12 Seedhill Road
Paisley
PA1 1JS
Scotland
Director Name | Ms Maureen Blenkharn |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2000(1 year after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Studio 4012 Mile End Mill Abbey Mill Business Cent 12 Seedhill Road Paisley PA1 1JS Scotland |
Director Name | Mr Colin Ross McAdam |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 150 West George Street Glasgow G2 2HG Scotland |
Secretary Name | Henry Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(1 week, 3 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 25 October 1999) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 Glencairn Road Langbank PA14 6XL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mcadamking.com |
---|
Registered Address | Studio 4012 Mile End Mill Abbey Mill Business Centre 12 Seedhill Road Paisley PA1 1JS Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Colin Ross Mcadam 50.00% Ordinary |
---|---|
1000 at £1 | Maureen Blenkharn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,133 |
Cash | £72,614 |
Current Liabilities | £127,757 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
28 June 2004 | Delivered on: 7 July 2004 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 |
---|
17 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
---|---|
21 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 May 2010 | Director's details changed for Colin Ross Mcadam on 26 January 2010 (3 pages) |
14 May 2010 | Director's details changed for Mrs Maureen Blenkharn on 26 January 2010 (3 pages) |
14 May 2010 | Secretary's details changed for Mrs Maureen Blenkharn on 26 January 2010 (3 pages) |
6 November 2009 | Form 123 auth capital increased to £10000 (1 page) |
6 November 2009 | Statement of capital following an allotment of shares on 17 September 2009
|
6 November 2009 | Particulars of contract relating to shares (2 pages) |
6 November 2009 | Resolutions
|
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Return made up to 19/09/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
9 April 2008 | Return made up to 19/09/07; no change of members
|
20 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 October 2005 | Nc inc already adjusted 15/09/05 (1 page) |
14 October 2005 | Ad 11/10/05--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
14 October 2005 | Resolutions
|
7 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 September 2004 | Return made up to 19/09/04; full list of members
|
7 July 2004 | Partic of mort/charge * (6 pages) |
2 February 2004 | Resolutions
|
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
14 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 October 2002 | Return made up to 19/09/02; full list of members
|
18 January 2002 | Registered office changed on 18/01/02 from: enterprise house southbank business park kirkintilloch G66 1XQ (1 page) |
26 September 2001 | Return made up to 19/09/01; full list of members
|
18 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 November 2000 | Return made up to 27/09/00; full list of members
|
9 November 2000 | New director appointed (1 page) |
14 December 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 27 union street greenock renfrewshire PA16 8DD (1 page) |
10 November 1999 | Company name changed greatfell LIMITED\certificate issued on 11/11/99 (2 pages) |
29 October 1999 | New secretary appointed (1 page) |
29 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Memorandum and Articles of Association (9 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Resolutions
|
19 October 1999 | Registered office changed on 19/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
27 September 1999 | Incorporation (13 pages) |