Arbroath
Angus
DD11 2LZ
Scotland
Secretary Name | Valerie Margaret Adam |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Kinghorne Street Arbroath Angus DD11 2LZ Scotland |
Website | d-adam.co.uk |
---|
Registered Address | D Adam And Co Ltd Baden-Powell Road Kirkton Industrial Estate Arbroath Angus DD11 3LS Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
9 at £1 | David Adam 90.00% Ordinary |
---|---|
1 at £1 | Valerie Margaret Adam 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,205 |
Cash | £21,603 |
Current Liabilities | £371,113 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
20 April 2015 | Delivered on: 23 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
6 February 2007 | Delivered on: 13 February 2007 Satisfied on: 2 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
1 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
16 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
27 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
28 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
5 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
30 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 May 2015 | Satisfaction of charge 1 in full (11 pages) |
2 May 2015 | Satisfaction of charge 1 in full (11 pages) |
23 April 2015 | Registration of charge SC3152150002, created on 20 April 2015 (5 pages) |
23 April 2015 | Registration of charge SC3152150002, created on 20 April 2015 (5 pages) |
19 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
13 November 2013 | Registered office address changed from 24 James Street Arbroath Angus DD11 1UP on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 24 James Street Arbroath Angus DD11 1UP on 13 November 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for David Adam on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for David Adam on 19 February 2010 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
28 January 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
28 January 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
13 February 2007 | Partic of mort/charge * (4 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
13 February 2007 | Partic of mort/charge * (4 pages) |
23 January 2007 | Incorporation (17 pages) |
23 January 2007 | Incorporation (17 pages) |