Edinburgh
City Of Edinburgh
EH6 5NX
Scotland
Director Name | Gordon Douglas Colvin Stove |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adrok Ltd 49-1 West Bowling Green Street Edinburgh City Of Edinburgh EH6 5NX Scotland |
Secretary Name | Gordon Douglas Colvin Stove |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49-1 West Bowling Green Street Edinburgh EH6 5NX Scotland |
Director Name | Johnny Mark Cordiner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 May 2005) |
Role | Investment Banker |
Correspondence Address | 23 Greenhill Place Church Hill Edinburgh EH3 6QF Scotland |
Director Name | Michael Robinson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adrok Ltd 49-1 West Bowling Green Street Edinburgh City Of Edinburgh EH6 5NX Scotland |
Director Name | Mr Willie McLucas |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 October 2020) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 49-1 West Bowling Green Street Edinburgh EH6 5NX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | adrokgroup.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5556662 |
Telephone region | Edinburgh |
Registered Address | 5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Adrok LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
27 November 2020 | Termination of appointment of Michael Robinson as a director on 27 November 2020 (1 page) |
---|---|
30 October 2020 | Termination of appointment of Willie Mclucas as a director on 30 October 2020 (1 page) |
25 June 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 March 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 August 2013 | Appointment of Mr Willie Mclucas as a director (2 pages) |
8 August 2013 | Appointment of Mr Willie Mclucas as a director (2 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for George Colin Stove on 6 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Gordon Douglas Colvin Stove on 6 April 2010 (2 pages) |
28 April 2010 | Director's details changed for George Colin Stove on 6 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Gordon Douglas Colvin Stove on 6 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Gordon Douglas Colvin Stove on 6 April 2010 (1 page) |
28 April 2010 | Director's details changed for Michael Robinson on 6 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for George Colin Stove on 6 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Gordon Douglas Colvin Stove on 6 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Gordon Douglas Colvin Stove on 6 April 2010 (1 page) |
28 April 2010 | Director's details changed for Michael Robinson on 6 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Gordon Douglas Colvin Stove on 6 April 2010 (1 page) |
28 April 2010 | Director's details changed for Michael Robinson on 6 April 2010 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
13 April 2009 | Director and secretary's change of particulars / gordon stove / 13/04/2009 (1 page) |
13 April 2009 | Director and secretary's change of particulars / gordon stove / 13/04/2009 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: c/o radar world LIMITED waterloo house 17 waterloo place edinburgh, EH1 3BG (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: c/o radar world LIMITED waterloo house 17 waterloo place edinburgh, EH1 3BG (1 page) |
18 July 2007 | Company name changed adrok LIMITED\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Company name changed adrok LIMITED\certificate issued on 18/07/07 (2 pages) |
20 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
14 March 2007 | Company name changed 2 gm LTD.\certificate issued on 14/03/07 (2 pages) |
14 March 2007 | Company name changed 2 gm LTD.\certificate issued on 14/03/07 (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
10 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
15 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
18 February 2005 | Company name changed visimate LIMITED\certificate issued on 18/02/05 (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Company name changed visimate LIMITED\certificate issued on 18/02/05 (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
20 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
4 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
15 April 2004 | Company name changed pacific shelf 1263 LIMITED\certificate issued on 15/04/04 (2 pages) |
15 April 2004 | Company name changed pacific shelf 1263 LIMITED\certificate issued on 15/04/04 (2 pages) |
6 April 2004 | Incorporation (17 pages) |
6 April 2004 | Incorporation (17 pages) |