Company NameAdons Limited
DirectorRoddam George Home
Company StatusActive
Company NumberSC282017
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Amanda Ann Home
NationalityBritish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleOutdoor Adventure
Country of ResidenceScotland
Correspondence AddressBassendean
Gordon
TD3 6LU
Scotland
Director NameRoddam George Home
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2010(5 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address30 Royal Circus
Edinburgh
EH3 6SS
Scotland
Director NameMrs Amanda Ann Home
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleOutdoor Adventure
Country of ResidenceScotland
Correspondence AddressBassendean
Gordon
TD3 6LU
Scotland
Director NameSonya Isabel Laing
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleOutdoor Advertising
Country of ResidenceScotland
Correspondence Address93 Mountcastle Terrace
Edinburgh
Midlothian
EH8 7SG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address30 Royal Circus
Edinburgh
EH3 6SS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

6k at £1Amanda Home
30.00%
Ordinary
6k at £1Roddam Home
30.00%
Ordinary
4k at £1Camilla Ann Home
20.00%
Ordinary
4k at £1James Halcyon Home
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,018
Cash£2,245
Current Liabilities£1,124,088

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (overdue)

Filing History

10 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
4 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 20,000
(4 pages)
26 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 20,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20,000
(4 pages)
4 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20,000
(4 pages)
1 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
16 May 2013Termination of appointment of Amanda Home as a director (1 page)
16 May 2013Termination of appointment of Amanda Home as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 October 2010Appointment of Roddam George Home as a director (6 pages)
29 October 2010Appointment of Roddam George Home as a director (6 pages)
7 September 2010Termination of appointment of Sonya Laing as a director (2 pages)
7 September 2010Termination of appointment of Sonya Laing as a director (2 pages)
15 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Sonya Isabel Laing on 22 March 2010 (2 pages)
15 June 2010Director's details changed for Sonya Isabel Laing on 22 March 2010 (2 pages)
15 June 2010Director's details changed for Amanda Ann Home on 22 March 2010 (2 pages)
15 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Amanda Ann Home on 22 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 June 2009Director's change of particulars / sonya laing / 01/02/2009 (1 page)
3 June 2009Return made up to 22/03/09; full list of members (4 pages)
3 June 2009Director's change of particulars / sonya laing / 01/02/2009 (1 page)
3 June 2009Director's change of particulars / sonya laing / 01/02/2009 (1 page)
3 June 2009Return made up to 22/03/09; full list of members (4 pages)
3 June 2009Director's change of particulars / sonya laing / 01/02/2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 April 2008Director's change of particulars / sonya laing / 10/04/2008 (1 page)
11 April 2008Director's change of particulars / sonya laing / 10/04/2008 (1 page)
11 April 2008Return made up to 22/03/08; full list of members (4 pages)
11 April 2008Return made up to 22/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 May 2007Return made up to 22/03/07; full list of members (2 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 22/03/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 April 2006Return made up to 22/03/06; full list of members (7 pages)
19 April 2006Return made up to 22/03/06; full list of members (7 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed;new director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New secretary appointed;new director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
22 March 2005Incorporation (16 pages)
22 March 2005Incorporation (16 pages)