Company NameAdam Appointments Limited
DirectorLucy Helen McKendrick Adam
Company StatusActive
Company NumberSC238607
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameLucy Helen McKendrick Adam
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Glebe Grove
Edinburgh
EH12 7SH
Scotland
Secretary NameKrystyna McKendrick Adam
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Learmonth Court
Edinburgh
EH4 1PB
Scotland
Director NameKrystyna McKendrick Adam
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(11 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 01 April 2016)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Learmonth Court
Edinburgh
EH4 1PB
Scotland
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary NameAnderson Evans (Corporation)
StatusResigned
Appointed31 December 2006(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 October 2014)
Correspondence Address129 Comely Bank Road
Edinburgh
Midlothian
EH4 1BH
Scotland

Contact

Websiteadamappointments.co.uk
Email address[email protected]
Telephone0131 2476755
Telephone regionEdinburgh

Location

Registered Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Miss Lucy Adam
50.51%
Ordinary
49 at £1Mrs Krystyna Adam
49.49%
Ordinary

Financials

Year2014
Net Worth£448,056
Cash£489,310
Current Liabilities£93,747

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

16 February 2003Delivered 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

Filing History

16 January 2024Confirmation statement made on 13 January 2024 with updates (4 pages)
16 November 2023Director's details changed for Lucy Helen Mckendrick Adam on 16 November 2023 (2 pages)
16 November 2023Director's details changed for Lucy Helen Mckendrick Adam on 16 November 2023 (2 pages)
16 November 2023Change of details for Ms Lucy Helen Mckendrick Adam as a person with significant control on 16 November 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
17 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
21 October 2019Registered 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 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
29 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 July 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 April 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 50.00
(4 pages)
18 April 2016Termination of appointment of Krystyna Mckendrick Adam as a director on 1 April 2016 (2 pages)
18 April 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 50.00
(4 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Purchase of own shares. (3 pages)
18 April 2016Termination of appointment of Krystyna Mckendrick Adam as a director on 1 April 2016 (2 pages)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 99
(4 pages)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 99
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 99
(4 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 99
(4 pages)
20 October 2014Termination of appointment of Anderson Evans as a secretary on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Anderson Evans as a secretary on 20 October 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 99
(5 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 99
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Krystyna Mckendrick Adam on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Krystyna Mckendrick Adam on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Anderson Evans on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Lucy Helen Mckendrick Adam on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Krystyna Mckendrick Adam on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Anderson Evans on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Lucy Helen Mckendrick Adam on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Lucy Helen Mckendrick Adam on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Anderson Evans on 3 February 2010 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Return made up to 13/01/08; full list of members (2 pages)
14 February 2008Return made up to 13/01/08; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2007Return made up to 13/01/07; full list of members (2 pages)
26 February 2007Return made up to 13/01/07; full list of members (2 pages)
31 January 2007Registered office changed on 31/01/07 from: 9 learmonth court edinburgh EH4 1PB (1 page)
31 January 2007Registered office changed on 31/01/07 from: 9 learmonth court edinburgh EH4 1PB (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007Secretary resigned (1 page)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
19 December 2005Return made up to 24/10/05; full list of members (2 pages)
19 December 2005Return made up to 24/10/05; full list of members (2 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2004Return made up to 24/10/04; full list of members (7 pages)
1 November 2004Return made up to 24/10/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 November 2003Return made up to 24/10/03; full list of members (7 pages)
10 November 2003Return made up to 24/10/03; full list of members (7 pages)
2 October 2003New director appointed (1 page)
2 October 2003New director appointed (1 page)
1 October 2003Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2003Ad 26/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2003Partic of mort/charge * (6 pages)
24 February 2003Partic of mort/charge * (6 pages)
28 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
28 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Registered office changed on 04/11/02 from: 9 learmonth court edinburgh EH4 1PB (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002Registered office changed on 04/11/02 from: 9 learmonth court edinburgh EH4 1PB (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002New director appointed (2 pages)
24 October 2002Incorporation (18 pages)
24 October 2002Incorporation (18 pages)