Glasgow
G1 2PT
Scotland
Director Name | Mr Ranald Ord |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 April 2020(17 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gresham House 45 West Nile Street Glasgow G1 2PT Scotland |
Director Name | Mr David Andrew Murray Adams |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Chtrd Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gresham House 45 West Nile Street Glasgow G1 2PT Scotland |
Secretary Name | Mrs Doreen Ruth Boston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(1 year after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Ledcameroch Road Bearsden Glasgow Lanarkshire G61 4AB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | LWC Accountants Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 18 Greenside Lane Edinburgh EH1 3AH Scotland |
Website | www.adamsconsult.co.uk |
---|---|
Telephone | 0141 2217771 |
Telephone region | Glasgow |
Registered Address | Gresham House 45 West Nile Street Glasgow G1 2PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £310,612 |
Cash | £228,411 |
Current Liabilities | £54,990 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
26 April 2005 | Delivered on: 11 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
15 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
6 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
14 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
14 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
14 April 2020 | Appointment of Mr Ranald Ord as a director on 6 April 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
13 February 2018 | Notification of Ram 227 Limited as a person with significant control on 23 June 2017 (2 pages) |
13 February 2018 | Cessation of David Andrew Murray Adams as a person with significant control on 23 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Doreen Ruth Boston as a secretary on 23 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Doreen Ruth Boston as a secretary on 23 June 2017 (1 page) |
26 June 2017 | Termination of appointment of David Andrew Murray Adams as a director on 23 June 2017 (1 page) |
26 June 2017 | Termination of appointment of David Andrew Murray Adams as a director on 23 June 2017 (1 page) |
20 March 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
9 February 2017 | Second filing of a statement of capital following an allotment of shares on 1 May 2015
|
9 February 2017 | Second filing of the annual return made up to 10 February 2016 (22 pages) |
9 February 2017 | Second filing of the annual return made up to 10 February 2016 (22 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Second filing of a statement of capital following an allotment of shares on 1 May 2015
|
9 February 2017 | Resolutions
|
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 July 2016 | Satisfaction of charge 1 in full (1 page) |
13 July 2016 | Satisfaction of charge 1 in full (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
14 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Appointment of Mr Barry John Mcallister as a director on 1 May 2015 (2 pages) |
14 March 2016 | Annual return Statement of capital on 2016-03-14
Statement of capital on 2017-02-09
|
14 March 2016 | Appointment of Mr Barry John Mcallister as a director on 1 May 2015 (2 pages) |
14 March 2016 | Annual return Statement of capital on 2016-03-14
Statement of capital on 2017-02-09
|
15 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
20 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
12 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Registered office address changed from the Beacon 176 St Vincent Street Glasgow G2 5SG on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from the Beacon 176 St Vincent Street Glasgow G2 5SG on 16 November 2012 (1 page) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 April 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
30 April 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for David Andrew Murray Adams on 10 February 2010 (2 pages) |
19 February 2010 | Director's details changed for David Andrew Murray Adams on 10 February 2010 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
26 January 2009 | Gbp ic 92000/87400\11/12/08\gbp sr 4600@1=4600\ (1 page) |
26 January 2009 | Gbp ic 92000/87400\11/12/08\gbp sr 4600@1=4600\ (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
19 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 May 2005 | Partic of mort/charge * (4 pages) |
11 May 2005 | Partic of mort/charge * (4 pages) |
14 April 2005 | Return made up to 10/02/05; full list of members
|
14 April 2005 | Return made up to 10/02/05; full list of members
|
17 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 February 2005 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 February 2005 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Return made up to 10/02/04; full list of members
|
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Return made up to 10/02/04; full list of members
|
31 March 2004 | Secretary resigned (1 page) |
20 February 2004 | Particulars of contract relating to shares (4 pages) |
20 February 2004 | £ nc 100/92200 06/02/04 (1 page) |
20 February 2004 | Resolutions
|
20 February 2004 | £ nc 100/92200 06/02/04 (1 page) |
20 February 2004 | Ad 06/02/04--------- £ si 92000@1=92000 £ ic 2/92002 (2 pages) |
20 February 2004 | Particulars of contract relating to shares (4 pages) |
20 February 2004 | Ad 06/02/04--------- £ si 92000@1=92000 £ ic 2/92002 (2 pages) |
20 February 2004 | Resolutions
|
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
30 May 2003 | Company name changed canmore consulting LIMITED\certificate issued on 30/05/03 (2 pages) |
30 May 2003 | Company name changed canmore consulting LIMITED\certificate issued on 30/05/03 (2 pages) |
5 May 2003 | New secretary appointed (2 pages) |
5 May 2003 | New secretary appointed (2 pages) |
5 May 2003 | Secretary resigned (1 page) |
5 May 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
10 February 2003 | Incorporation (15 pages) |
10 February 2003 | Incorporation (15 pages) |