Company NameThe Adwill Partnership Limited
Company StatusDissolved
Company NumberSC316271
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 3 months ago)
Dissolution Date26 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Richardson Willis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address136 Bridgend Park
Bathgate
West Lothian
EH48 2AY
Scotland
Director NameMr Ian Hamilton
Date of BirthMay 1963 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed27 November 2012(5 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 26 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46-50 Tannoch Drive
Glasgow
G67 2XX
Scotland
Secretary NameAudrey Jane Willis
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleComp. Secretary
Correspondence Address136 Bridgend Park
Bathgate
West Lothian
EH48 2AY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0845 1213223
Telephone regionUnknown

Location

Registered Address46-50 Tannoch Drive
Glasgow
G67 2XX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village

Shareholders

2 at £1David Richardson Willis
50.00%
Ordinary
2 at £1Ian Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,679
Cash£2,190
Current Liabilities£232,503

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

31 March 2011Delivered on: 6 April 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 March 2007Delivered on: 24 March 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 September 2020Final Gazette dissolved following liquidation (1 page)
26 June 2020Final account prior to dissolution in a winding-up by the court (13 pages)
10 February 2017Court order notice of winding up (1 page)
10 February 2017Court order notice of winding up (1 page)
10 February 2017Notice of winding up order (1 page)
10 February 2017Notice of winding up order (1 page)
23 December 2016Appointment of a provisional liquidator (2 pages)
23 December 2016Appointment of a provisional liquidator (2 pages)
23 December 2016Registered office address changed from 46-50 Tannoch Drive Tannoch Drive Cumbernauld Glasgow G67 2XX to 46-50 Tannoch Drive Glasgow G67 2XX on 23 December 2016 (2 pages)
23 December 2016Registered office address changed from 46-50 Tannoch Drive Tannoch Drive Cumbernauld Glasgow G67 2XX to 46-50 Tannoch Drive Glasgow G67 2XX on 23 December 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
(4 pages)
6 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
(4 pages)
31 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(4 pages)
17 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(4 pages)
17 March 2015Termination of appointment of Audrey Jane Willis as a secretary on 1 February 2015 (1 page)
17 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(4 pages)
17 March 2015Termination of appointment of Audrey Jane Willis as a secretary on 1 February 2015 (1 page)
17 March 2015Termination of appointment of Audrey Jane Willis as a secretary on 1 February 2015 (1 page)
17 March 2015Termination of appointment of Audrey Jane Willis as a secretary on 1 February 2015 (1 page)
17 March 2015Termination of appointment of Audrey Jane Willis as a secretary on 1 February 2015 (1 page)
17 March 2015Termination of appointment of Audrey Jane Willis as a secretary on 1 February 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
(4 pages)
24 February 2014Registered office address changed from 136 Bridgend Park Bathgate West Lothian EH48 2AY on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 136 Bridgend Park Bathgate West Lothian EH48 2AY on 24 February 2014 (1 page)
14 February 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 4
(4 pages)
12 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 4
(4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Appointment of Mr Ian Hamilton as a director (2 pages)
28 November 2012Appointment of Mr Ian Hamilton as a director (2 pages)
26 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 April 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
8 April 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for David Richardson Willis on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for David Richardson Willis on 1 February 2010 (2 pages)
9 February 2010Director's details changed for David Richardson Willis on 1 February 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 February 2009Return made up to 09/02/09; full list of members (3 pages)
18 February 2009Return made up to 09/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
24 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
9 February 2007Incorporation (16 pages)
9 February 2007Incorporation (16 pages)