Company NameAcquisition And Divestment Limited
Company StatusDissolved
Company NumberSC422288
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Brendan Robert Coleman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleProgramme Vendor Manager
Country of ResidenceScotland
Correspondence Address16 Craighall Gardens
Edinburgh
Lothian
EH6 4RJ
Scotland
Director NameMrs Claire Alexis Coleman
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed31 May 2015(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 16 March 2021)
RoleStudent Learning Advisor
Country of ResidenceScotland
Correspondence Address16 Craighall Gardens
Edinburgh
EH6 4RJ
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Location

Registered Address16 Craighall Gardens
Edinburgh
EH6 4RJ
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

1 at £1Hogg Johnston Directors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,355
Cash£37,932
Current Liabilities£31,527

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

1 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 May 2016Director's details changed for Brendan Coleman on 9 September 2015 (2 pages)
4 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 June 2015Appointment of Mrs Claire Alexis Coleman as a director on 31 May 2015 (2 pages)
29 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 4
(3 pages)
16 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 January 2014Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
8 May 2012Appointment of Brendan Coleman as a director (3 pages)
8 May 2012Termination of appointment of Raymond Hogg as a director (2 pages)
19 April 2012Incorporation (21 pages)