Company NameAdrok Pgm Limited
DirectorsGeorge Colin Stove and Gordon Douglas Colvin Stove
Company StatusActive
Company NumberSC266110
CategoryPrivate Limited Company
Incorporation Date6 April 2004(19 years, 12 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr George Colin Stove
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdrok Ltd 49-1 West Bowling Green Street
Edinburgh
City Of Edinburgh
EH6 5NX
Scotland
Director NameGordon Douglas Colvin Stove
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdrok Ltd 49-1 West Bowling Green Street
Edinburgh
City Of Edinburgh
EH6 5NX
Scotland
Secretary NameGordon Douglas Colvin Stove
NationalityBritish
StatusCurrent
Appointed14 April 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49-1 West Bowling Green Street
Edinburgh
EH6 5NX
Scotland
Director NameJohnny Mark Cordiner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(7 months, 4 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 May 2005)
RoleInvestment Banker
Correspondence Address23 Greenhill Place
Church Hill
Edinburgh
EH3 6QF
Scotland
Director NameMichael Robinson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(10 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdrok Ltd 49-1 West Bowling Green Street
Edinburgh
City Of Edinburgh
EH6 5NX
Scotland
Director NameMr Willie McLucas
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(9 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 October 2020)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address49-1 West Bowling Green Street
Edinburgh
EH6 5NX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteadrokgroup.com
Email address[email protected]
Telephone0131 5556662
Telephone regionEdinburgh

Location

Registered Address5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Adrok LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

27 November 2020Termination of appointment of Michael Robinson as a director on 27 November 2020 (1 page)
30 October 2020Termination of appointment of Willie Mclucas as a director on 30 October 2020 (1 page)
25 June 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 March 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(6 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(6 pages)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
8 August 2013Appointment of Mr Willie Mclucas as a director (2 pages)
8 August 2013Appointment of Mr Willie Mclucas as a director (2 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
12 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for George Colin Stove on 6 April 2010 (2 pages)
28 April 2010Director's details changed for Gordon Douglas Colvin Stove on 6 April 2010 (2 pages)
28 April 2010Director's details changed for George Colin Stove on 6 April 2010 (2 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Gordon Douglas Colvin Stove on 6 April 2010 (2 pages)
28 April 2010Secretary's details changed for Gordon Douglas Colvin Stove on 6 April 2010 (1 page)
28 April 2010Director's details changed for Michael Robinson on 6 April 2010 (2 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for George Colin Stove on 6 April 2010 (2 pages)
28 April 2010Director's details changed for Gordon Douglas Colvin Stove on 6 April 2010 (2 pages)
28 April 2010Secretary's details changed for Gordon Douglas Colvin Stove on 6 April 2010 (1 page)
28 April 2010Director's details changed for Michael Robinson on 6 April 2010 (2 pages)
28 April 2010Secretary's details changed for Gordon Douglas Colvin Stove on 6 April 2010 (1 page)
28 April 2010Director's details changed for Michael Robinson on 6 April 2010 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 April 2009Return made up to 06/04/09; full list of members (4 pages)
14 April 2009Return made up to 06/04/09; full list of members (4 pages)
13 April 2009Director and secretary's change of particulars / gordon stove / 13/04/2009 (1 page)
13 April 2009Director and secretary's change of particulars / gordon stove / 13/04/2009 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 April 2008Return made up to 06/04/08; full list of members (4 pages)
9 April 2008Return made up to 06/04/08; full list of members (4 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 September 2007Registered office changed on 05/09/07 from: c/o radar world LIMITED waterloo house 17 waterloo place edinburgh, EH1 3BG (1 page)
5 September 2007Registered office changed on 05/09/07 from: c/o radar world LIMITED waterloo house 17 waterloo place edinburgh, EH1 3BG (1 page)
18 July 2007Company name changed adrok LIMITED\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed adrok LIMITED\certificate issued on 18/07/07 (2 pages)
20 April 2007Return made up to 06/04/07; full list of members (2 pages)
20 April 2007Return made up to 06/04/07; full list of members (2 pages)
14 March 2007Company name changed 2 gm LTD.\certificate issued on 14/03/07 (2 pages)
14 March 2007Company name changed 2 gm LTD.\certificate issued on 14/03/07 (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 April 2006Return made up to 06/04/06; full list of members (2 pages)
10 April 2006Return made up to 06/04/06; full list of members (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 April 2005Return made up to 06/04/05; full list of members (3 pages)
15 April 2005Return made up to 06/04/05; full list of members (3 pages)
18 February 2005Company name changed visimate LIMITED\certificate issued on 18/02/05 (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Company name changed visimate LIMITED\certificate issued on 18/02/05 (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
20 August 2004Secretary's particulars changed;director's particulars changed (1 page)
20 August 2004Secretary's particulars changed;director's particulars changed (1 page)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
4 May 2004Registered office changed on 04/05/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
4 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
4 May 2004Registered office changed on 04/05/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
15 April 2004Company name changed pacific shelf 1263 LIMITED\certificate issued on 15/04/04 (2 pages)
15 April 2004Company name changed pacific shelf 1263 LIMITED\certificate issued on 15/04/04 (2 pages)
6 April 2004Incorporation (17 pages)
6 April 2004Incorporation (17 pages)