Company NameThe Adams Consulting Group Limited
DirectorsBarry John McAllister and Ranald Ord
Company StatusActive
Company NumberSC243639
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Barry John McAllister
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(12 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGresham House 45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr Ranald Ord
Date of BirthDecember 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed06 April 2020(17 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGresham House 45 West Nile Street
Glasgow
G1 2PT
Scotland
Director NameMr David Andrew Murray Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleChtrd Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 45 West Nile Street
Glasgow
G1 2PT
Scotland
Secretary NameMrs Doreen Ruth Boston
NationalityBritish
StatusResigned
Appointed10 February 2004(1 year after company formation)
Appointment Duration13 years, 4 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameLWC Accountants Llp (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address18 Greenside Lane
Edinburgh
EH1 3AH
Scotland

Contact

Websitewww.adamsconsult.co.uk
Telephone0141 2217771
Telephone regionGlasgow

Location

Registered AddressGresham House
45 West Nile Street
Glasgow
G1 2PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£310,612
Cash£228,411
Current Liabilities£54,990

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

26 April 2005Delivered 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

Filing History

15 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
6 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
14 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
14 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
14 April 2020Appointment of Mr Ranald Ord as a director on 6 April 2020 (2 pages)
24 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
13 February 2018Notification of Ram 227 Limited as a person with significant control on 23 June 2017 (2 pages)
13 February 2018Cessation of David Andrew Murray Adams as a person with significant control on 23 June 2017 (1 page)
26 June 2017Termination of appointment of Doreen Ruth Boston as a secretary on 23 June 2017 (1 page)
26 June 2017Termination of appointment of Doreen Ruth Boston as a secretary on 23 June 2017 (1 page)
26 June 2017Termination of appointment of David Andrew Murray Adams as a director on 23 June 2017 (1 page)
26 June 2017Termination of appointment of David Andrew Murray Adams as a director on 23 June 2017 (1 page)
20 March 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
9 February 2017Second filing of a statement of capital following an allotment of shares on 1 May 2015
  • GBP 103,637.00
(11 pages)
9 February 2017Second filing of the annual return made up to 10 February 2016 (22 pages)
9 February 2017Second filing of the annual return made up to 10 February 2016 (22 pages)
9 February 2017Resolutions
  • RES13 ‐ Authority to lodge second filing annual return and form SH01 23/12/2016
(2 pages)
9 February 2017Second filing of a statement of capital following an allotment of shares on 1 May 2015
  • GBP 103,637.00
(11 pages)
9 February 2017Resolutions
  • RES13 ‐ Authority to lodge second filing annual return and form SH01 23/12/2016
(2 pages)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 July 2016Satisfaction of charge 1 in full (1 page)
13 July 2016Satisfaction of charge 1 in full (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
14 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 108,235
(4 pages)
14 March 2016Appointment of Mr Barry John Mcallister as a director on 1 May 2015 (2 pages)
14 March 2016Annual return
Statement of capital on 2016-03-14
  • GBP 108,235

Statement of capital on 2017-02-09
  • GBP 103,637
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/02/2017
(4 pages)
14 March 2016Appointment of Mr Barry John Mcallister as a director on 1 May 2015 (2 pages)
14 March 2016Annual return
Statement of capital on 2016-03-14
  • GBP 108,235

Statement of capital on 2017-02-09
  • GBP 103,637
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/02/2017
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 108,235
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 108,235
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 09/02/2017
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 108,235
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 09/02/2017
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 108,235
(4 pages)
20 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 92,000
(3 pages)
20 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 92,000
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 92,000
(3 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 92,000
(3 pages)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
16 November 2012Registered office address changed from the Beacon 176 St Vincent Street Glasgow G2 5SG on 16 November 2012 (1 page)
16 November 2012Registered office address changed from the Beacon 176 St Vincent Street Glasgow G2 5SG on 16 November 2012 (1 page)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 April 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
30 April 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for David Andrew Murray Adams on 10 February 2010 (2 pages)
19 February 2010Director's details changed for David Andrew Murray Adams on 10 February 2010 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 March 2009Return made up to 10/02/09; full list of members (3 pages)
9 March 2009Return made up to 10/02/09; full list of members (3 pages)
29 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
29 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
26 January 2009Gbp ic 92000/87400\11/12/08\gbp sr 4600@1=4600\ (1 page)
26 January 2009Gbp ic 92000/87400\11/12/08\gbp sr 4600@1=4600\ (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 March 2008Return made up to 10/02/08; full list of members (3 pages)
31 March 2008Return made up to 10/02/08; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 February 2007Return made up to 10/02/07; full list of members (2 pages)
19 February 2007Return made up to 10/02/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 May 2005Partic of mort/charge * (4 pages)
11 May 2005Partic of mort/charge * (4 pages)
14 April 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 April 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 February 2005Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
17 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 February 2005Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 March 2004Secretary resigned (1 page)
20 February 2004Particulars of contract relating to shares (4 pages)
20 February 2004£ nc 100/92200 06/02/04 (1 page)
20 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2004£ nc 100/92200 06/02/04 (1 page)
20 February 2004Ad 06/02/04--------- £ si 92000@1=92000 £ ic 2/92002 (2 pages)
20 February 2004Particulars of contract relating to shares (4 pages)
20 February 2004Ad 06/02/04--------- £ si 92000@1=92000 £ ic 2/92002 (2 pages)
20 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
30 May 2003Company name changed canmore consulting LIMITED\certificate issued on 30/05/03 (2 pages)
30 May 2003Company name changed canmore consulting LIMITED\certificate issued on 30/05/03 (2 pages)
5 May 2003New secretary appointed (2 pages)
5 May 2003New secretary appointed (2 pages)
5 May 2003Secretary resigned (1 page)
5 May 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
10 February 2003Incorporation (15 pages)
10 February 2003Incorporation (15 pages)