Company NameAdept Knowledge Management Limited
DirectorsColin John Balchin and Morag Helen Balchin
Company StatusLiquidation
Company NumberSC238461
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin John Balchin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Cairn Road
Bieldside
Aberdeen
AB15 9AL
Scotland
Director NameMorag Helen Balchin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(15 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5EY
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusCurrent
Appointed21 October 2002(same day as company formation)
Correspondence Address37 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websitewww.adept-knowledge.com
Telephone01224 251010
Telephone regionAberdeen

Location

Registered Address81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Colin John Balchin
100.00%
Ordinary

Financials

Year2014
Net Worth£383,199
Cash£166,142
Current Liabilities£77,709

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 October 2020 (3 years, 5 months ago)
Next Return Due12 November 2021 (overdue)

Charges

28 November 2011Delivered on: 2 December 2011
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
17 December 2002Delivered on: 23 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

5 May 2023Registered office address changed from 56 Palmerston Place Edinburgh EH12 5EY to 81 George Street Edinburgh EH2 3ES on 5 May 2023 (2 pages)
12 May 2022Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 9 May 2022 (3 pages)
1 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
1 March 2021Registered office address changed from Commercial Law Practice 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 56 Palmerston Place Edinburgh EH12 5EY on 1 March 2021 (2 pages)
1 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-26
(1 page)
22 February 2021Satisfaction of charge 2 in full (1 page)
22 February 2021Satisfaction of charge 1 in full (1 page)
4 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
17 August 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
18 September 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
4 April 2018Change of share class name or designation (2 pages)
4 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 200.00
(4 pages)
4 April 2018Appointment of Morag Helen Balchin as a director on 1 January 2018 (3 pages)
4 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 199 bonus shares of £1 each to C. balchin 29/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 July 2017Notification of Colin John Balchin as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of Colin John Balchin as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
29 August 2012Full accounts made up to 31 December 2011 (5 pages)
29 August 2012Full accounts made up to 31 December 2011 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Return made up to 21/10/08; full list of members (3 pages)
28 October 2008Return made up to 21/10/08; full list of members (3 pages)
18 February 2008Return made up to 21/10/07; full list of members (2 pages)
18 February 2008Return made up to 21/10/07; full list of members (2 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 November 2006Return made up to 21/10/06; full list of members (6 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 November 2006Return made up to 21/10/06; full list of members (6 pages)
15 May 2006Return made up to 21/10/05; full list of members (6 pages)
15 May 2006Return made up to 21/10/05; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 October 2004Return made up to 21/10/04; full list of members (6 pages)
27 October 2004Return made up to 21/10/04; full list of members (6 pages)
16 March 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 March 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
11 November 2003Return made up to 21/10/03; full list of members (5 pages)
11 November 2003Return made up to 21/10/03; full list of members (5 pages)
23 December 2002Partic of mort/charge * (6 pages)
23 December 2002Partic of mort/charge * (6 pages)
5 December 2002Company name changed monitor knowledge management lim ited\certificate issued on 05/12/02 (2 pages)
5 December 2002Company name changed monitor knowledge management lim ited\certificate issued on 05/12/02 (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
21 October 2002Incorporation (40 pages)
21 October 2002Incorporation (40 pages)