Company NameAdria Group Limited
Company StatusActive
Company NumberSC348803
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Previous NameMerview Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adrian Taylor
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityScottish
StatusCurrent
Appointed28 October 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdria House Hareness Circle
Altens Ind Est
Aberdeen
AB12 3LY
Scotland
Director NameMr Kevin Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed28 October 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdria House Hareness Circle
Altens Ind Est
Aberdeen
AB12 3LY
Scotland
Secretary NameMr Kevin Taylor
NationalityBritish
StatusCurrent
Appointed28 October 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months
RoleOperations Director
Correspondence AddressAdria House Hareness Circle
Altens Ind Est
Aberdeen
AB12 3LY
Scotland
Director NameMr Bradley Taylor
Date of BirthApril 1998 (Born 26 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2020(11 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdria House Hareness Circle
Altens Ind Est
Aberdeen
AB12 3LY
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence AddressInvestment House, 6 Union Row
Aberdeen
AB10 1DQ
Scotland

Contact

Websiteaberdeenskips.com
Telephone01224 443104
Telephone regionAberdeen

Location

Registered AddressTaylors Industrial Services Ltd
Adria House Hareness Circle
Altens Ind Est
Aberdeen
AB12 3LY
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches5 other UK companies use this postal address

Shareholders

70 at £1Adrian Taylor
7.00%
Ordinary C
500 at £1Kevin Taylor
50.00%
Ordinary A
420 at £1Adrian Taylor
42.00%
Ordinary B
10 at £1Adrian Taylor
1.00%
Ordinary A

Financials

Year2014
Turnover£27,970,353
Gross Profit£21,917,058
Net Worth£59,739,025
Cash£8,013,011
Current Liabilities£4,757,358

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

29 October 2020Delivered on: 4 November 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: (1) the freehold property registered at h m land registry under title numbers NGL30966 and NGL81794 and (2) the leasehold property registered at h m land registry under title number NGL241357.
Outstanding
28 October 2020Delivered on: 3 November 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 November 2020Registration of charge SC3488030002, created on 29 October 2020 (8 pages)
3 November 2020Registration of charge SC3488030001, created on 28 October 2020 (16 pages)
7 September 2020Group of companies' accounts made up to 31 October 2019 (40 pages)
11 August 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
9 March 2020Appointment of Mr Bradley Taylor as a director on 1 March 2020 (2 pages)
23 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
23 July 2019Group of companies' accounts made up to 31 October 2018 (38 pages)
13 September 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
5 September 2018Termination of appointment of Adrian Taylor as a director on 19 September 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
31 July 2018Group of companies' accounts made up to 31 October 2017 (40 pages)
2 October 2017Change of share class name or designation (2 pages)
2 October 2017Cessation of Adrian Taylor as a person with significant control on 19 September 2017 (2 pages)
2 October 2017Change of details for Mr Kevin Taylor as a person with significant control on 19 September 2017 (5 pages)
2 October 2017Change of share class name or designation (2 pages)
2 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 October 2017Cessation of Adrian Taylor as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 October 2017Change of details for Mr Kevin Taylor as a person with significant control on 19 September 2017 (5 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
6 July 2017Group of companies' accounts made up to 31 October 2016 (43 pages)
6 July 2017Group of companies' accounts made up to 31 October 2016 (43 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
6 July 2016Group of companies' accounts made up to 31 October 2015 (30 pages)
6 July 2016Group of companies' accounts made up to 31 October 2015 (30 pages)
1 October 2015Registered office address changed from Taylors Industrial Services Limited Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to C/O Taylors Industrial Services Ltd Adria House Hareness Circle Altens Ind Est Aberdeen AB12 3LY on 1 October 2015 (1 page)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(5 pages)
1 October 2015Secretary's details changed for Mr Kevin Taylor on 29 October 2014 (1 page)
1 October 2015Director's details changed for Mr Kevin Taylor on 29 October 2014 (2 pages)
1 October 2015Secretary's details changed for Mr Kevin Taylor on 29 October 2014 (1 page)
1 October 2015Director's details changed for Adrian Taylor on 29 October 2014 (2 pages)
1 October 2015Registered office address changed from Taylors Industrial Services Limited Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to C/O Taylors Industrial Services Ltd Adria House Hareness Circle Altens Ind Est Aberdeen AB12 3LY on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Taylors Industrial Services Limited Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to C/O Taylors Industrial Services Ltd Adria House Hareness Circle Altens Ind Est Aberdeen AB12 3LY on 1 October 2015 (1 page)
1 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(5 pages)
1 October 2015Director's details changed for Mr Kevin Taylor on 29 October 2014 (2 pages)
1 October 2015Director's details changed for Adrian Taylor on 29 October 2014 (2 pages)
4 August 2015Group of companies' accounts made up to 31 October 2014 (28 pages)
4 August 2015Group of companies' accounts made up to 31 October 2014 (28 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(6 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(6 pages)
29 July 2014Group of companies' accounts made up to 31 October 2013 (31 pages)
29 July 2014Group of companies' accounts made up to 31 October 2013 (31 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
11 November 2013Change of share class name or designation (2 pages)
11 November 2013Change of share class name or designation (2 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
22 July 2013Group of companies' accounts made up to 31 October 2012 (28 pages)
22 July 2013Group of companies' accounts made up to 31 October 2012 (28 pages)
3 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
12 June 2012Group of companies' accounts made up to 31 October 2011 (28 pages)
12 June 2012Group of companies' accounts made up to 31 October 2011 (28 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
14 June 2011Group of companies' accounts made up to 31 October 2010 (31 pages)
14 June 2011Group of companies' accounts made up to 31 October 2010 (31 pages)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
17 June 2010Group of companies' accounts made up to 31 October 2009 (31 pages)
17 June 2010Group of companies' accounts made up to 31 October 2009 (31 pages)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Mr Kevin Taylor on 30 January 2009 (2 pages)
15 October 2009Director's details changed for Mr Kevin Taylor on 30 January 2009 (2 pages)
15 October 2009Secretary's details changed for Kevin Taylor on 28 January 2009 (2 pages)
15 October 2009Secretary's details changed for Kevin Taylor on 28 January 2009 (2 pages)
10 November 2008Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
10 November 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
10 November 2008Ad 28/10/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
10 November 2008Director appointed adrian taylor (3 pages)
10 November 2008Ad 28/10/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
10 November 2008Registered office changed on 10/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
10 November 2008Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
10 November 2008Resolutions
  • RES13 ‐ Approval of section 190 29/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2008Director and secretary appointed kevin taylor (3 pages)
10 November 2008Director appointed adrian taylor (3 pages)
10 November 2008Appointment terminated director p & w directors LIMITED (1 page)
10 November 2008Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 November 2008Particulars of contract relating to shares (2 pages)
10 November 2008Registered office changed on 10/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
10 November 2008Particulars of contract relating to shares (2 pages)
10 November 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
10 November 2008Director and secretary appointed kevin taylor (3 pages)
10 November 2008Resolutions
  • RES13 ‐ Approval of section 190 29/10/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2008Particulars of contract relating to shares (2 pages)
10 November 2008Appointment terminated director p & w directors LIMITED (1 page)
10 November 2008Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 November 2008Particulars of contract relating to shares (2 pages)
29 October 2008Company name changed merview LIMITED\certificate issued on 29/10/08 (2 pages)
29 October 2008Company name changed merview LIMITED\certificate issued on 29/10/08 (2 pages)
18 September 2008Incorporation (20 pages)
18 September 2008Incorporation (20 pages)