Company NameA.D.M. Associates (Glasgow) Limited
DirectorsAngela Elizabeth McKay and Derek McKay
Company StatusActive
Company NumberSC241953
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAngela Elizabeth McKay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RolePurchasing Manager
Country of ResidenceScotland
Correspondence Address4 Chapelton Avenue
Bearsden
Glasgow
G61 2RE
Scotland
Director NameMr Derek McKay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Chapelton Avenue
Bearsden
Glasgow
G61 2RE
Scotland
Secretary NameDerek McKay
NationalityBritish
StatusCurrent
Appointed23 January 2003(2 weeks, 1 day after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Chapelton Avenue
Bearsden
Glasgow
G61 2RE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Gallone And Co
14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Angela Elizabeth Mckay
50.00%
Ordinary
50 at £1Derek Mckay
50.00%
Ordinary

Financials

Year2014
Net Worth£74,943
Cash£1,017
Current Liabilities£86,659

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

25 June 2009Delivered on: 27 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3RD floor office suite, unit 12, craighall business park, glasgow GLA176273.
Outstanding
3 March 2003Delivered on: 10 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 maryhill road, bearsden, glasgow--title number DMB31744.
Outstanding
27 January 2003Delivered on: 4 February 2003
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

25 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 December 2019Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 6 December 2019 (1 page)
14 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Registered office address changed from 400 Great Western Road Glasgow G4 9HZ on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 400 Great Western Road Glasgow G4 9HZ on 25 February 2014 (1 page)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Director's details changed for Angela Elizabeth Mckay on 30 November 2010 (2 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
25 January 2011Secretary's details changed for Derek Mckay on 30 November 2010 (2 pages)
25 January 2011Director's details changed for Derek Mckay on 30 November 2010 (2 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Derek Mckay on 30 November 2010 (2 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Angela Elizabeth Mckay on 30 November 2010 (2 pages)
25 January 2011Secretary's details changed for Derek Mckay on 30 November 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Angela Elizabeth Mckay on 7 January 2010 (2 pages)
15 February 2010Director's details changed for Derek Mckay on 7 January 2010 (2 pages)
15 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Derek Mckay on 7 January 2010 (2 pages)
15 February 2010Director's details changed for Angela Elizabeth Mckay on 7 January 2010 (2 pages)
15 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Angela Elizabeth Mckay on 7 January 2010 (2 pages)
15 February 2010Director's details changed for Derek Mckay on 7 January 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Return made up to 08/01/08; full list of members (2 pages)
28 January 2008Return made up to 08/01/08; full list of members (2 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 08/01/07; full list of members (2 pages)
26 March 2007Return made up to 08/01/07; full list of members (2 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 March 2006Return made up to 08/01/06; full list of members (2 pages)
10 March 2006Return made up to 08/01/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 January 2005Return made up to 08/01/05; full list of members (7 pages)
22 January 2005Return made up to 08/01/05; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 February 2004Return made up to 08/01/04; full list of members (7 pages)
16 February 2004Return made up to 08/01/04; full list of members (7 pages)
10 March 2003Partic of mort/charge * (5 pages)
10 March 2003Partic of mort/charge * (5 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Ad 09/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2003Ad 09/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Partic of mort/charge * (6 pages)
4 February 2003Partic of mort/charge * (6 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
8 January 2003Incorporation (16 pages)
8 January 2003Incorporation (16 pages)