Company NameAdjem Ltd
DirectorAdam Montague Findlay
Company StatusActive
Company NumberSC590766
CategoryPrivate Limited Company
Incorporation Date8 March 2018(6 years ago)
Previous NameWoodville (No. 2) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Adam Montague Findlay
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameElspeth Findlay
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Charges

5 July 2023Delivered on: 6 July 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 24, 22 lochend butterfly way edinburgh EH7 5BF being the subjects registered in the land register of scotland under title number MID213805.
Outstanding
5 July 2023Delivered on: 6 July 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 24/8 allanfield edinburgh EH7 5YQ being the subjects registered in the land register of scotland under title number MID237032.
Outstanding

Filing History

16 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
6 July 2023Registration of charge SC5907660001, created on 5 July 2023 (5 pages)
6 July 2023Registration of charge SC5907660002, created on 5 July 2023 (5 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
22 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
1 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
9 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
4 July 2018Appointment of Mr Adam Montague Findlay as a director on 18 June 2018 (2 pages)
25 June 2018Termination of appointment of Elspeth Findlay as a director on 18 June 2018 (1 page)
22 June 2018Notification of Adam Montague Findlay as a person with significant control on 18 June 2018 (4 pages)
22 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 June 2018Change of share class name or designation (2 pages)
22 June 2018Cessation of Elspeth Findlay as a person with significant control on 18 June 2018 (3 pages)
13 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-12
(3 pages)
8 March 2018Incorporation
Statement of capital on 2018-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)