Company NameA D A Acquisitions Limited
DirectorsAlan Norman McLean and David James Quigley
Company StatusActive
Company NumberSC264499
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Previous NameA D A Aquisitions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Alan Norman McLean
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence AddressPitswood Byfleets Lane
Warnham
Horsham
West Sussex
RH12 3PD
Director NameMr David James Quigley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(same day as company formation)
RoleOptician
Country of ResidenceScotland
Correspondence Address31b Manse Road
Bearsden
Glasgow
G61 3PR
Scotland
Director NameMr Arthur John McLean
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Ardoch Way
Braco
Dunblane
Perthshire
FK15 9RH
Scotland
Secretary NameMr Alan George Houston Morgan
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hillview Drive
Bridge Of Allan
FK9 4BU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2004(8 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 19 February 2024)
Correspondence AddressWjm, The Capital Building 12 - 13 St. Andrew Squar
Edinburgh
EH2 2AF
Scotland

Location

Registered AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alan Norman Mclean
50.00%
Ordinary
2 at £1David James Quigley
50.00%
Ordinary

Financials

Year2014
Net Worth£78,367
Cash£166,340
Current Liabilities£8,130

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

14 January 2005Delivered on: 21 January 2005
Satisfied on: 5 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 union street, aberdeen.
Fully Satisfied
14 January 2005Delivered on: 19 January 2005
Satisfied on: 5 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 union street, aberdeen.
Fully Satisfied
6 January 2005Delivered on: 12 January 2005
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

28 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
27 March 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
26 February 2024Registered office address changed from C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 26 February 2024 (1 page)
19 February 2024Termination of appointment of Ccw Secretaries Limited as a secretary on 19 February 2024 (1 page)
27 June 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
30 March 2023Confirmation statement made on 5 March 2023 with updates (3 pages)
10 November 2022Secretary's details changed for Ccw Secretaries Limited on 28 September 2022 (1 page)
10 November 2022Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland to C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF on 10 November 2022 (1 page)
30 June 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
12 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
12 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
15 May 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
25 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
2 October 2018Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR to 31B Manse Road Bearsden Glasgow G61 3PR on 2 October 2018 (1 page)
2 October 2018Registered office address changed from 31B Manse Road Bearsden Glasgow G61 3PR Scotland to Crescent House Carnegie Campus Dunfermline Fife KY11 8GR on 2 October 2018 (1 page)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
21 March 2018Director's details changed for Mr David James Quigley on 5 March 2018 (2 pages)
21 March 2018Change of details for Mr David James Quigley as a person with significant control on 5 March 2018 (2 pages)
21 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(5 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(5 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(5 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(5 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 January 2015Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
6 January 2015Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4
(5 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4
(5 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 4
(5 pages)
5 February 2014Satisfaction of charge 3 in full (4 pages)
5 February 2014Satisfaction of charge 2 in full (4 pages)
5 February 2014Satisfaction of charge 2 in full (4 pages)
5 February 2014Satisfaction of charge 3 in full (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Alan Mclean on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Alan Mclean on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 March 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Alan Mclean on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 05/03/09; full list of members (4 pages)
7 April 2009Return made up to 05/03/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Registered office changed on 07/05/2008 from thomson house pitreavie business park dunfermline fife KY11 8UU (1 page)
7 May 2008Registered office changed on 07/05/2008 from thomson house pitreavie business park dunfermline fife KY11 8UU (1 page)
7 May 2008Return made up to 05/03/08; full list of members (4 pages)
7 May 2008Return made up to 05/03/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Return made up to 05/03/07; full list of members (3 pages)
3 May 2007Return made up to 05/03/07; full list of members (3 pages)
3 May 2007Secretary's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 March 2006Return made up to 05/03/06; full list of members (3 pages)
27 March 2006Return made up to 05/03/06; full list of members (3 pages)
8 March 2005Return made up to 05/03/05; full list of members (4 pages)
8 March 2005Return made up to 05/03/05; full list of members (4 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
21 January 2005Partic of mort/charge * (3 pages)
21 January 2005Partic of mort/charge * (3 pages)
19 January 2005Partic of mort/charge * (3 pages)
19 January 2005Partic of mort/charge * (3 pages)
12 January 2005Partic of mort/charge * (3 pages)
12 January 2005Partic of mort/charge * (3 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Company name changed a d a aquisitions LIMITED\certificate issued on 07/12/04 (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Registered office changed on 07/12/04 from: kippen house, muckhart road dunning perth PH2 0RA (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004Ad 23/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2004Company name changed a d a aquisitions LIMITED\certificate issued on 07/12/04 (2 pages)
7 December 2004Ad 23/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2004Registered office changed on 07/12/04 from: kippen house, muckhart road dunning perth PH2 0RA (1 page)
5 March 2004Incorporation (17 pages)
5 March 2004Incorporation (17 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)