Edinburgh
EH13 0BG
Scotland
Director Name | Richard Bouglet |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 October 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hazel 1 Ballencrieff Steading Ballencrieff Longniddry East Lothian EH32 0QH Scotland |
Director Name | Edward Francis Bowen |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Wine Merchant |
Country of Residence | Guernsey |
Correspondence Address | Brackendale Becquet Road St Peter Port GY1 2TQ |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2011(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Website | aduv.co.uk |
---|
Registered Address | 18 Taxi Way Dalgety Bay KY11 9JT Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
48 at £1 | Emma Bouglet 4.80% Ordinary |
---|---|
252 at £1 | Richard Bouglet 25.20% Ordinary |
251 at £1 | Philippe Larue 25.10% Ordinary |
250 at £1 | Emma Larue 25.00% Ordinary |
184 at £1 | Edward Francis Bowen 18.40% Preference |
15 at £1 | Valerie Watson 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £454,569 |
Cash | £45,412 |
Current Liabilities | £539,226 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
8 March 2019 | Delivered on: 15 March 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit at taxi way, hillend industrial estate, dalgety bay in the county of fife being the whole subjects registered in the land register of scotland under title number FFE70528. Outstanding |
---|---|
16 October 2014 | Delivered on: 22 October 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
24 May 2010 | Delivered on: 2 June 2010 Satisfied on: 21 January 2015 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. Fully Satisfied |
15 August 2007 | Delivered on: 22 August 2007 Satisfied on: 3 September 2014 Persons entitled: Adelphi Distillery Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The stock owned by the company. Fully Satisfied |
28 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Appointment of Mrs Valerie Macdonald as a secretary on 16 June 2023 (2 pages) |
15 June 2023 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 15 June 2023 (1 page) |
14 June 2023 | Appointment of Mrs Valerie Macdonald as a director on 14 June 2023 (2 pages) |
18 January 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
9 February 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 18 Taxi Way Dalgety Bay KY11 9JT on 9 February 2022 (1 page) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
11 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
9 March 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
31 July 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
15 July 2019 | Director's details changed for Edward Francis Bowen on 15 July 2019 (2 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
15 March 2019 | Registration of charge SC3283700004, created on 8 March 2019 (12 pages) |
3 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
10 August 2017 | Notification of Richard Bouglet as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
10 August 2017 | Cessation of Richard Bouglet as a person with significant control on 7 April 2017 (1 page) |
10 August 2017 | Notification of Richard Bouglet as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Director's details changed for Philippe Larue on 1 August 2017 (2 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Philippe Larue on 1 August 2017 (2 pages) |
10 August 2017 | Cessation of Richard Bouglet as a person with significant control on 7 April 2017 (1 page) |
10 August 2017 | Notification of Philippe Larue as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
10 August 2017 | Change of details for Philippe Larue as a person with significant control on 1 August 2017 (2 pages) |
10 August 2017 | Notification of Philippe Larue as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Change of details for Philippe Larue as a person with significant control on 1 August 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Change of share class name or designation (2 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Change of share class name or designation (2 pages) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
21 January 2015 | Satisfaction of charge 2 in full (4 pages) |
21 January 2015 | Satisfaction of charge 2 in full (4 pages) |
22 October 2014 | Registration of charge SC3283700003, created on 16 October 2014 (19 pages) |
22 October 2014 | Registration of charge SC3283700003, created on 16 October 2014 (19 pages) |
3 September 2014 | Satisfaction of charge 1 in full (4 pages) |
3 September 2014 | Satisfaction of charge 1 in full (4 pages) |
14 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
27 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Termination of appointment of Lindsays as a secretary (1 page) |
28 April 2011 | Termination of appointment of Lindsays as a secretary (1 page) |
1 April 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 April 2011 (2 pages) |
1 April 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 April 2011 (2 pages) |
1 April 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (3 pages) |
1 April 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 April 2011 (2 pages) |
1 April 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 September 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 September 2010 (1 page) |
6 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 September 2010 (1 page) |
6 September 2010 | Director's details changed for Philippe Larue on 26 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Richard Bouglet on 26 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Philippe Larue on 26 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Edward Francis Bowen on 26 July 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Lindsays Ws on 26 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Richard Bouglet on 26 July 2010 (2 pages) |
6 September 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 September 2010 (1 page) |
6 September 2010 | Secretary's details changed for Lindsays Ws on 26 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Edward Francis Bowen on 26 July 2010 (2 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
2 June 2010 | Alterations to floating charge 2 (5 pages) |
2 June 2010 | Alterations to floating charge 2 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
3 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
15 August 2008 | Secretary's change of particulars / lindsays ws / 26/07/2008 (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
15 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
15 August 2008 | Secretary's change of particulars / lindsays ws / 26/07/2008 (1 page) |
1 August 2008 | Director appointed edward francis bowen (2 pages) |
1 August 2008 | Director appointed edward francis bowen (2 pages) |
1 August 2008 | Resolutions
|
1 August 2008 | Resolutions
|
1 August 2008 | Ad 10/01/08\gbp si 184@1=184\gbp ic 816/1000\ (2 pages) |
1 August 2008 | Ad 10/01/08\gbp si 184@1=184\gbp ic 816/1000\ (2 pages) |
9 November 2007 | Ad 23/10/07--------- £ si 315@1=315 £ ic 501/816 (2 pages) |
9 November 2007 | Ad 23/10/07--------- £ si 315@1=315 £ ic 501/816 (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
12 September 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
12 September 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
22 August 2007 | Partic of mort/charge * (3 pages) |
22 August 2007 | Partic of mort/charge * (3 pages) |
26 July 2007 | Incorporation (24 pages) |
26 July 2007 | Incorporation (24 pages) |