996Director resigned (1 page)
18 November 1996New secretary appointed;new director appointed (3 pages)
31 October 1996Incorporation (19 pages)