Company NameADF Architecture & Design Limited
Company StatusDissolved
Company NumberSC174490
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameADF (Building Design & Construction) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJames Russell Lang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3f Melbourne Court
Braid Park Drive Giffnock
Glasgow
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Director NameIain Stuart Fergusson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 1998)
RoleArchitect
Correspondence Address17 Kirkland Avenue
Blanefield
Glasgow
G63 9BY
Scotland
Director NameMr David Dunbar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(1 year, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 26 February 2019)
RoleArchitect
Country of ResidenceScotland
Correspondence Address15 Botanic Crescent
Glasgow
G5 5QJ
Scotland
Secretary NameElizabeth Margaret Colvin
NationalityBritish
StatusResigned
Appointed23 October 1998(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 May 1999)
RoleCompany Director
Correspondence Address85 Peathill Avenue
Glasgow
Lanarkshire
G69 9NY
Scotland
Secretary NameEdward Lawrence Whyman
NationalityBritish
StatusResigned
Appointed13 August 1999(2 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 07 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Cochrane Street
Westgate
Bellshill
Lanarkshire
ML4 3EE
Scotland
Director NameNeil Torrance
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2001)
RoleArchitect
Correspondence Address7 Duchray Drive
Paisley
Renfrewshire
PA1 3BW
Scotland
Director NameEdward Lawrence Whyman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(2 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 07 March 2019)
RoleTechnician
Country of ResidenceScotland
Correspondence Address82 Cochrane Street
Westgate
Bellshill
Lanarkshire
ML4 3EE
Scotland
Director NameMr Euan George Geddes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(4 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 June 2018)
RoleArchitect
Country of ResidenceScotland
Correspondence Address24 Verona Avenue
Glasgow
G14 9EB
Scotland
Director NameRobin James McClory
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(7 years after company formation)
Appointment Duration14 years, 10 months (resigned 07 March 2019)
RoleArchitect
Country of ResidenceScotland
Correspondence Address4 Ryefield House
Dalry
Ayrshire
KA24 5JG
Scotland
Director NameDavid McMorran
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(12 years after company formation)
Appointment Duration9 years, 10 months (resigned 07 March 2019)
RoleArchitect
Country of ResidenceScotland
Correspondence Address23 Lembert Drive
Clarkston
Glasgow
G76 7NQ
Scotland
Director NameMr David Dunbar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(21 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 April 2019)
RoleArchitect
Country of ResidenceScotland
Correspondence Address15 Botanic Crescent
Glasgow
G20 8QJ
Scotland
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websiteadf.co.uk
Email address[email protected]
Telephone0141 2268010
Telephone regionGlasgow

Location

Registered AddressC/O Lindsays
100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

15k at £1Mr David Dunbar & Mrs Carol Dunbar
60.00%
Ordinary
1.3k at £1David Mcmorran
5.00%
Ordinary
1.3k at £1Lynsey Mcmorran
5.00%
Ordinary
2.5k at £1Edward Whyman
10.00%
Ordinary
2.5k at £1Euan George Geddes
10.00%
Ordinary
2.5k at £1Robin James Mcclory
10.00%
Ordinary

Financials

Year2014
Net Worth£252,133

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

10 May 2010Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

25 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 25,000
(9 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 25,000
(9 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 25,000
(9 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (9 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (9 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 April 2011Director's details changed for Euan George Geddes on 16 June 2010 (2 pages)
20 April 2011Register inspection address has been changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 July 2010Register inspection address has been changed (2 pages)
25 June 2010Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 25 June 2010 (2 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 May 2009Director appointed david mcmorran (2 pages)
21 April 2009Return made up to 15/04/09; full list of members (5 pages)
21 April 2009Director's change of particulars / david dunbar / 07/10/1998 (1 page)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 May 2008Return made up to 15/04/08; full list of members (5 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 May 2007Return made up to 15/04/07; full list of members (3 pages)
16 March 2007Dec mort/charge * (2 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 April 2006Return made up to 15/04/06; full list of members (9 pages)
17 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
27 April 2005Return made up to 15/04/05; full list of members (8 pages)
24 January 2005Accounts for a small company made up to 30 April 2004 (5 pages)
18 May 2004New director appointed (1 page)
20 April 2004Return made up to 15/04/04; full list of members (7 pages)
11 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
26 April 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
16 April 2002Return made up to 15/04/02; full list of members (7 pages)
5 December 2001Full accounts made up to 30 April 2001 (11 pages)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
17 April 2001Return made up to 15/04/01; full list of members (7 pages)
26 March 2001Company name changed adf (building design & construct ion) LIMITED\certificate issued on 26/03/01 (2 pages)
20 February 2001Full accounts made up to 30 April 2000 (11 pages)
5 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
14 September 1999New secretary appointed (1 page)
14 September 1999Secretary resigned (1 page)
8 September 1999Director's particulars changed (1 page)
18 May 1999Secretary resigned (1 page)
15 April 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Alterations to a floating charge (9 pages)
10 March 1999Alterations to a floating charge (9 pages)
15 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
19 October 1998Partic of mort/charge * (3 pages)
19 October 1998Partic of mort/charge * (3 pages)
19 October 1998Alterations to a floating charge (14 pages)
14 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1998Ad 02/10/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998Nc inc already adjusted 07/10/98 (1 page)
14 October 1998New director appointed (2 pages)
23 April 1998Return made up to 15/04/98; full list of members (5 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
15 April 1997Incorporation (20 pages)