Edinburgh
EH12 7SH
Scotland
Secretary Name | Krystyna McKendrick Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Learmonth Court Edinburgh EH4 1PB Scotland |
Director Name | Krystyna McKendrick Adam |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(11 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 April 2016) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Learmonth Court Edinburgh EH4 1PB Scotland |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | Anderson Evans (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2006(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 October 2014) |
Correspondence Address | 129 Comely Bank Road Edinburgh Midlothian EH4 1BH Scotland |
Website | adamappointments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2476755 |
Telephone region | Edinburgh |
Registered Address | 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Miss Lucy Adam 50.51% Ordinary |
---|---|
49 at £1 | Mrs Krystyna Adam 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £448,056 |
Cash | £489,310 |
Current Liabilities | £93,747 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
16 February 2003 | Delivered on: 24 February 2003 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 |
---|
16 January 2024 | Confirmation statement made on 13 January 2024 with updates (4 pages) |
---|---|
16 November 2023 | Director's details changed for Lucy Helen Mckendrick Adam on 16 November 2023 (2 pages) |
16 November 2023 | Director's details changed for Lucy Helen Mckendrick Adam on 16 November 2023 (2 pages) |
16 November 2023 | Change of details for Ms Lucy Helen Mckendrick Adam as a person with significant control on 16 November 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
17 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
21 October 2019 | Registered office address changed from 32/8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019 (1 page) |
21 October 2019 | Registered office address changed from 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
29 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 July 2017 | Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page) |
13 June 2017 | Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page) |
30 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 April 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
18 April 2016 | Termination of appointment of Krystyna Mckendrick Adam as a director on 1 April 2016 (2 pages) |
18 April 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Termination of appointment of Krystyna Mckendrick Adam as a director on 1 April 2016 (2 pages) |
1 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
20 October 2014 | Termination of appointment of Anderson Evans as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Anderson Evans as a secretary on 20 October 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Krystyna Mckendrick Adam on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Krystyna Mckendrick Adam on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Anderson Evans on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Lucy Helen Mckendrick Adam on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Krystyna Mckendrick Adam on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Anderson Evans on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Lucy Helen Mckendrick Adam on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Lucy Helen Mckendrick Adam on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Anderson Evans on 3 February 2010 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: 9 learmonth court edinburgh EH4 1PB (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: 9 learmonth court edinburgh EH4 1PB (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | Secretary resigned (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
19 December 2005 | Return made up to 24/10/05; full list of members (2 pages) |
19 December 2005 | Return made up to 24/10/05; full list of members (2 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
2 October 2003 | New director appointed (1 page) |
2 October 2003 | New director appointed (1 page) |
1 October 2003 | Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 2003 | Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2003 | Partic of mort/charge * (6 pages) |
24 February 2003 | Partic of mort/charge * (6 pages) |
28 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
28 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: 9 learmonth court edinburgh EH4 1PB (1 page) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: 9 learmonth court edinburgh EH4 1PB (1 page) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
24 October 2002 | Incorporation (18 pages) |
24 October 2002 | Incorporation (18 pages) |