Bearsden
Glasgow
G61 4BW
Scotland
Secretary Name | Mr Calum Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Banavie Road Glasgow Strathclyde G11 5AN Scotland |
Secretary Name | Hannay, Fraser & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 95 Douglas Street Glasgow G2 4EU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | adiaenvironmental.com |
---|---|
Telephone | 0141 3533571 |
Telephone region | Glasgow |
Registered Address | 10 Lynedoch Crescent Glasgow G3 6EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Graeme Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,200 |
Cash | £17 |
Current Liabilities | £17,995 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Graeme Walker on 20 January 2012 (2 pages) |
10 April 2014 | Termination of appointment of Calum Fraser as a secretary (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
26 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Return made up to 14/03/06; full list of members (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: applejak studios 113 st george's road glasgow G3 6JA (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Incorporation (17 pages) |