Company NameAdams Hotels Group Limited
Company StatusActive
Company NumberSC174304
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David George Thompson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParliament House Hotel 15 Calton Hill
Edinburgh
EH1 3BJ
Scotland
Secretary NameMr David George Thompson
NationalityBritish
StatusCurrent
Appointed24 June 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParliament House Hotel 15 Calton Hill
Edinburgh
EH1 3BJ
Scotland
Director NameMr Antony James Woodcock
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(15 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParliament House Hotel 15 Calton Hill
Edinburgh
EH1 3BJ
Scotland
Director NameMr Daniel Louis Woodcock
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(15 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParliament House Hotel 15 Calton Hill
Edinburgh
EH1 3BJ
Scotland
Director NameNeil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Secretary NameNeil Gillies Cunningham
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(2 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 09 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland

Location

Registered AddressParliament House Hotel
15 Calton Hill
Edinburgh
EH1 3BJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

44.9k at £1David G. Thompson
37.43%
Ordinary
44.9k at £1Executors Of Estate Of Louis P. Woodcock
37.43%
Ordinary
30.2k at £0.5David G. Thompson
12.57%
Ordinary A
30.2k at £0.5Executors Of Estate Of Louis P. Woodcock
12.57%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

3 September 1997Delivered on: 16 September 1997
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.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
28 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
23 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 April 2018Register inspection address has been changed from Regus Offices 20-23 Woodside Place Glasgow G3 7QL Scotland to 11 Somerset Place Somerset Place Glasgow G3 7JT (1 page)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 120,000
(6 pages)
5 May 2016Register inspection address has been changed from C/O Bdl 40 Brand Street Glasgow G51 1DG United Kingdom to Regus Offices 20-23 Woodside Place Glasgow G3 7QL (1 page)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 120,000
(6 pages)
5 May 2016Register inspection address has been changed from C/O Bdl 40 Brand Street Glasgow G51 1DG United Kingdom to Regus Offices 20-23 Woodside Place Glasgow G3 7QL (1 page)
19 January 2016Registered office address changed from 40 Brand Street Glasgow G51 1DG to Parliament House Hotel 15 Calton Hill Edinburgh EH1 3BJ on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 40 Brand Street Glasgow G51 1DG to Parliament House Hotel 15 Calton Hill Edinburgh EH1 3BJ on 19 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 120,000
(6 pages)
19 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 120,000
(6 pages)
19 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 120,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 120,000
(6 pages)
5 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 120,000
(6 pages)
5 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 120,000
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 December 2012Termination of appointment of Louis Woodcock as a director (1 page)
17 December 2012Appointment of Mr Antony James Woodcock as a director (2 pages)
17 December 2012Appointment of Mr Antony James Woodcock as a director (2 pages)
17 December 2012Termination of appointment of Louis Woodcock as a director (1 page)
17 December 2012Appointment of Mr Daniel Louis Woodcock as a director (2 pages)
17 December 2012Appointment of Mr Daniel Louis Woodcock as a director (2 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
16 April 2012Secretary's details changed for Mr David George Thompson on 16 April 2012 (1 page)
16 April 2012Director's details changed for Mr David George Thompson on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Louis Peter Woodcock on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Louis Peter Woodcock on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr David George Thompson on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
16 April 2012Secretary's details changed for Mr David George Thompson on 16 April 2012 (1 page)
22 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
29 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register inspection address has been changed (1 page)
28 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
6 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
6 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page)
1 November 2007Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page)
25 June 2007Return made up to 10/04/07; full list of members (7 pages)
25 June 2007Return made up to 10/04/07; full list of members (7 pages)
25 June 2007Ad 23/10/06--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages)
25 June 2007Ad 23/10/06--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
18 October 2006Company name changed parliament house hotel LIMITED\certificate issued on 18/10/06 (2 pages)
18 October 2006Company name changed parliament house hotel LIMITED\certificate issued on 18/10/06 (2 pages)
19 April 2006Return made up to 10/04/06; full list of members (3 pages)
19 April 2006Return made up to 10/04/06; full list of members (3 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 10/04/05; full list of members (7 pages)
5 April 2005Return made up to 10/04/05; full list of members (7 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 April 2004Return made up to 10/04/04; full list of members (7 pages)
16 April 2004Return made up to 10/04/04; full list of members (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
14 April 2003Return made up to 10/04/03; full list of members (7 pages)
14 April 2003Return made up to 10/04/03; full list of members (7 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (13 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (13 pages)
9 April 2002Return made up to 10/04/02; full list of members (6 pages)
9 April 2002Return made up to 10/04/02; full list of members (6 pages)
7 March 2002Secretary's particulars changed;director's particulars changed (1 page)
7 March 2002Secretary's particulars changed;director's particulars changed (1 page)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
25 September 2001£ ic 198000/100000 31/08/01 £ sr 98000@1=98000 (1 page)
25 September 2001£ ic 198000/100000 31/08/01 £ sr 98000@1=98000 (1 page)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2001Company name changed ahl holdings LIMITED\certificate issued on 12/09/01 (3 pages)
12 September 2001Company name changed ahl holdings LIMITED\certificate issued on 12/09/01 (3 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
7 November 2000Registered office changed on 07/11/00 from: 132 queens drive queens park glasgow (1 page)
7 November 2000Registered office changed on 07/11/00 from: 132 queens drive queens park glasgow (1 page)
12 April 2000Return made up to 10/04/00; full list of members (6 pages)
12 April 2000Return made up to 10/04/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 April 1999Return made up to 10/04/99; full list of members (6 pages)
7 April 1999Return made up to 10/04/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
16 September 1997Partic of mort/charge * (6 pages)
16 September 1997Partic of mort/charge * (6 pages)
26 August 1997Company name changed macrocom (406) LIMITED\certificate issued on 27/08/97 (2 pages)
26 August 1997Company name changed macrocom (406) LIMITED\certificate issued on 27/08/97 (2 pages)
21 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 July 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
30 July 1997Memorandum and Articles of Association (43 pages)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1997Registered office changed on 30/07/97 from: 152 bath street glasgow G2 4TB (1 page)
30 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 July 1997Nc inc already adjusted 25/06/97 (1 page)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
30 July 1997Registered office changed on 30/07/97 from: 152 bath street glasgow G2 4TB (1 page)
30 July 1997New secretary appointed;new director appointed (2 pages)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 July 1997Nc inc already adjusted 25/06/97 (1 page)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997Memorandum and Articles of Association (43 pages)
30 July 1997S-div conve 25/06/97 (1 page)
30 July 1997New secretary appointed;new director appointed (2 pages)
30 July 1997S-div conve 25/06/97 (1 page)
30 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 July 1997Director resigned (1 page)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 April 1997Incorporation (29 pages)
10 April 1997Incorporation (29 pages)