Company NameAdvanced Domestic Appliances Limited
DirectorPhil Scott
Company StatusActive
Company NumberSC210902
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NamePhil Scott
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2001(4 months after company formation)
Appointment Duration23 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address9 Broadwood Drive
Glasgow
G44 5UP
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusCurrent
Appointed12 September 2000(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameGordon Banks
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(4 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 May 2010)
RoleEngineer
Correspondence Address107 Avalon Gardens
Linlithgow
West Lothian
EH49 7PL
Scotland
Director NameKerr Currie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(4 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 May 2010)
RoleEngineer
Correspondence Address31 Stable Wynd
Loans
Troon
Ayrshire
KA10 7LY
Scotland
Director NameMr Alistair McKellar
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2003)
RoleEngineer
Country of ResidenceScotland
Correspondence Address21 Despard Avenue
Mount Vernon
Glasgow
Lanarkshire
G32 0SD
Scotland
Director NameArchie McWhinnie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(4 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 May 2010)
RoleEngineer
Correspondence Address1 Moray Drive
Clarkston
G76 8NN
Scotland
Director NameStuart Moffat
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 May 2010)
RoleEngineer
Correspondence Address9 Danderhall Crescent
Danderhall
Midlothian
EH22 1LZ
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Telephone0141 6311717
Telephone regionGlasgow

Location

Registered Address9 Broadwood Drive
Glasgow
G44 5UP
Scotland
ConstituencyGlasgow South
WardLinn

Shareholders

1000 at £1Philip Scott
100.00%
Ordinary

Financials

Year2014
Turnover£531,652
Gross Profit£133,145
Net Worth£87,989
Cash£78,576
Current Liabilities£10,503

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 December 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
20 April 2019Registered office address changed from 162 Holmlea Road Glasgow G44 4BA to 9 Broadwood Drive Glasgow G44 5UP on 20 April 2019 (1 page)
18 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(4 pages)
26 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
26 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(4 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(4 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(4 pages)
16 September 2013Director's details changed for Phil Scott on 30 October 2012 (2 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(4 pages)
16 September 2013Director's details changed for Phil Scott on 30 October 2012 (2 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
28 December 2011Registered office address changed from Room 15/16, Block a 21 Glenwood Place Glasgow G45 9UH on 28 December 2011 (1 page)
28 December 2011Registered office address changed from Room 15/16, Block a 21 Glenwood Place Glasgow G45 9UH on 28 December 2011 (1 page)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Phil Scott on 12 September 2010 (2 pages)
29 September 2010Director's details changed for Phil Scott on 12 September 2010 (2 pages)
29 September 2010Secretary's details changed for Blp Secretaries Limited on 12 September 2010 (2 pages)
29 September 2010Secretary's details changed for Blp Secretaries Limited on 12 September 2010 (2 pages)
22 September 2010Termination of appointment of Stuart Moffat as a director (1 page)
22 September 2010Termination of appointment of Gordon Banks as a director (1 page)
22 September 2010Termination of appointment of Archie Mcwhinnie as a director (1 page)
22 September 2010Termination of appointment of Gordon Banks as a director (1 page)
22 September 2010Termination of appointment of Stuart Moffat as a director (1 page)
22 September 2010Termination of appointment of Kerr Currie as a director (1 page)
22 September 2010Termination of appointment of Archie Mcwhinnie as a director (1 page)
22 September 2010Termination of appointment of Kerr Currie as a director (1 page)
15 January 2010Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
29 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 September 2008Return made up to 12/09/08; full list of members (5 pages)
23 September 2008Return made up to 12/09/08; full list of members (5 pages)
12 December 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 December 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 October 2007Return made up to 12/09/07; no change of members
  • 363(287) ‐ Registered office changed on 08/10/07
(8 pages)
8 October 2007Return made up to 12/09/07; no change of members
  • 363(287) ‐ Registered office changed on 08/10/07
(8 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 September 2006Return made up to 12/09/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
(9 pages)
19 September 2006Return made up to 12/09/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
(9 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 September 2005Return made up to 12/09/05; full list of members (9 pages)
16 September 2005Return made up to 12/09/05; full list of members (9 pages)
9 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
9 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 September 2004Return made up to 12/09/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2004Return made up to 12/09/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 July 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
23 July 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
16 April 2003New director appointed (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (1 page)
16 April 2003Director resigned (1 page)
4 September 2002Return made up to 12/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(9 pages)
4 September 2002Return made up to 12/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(9 pages)
6 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
6 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 November 2001Return made up to 12/09/01; full list of members (8 pages)
12 November 2001Return made up to 12/09/01; full list of members (8 pages)
6 February 2001Ad 11/01/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
6 February 2001Registered office changed on 06/02/01 from: glenwood place glenwood business pk castlemilk glasgow strathclyde G45 9UH (1 page)
6 February 2001Memorandum and Articles of Association (9 pages)
6 February 2001Ad 11/01/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
6 February 2001Memorandum and Articles of Association (9 pages)
6 February 2001Registered office changed on 06/02/01 from: glenwood place glenwood business pk castlemilk glasgow strathclyde G45 9UH (1 page)
5 February 2001Memorandum and Articles of Association (9 pages)
5 February 2001Registered office changed on 05/02/01 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
5 February 2001Memorandum and Articles of Association (9 pages)
5 February 2001Registered office changed on 05/02/01 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001£ nc 100/10000 11/01/01 (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001£ nc 100/10000 11/01/01 (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
14 December 2000Company name changed blp 2000-44 LIMITED\certificate issued on 15/12/00 (2 pages)
14 December 2000Company name changed blp 2000-44 LIMITED\certificate issued on 15/12/00 (2 pages)
12 September 2000Incorporation (16 pages)
12 September 2000Incorporation (16 pages)