Company NameADN Promotions Limited
DirectorAndrew Douglas Nicol
Company StatusActive
Company NumberSC212139
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 5 months ago)
Previous NameANDY Nicol Promotions Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Douglas Nicol
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(same day as company formation)
RoleBusiness Development Manager Rbs
Country of ResidenceUnited Kingdom
Correspondence Address14 Pentland Terrace
Edinburgh
EH10 6HA
Scotland
Secretary NameMrs Janet Nicol
NationalityBritish
StatusCurrent
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Pentland Terrace
Edinburgh
EH10 6HA
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressSt. Dunstans House
High Street
Melrose
TD6 9RU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mrs Janet Nicol
100.00%
Ordinary

Financials

Year2014
Net Worth£16,972
Cash£4,728
Current Liabilities£8,019

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 19 October 2020 with updates (5 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
8 November 2019Director's details changed for Mr Andrew Douglas Nicol on 5 November 2019 (2 pages)
8 November 2019Change of details for Mrs Janet Nicol as a person with significant control on 5 November 2019 (2 pages)
8 November 2019Change of details for Mr Andrew Douglas Nicol as a person with significant control on 5 November 2019 (2 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
23 October 2018Confirmation statement made on 19 October 2018 with updates (6 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (6 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (6 pages)
13 October 2017Change of details for Mr Andrew Douglas Nicol as a person with significant control on 31 March 2017 (2 pages)
13 October 2017Change of details for Mr Andrew Douglas Nicol as a person with significant control on 31 March 2017 (2 pages)
13 October 2017Notification of Janet Nicol as a person with significant control on 31 March 2017 (2 pages)
13 October 2017Notification of Janet Nicol as a person with significant control on 31 March 2017 (2 pages)
26 May 2017Particulars of variation of rights attached to shares (2 pages)
26 May 2017Particulars of variation of rights attached to shares (2 pages)
12 May 2017Statement of company's objects (2 pages)
12 May 2017Statement of company's objects (2 pages)
12 May 2017Change of share class name or designation (2 pages)
12 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 May 2017Change of share class name or designation (2 pages)
12 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 February 2010Secretary's details changed for Janet Nicol on 25 February 2010 (1 page)
25 February 2010Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Janet Nicol on 25 February 2010 (1 page)
25 February 2010Director's details changed for Andrew Nicol on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew Nicol on 25 February 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 February 2009Return made up to 19/10/08; full list of members (6 pages)
20 February 2009Return made up to 19/10/08; full list of members (6 pages)
26 August 2008Registered office changed on 26/08/2008 from c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
26 August 2008Registered office changed on 26/08/2008 from c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 April 2008Return made up to 19/10/07; no change of members (6 pages)
1 April 2008Return made up to 19/10/07; no change of members (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 October 2006Return made up to 19/10/06; full list of members (2 pages)
25 October 2006Return made up to 19/10/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 November 2005Return made up to 19/10/05; full list of members (6 pages)
4 November 2005Return made up to 19/10/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 November 2004Return made up to 19/10/04; full list of members (6 pages)
11 November 2004Return made up to 19/10/04; full list of members (6 pages)
16 January 2004Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
16 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 January 2004Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
16 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
28 November 2003Return made up to 19/10/03; full list of members (6 pages)
28 November 2003Return made up to 19/10/03; full list of members (6 pages)
23 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
23 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
23 December 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2002Registered office changed on 23/12/02 from: 34A raeburn place edinburgh midlothian EH4 1HN (1 page)
23 December 2002Registered office changed on 23/12/02 from: 34A raeburn place edinburgh midlothian EH4 1HN (1 page)
14 November 2002Company name changed andy nicol promotions LIMITED\certificate issued on 14/11/02 (2 pages)
14 November 2002Company name changed andy nicol promotions LIMITED\certificate issued on 14/11/02 (2 pages)
15 October 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
15 October 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
22 November 2001Return made up to 19/10/01; full list of members (6 pages)
22 November 2001Return made up to 19/10/01; full list of members (6 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Director resigned (1 page)
19 October 2000Incorporation (18 pages)
19 October 2000Incorporation (18 pages)