Company NameAdder Investment Holdings
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company NumberSC359887
CategoryPrivate Unlimited Company
Incorporation Date19 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAlexander Hugh Smiley
StatusCurrent
Appointed22 May 2019(10 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Director NameAziz Jetha
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grove Road
Pinner
Middlesex
HA5 5HW
Secretary NameStuart Macnab
NationalityBritish
StatusResigned
Appointed27 May 2010(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 February 2011)
RoleCompany Director
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameAilsa Mary Robertson Mapplebeck
StatusResigned
Appointed04 January 2012(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address111-113 Renfrew Road
Paisley
PA3 4DY
Scotland
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland

Location

Registered AddressKilmalid
Stirling Road
Dumbarton
G82 2SS
Scotland
ConstituencyWest Dunbartonshire
WardLeven
Address MatchesOver 40 other UK companies use this postal address

Shareholders

170m at $1Allied Domecq (Holdings) LTD
100.00%
Ordinary
2 at £1Allied Domecq (Holdings) LTD
0.00%
Ordinary 1

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

24 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 October 2022Director's details changed for Edward Fells on 19 October 2022 (2 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 July 2020Registered office address changed from 111-113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page)
1 July 2020Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 1 July 2020 (3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
19 May 2020Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
13 May 2020Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
28 May 2019Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 22 May 2019 (1 page)
28 May 2019Appointment of Alexander Hugh Smiley as a secretary on 22 May 2019 (2 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
  • USD 1,700.41151
(5 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
  • USD 1,700.41151
(5 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
  • USD 1,700.41151
(5 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
  • USD 1,700.41151
(5 pages)
25 March 2015Full accounts made up to 30 June 2014 (14 pages)
25 March 2015Full accounts made up to 30 June 2014 (14 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
  • USD 1,700.411
(5 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
  • USD 1,700.411
(5 pages)
26 March 2014Full accounts made up to 30 June 2013 (13 pages)
26 March 2014Full accounts made up to 30 June 2013 (13 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
22 March 2013Full accounts made up to 30 June 2012 (13 pages)
22 March 2013Full accounts made up to 30 June 2012 (13 pages)
17 July 2012Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
17 July 2012Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
30 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
30 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
22 March 2012Full accounts made up to 30 June 2011 (14 pages)
22 March 2012Full accounts made up to 30 June 2011 (14 pages)
5 January 2012Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (1 page)
5 January 2012Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (1 page)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
17 May 2011Form SH01 - allotment date 28/04/11 (4 pages)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 May 2011Allotment of a new class of shares by an unlimited company (3 pages)
17 May 2011Form SH01 - allotment date 28/04/11 (4 pages)
17 May 2011Allotment of a new class of shares by an unlimited company (3 pages)
17 May 2011Allotment of a new class of shares by an unlimited company (3 pages)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 May 2011Form SH01 allotment day 10/05/11 (4 pages)
17 May 2011Resolutions
  • RES13 ‐ New share class created 10/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 May 2011Resolutions
  • RES13 ‐ New share class created 10/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 May 2011Form SH01 allotment day 10/05/11 (4 pages)
17 May 2011Allotment of a new class of shares by an unlimited company (3 pages)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
24 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
24 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
20 October 2010Secretary's details changed for Stuart Mcnab on 20 October 2010 (1 page)
20 October 2010Secretary's details changed for Stuart Mcnab on 20 October 2010 (1 page)
22 July 2010Statement of company's objects (2 pages)
22 July 2010Statement of company's objects (2 pages)
4 June 2010Appointment of Stuart Mcnab as a secretary (3 pages)
4 June 2010Appointment of Stuart Mcnab as a secretary (3 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove limits of share capital 14/12/2009
(21 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove limits of share capital 14/12/2009
(21 pages)
11 June 2009Director appointed aziz jetha (10 pages)
11 June 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
11 June 2009Director appointed aziz jetha (10 pages)
11 June 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
19 May 2009Incorporation (115 pages)
19 May 2009Incorporation (115 pages)