Braid Park Drive Giffnock
Glasgow
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Director Name | Iain Stuart Fergusson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 1998) |
Role | Architect |
Correspondence Address | 17 Kirkland Avenue Blanefield Glasgow G63 9BY Scotland |
Director Name | Mr David Dunbar |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 26 February 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 15 Botanic Crescent Glasgow G5 5QJ Scotland |
Secretary Name | Elizabeth Margaret Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 85 Peathill Avenue Glasgow Lanarkshire G69 9NY Scotland |
Secretary Name | Edward Lawrence Whyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 07 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 Cochrane Street Westgate Bellshill Lanarkshire ML4 3EE Scotland |
Director Name | Neil Torrance |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2001) |
Role | Architect |
Correspondence Address | 7 Duchray Drive Paisley Renfrewshire PA1 3BW Scotland |
Director Name | Edward Lawrence Whyman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 07 March 2019) |
Role | Technician |
Country of Residence | Scotland |
Correspondence Address | 82 Cochrane Street Westgate Bellshill Lanarkshire ML4 3EE Scotland |
Director Name | Mr Euan George Geddes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 June 2018) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 24 Verona Avenue Glasgow G14 9EB Scotland |
Director Name | Robin James McClory |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(7 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 March 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 4 Ryefield House Dalry Ayrshire KA24 5JG Scotland |
Director Name | David McMorran |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(12 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 March 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 23 Lembert Drive Clarkston Glasgow G76 7NQ Scotland |
Director Name | Mr David Dunbar |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(21 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 08 April 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 15 Botanic Crescent Glasgow G20 8QJ Scotland |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Website | adf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2268010 |
Telephone region | Glasgow |
Registered Address | C/O Lindsays 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
15k at £1 | Mr David Dunbar & Mrs Carol Dunbar 60.00% Ordinary |
---|---|
1.3k at £1 | David Mcmorran 5.00% Ordinary |
1.3k at £1 | Lynsey Mcmorran 5.00% Ordinary |
2.5k at £1 | Edward Whyman 10.00% Ordinary |
2.5k at £1 | Euan George Geddes 10.00% Ordinary |
2.5k at £1 | Robin James Mcclory 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252,133 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 May 2010 | Delivered on: 14 May 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
7 October 1998 | Delivered on: 19 October 1998 Satisfied on: 16 March 2007 Persons entitled: Iain Stuart Fergusson Classification: Floating charge Secured details: £256,300. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 October 1998 | Delivered on: 19 October 1998 Satisfied on: 31 August 2010 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 |
25 September 2017 | Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page) |
---|---|
25 September 2017 | Registered office address changed from 100 Queen Street Glasgow G1 3DN Scotland to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (9 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (9 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 April 2011 | Director's details changed for Euan George Geddes on 16 June 2010 (2 pages) |
20 April 2011 | Register inspection address has been changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 July 2010 | Register inspection address has been changed (2 pages) |
25 June 2010 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 25 June 2010 (2 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 May 2009 | Director appointed david mcmorran (2 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
21 April 2009 | Director's change of particulars / david dunbar / 07/10/1998 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 May 2008 | Return made up to 15/04/08; full list of members (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
16 March 2007 | Dec mort/charge * (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 April 2006 | Return made up to 15/04/06; full list of members (9 pages) |
17 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
27 April 2005 | Return made up to 15/04/05; full list of members (8 pages) |
24 January 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
18 May 2004 | New director appointed (1 page) |
20 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
11 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
26 April 2003 | Return made up to 15/04/03; full list of members
|
12 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
16 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
5 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 15/04/01; full list of members (7 pages) |
26 March 2001 | Company name changed adf (building design & construct ion) LIMITED\certificate issued on 26/03/01 (2 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
5 May 2000 | Return made up to 15/04/00; full list of members
|
11 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
14 September 1999 | New secretary appointed (1 page) |
14 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
18 May 1999 | Secretary resigned (1 page) |
15 April 1999 | Return made up to 15/04/99; full list of members
|
10 March 1999 | Alterations to a floating charge (9 pages) |
10 March 1999 | Alterations to a floating charge (9 pages) |
15 February 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
19 October 1998 | Partic of mort/charge * (3 pages) |
19 October 1998 | Partic of mort/charge * (3 pages) |
19 October 1998 | Alterations to a floating charge (14 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Ad 02/10/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Nc inc already adjusted 07/10/98 (1 page) |
14 October 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 15/04/98; full list of members (5 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
15 April 1997 | Incorporation (20 pages) |