Advanced company searchLink opens in new window

ADAMS FOODS (MOTHERWELL) LIMITED

Company number SC077619

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2022 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
04 Apr 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
04 Apr 2022 AD01 Registered office address changed from 215/257 Orbiston Street Motherwell ML1 1QF to C/O William Duncan + Co 18 Bothwell Street Glasgow G2 6NU on 4 April 2022
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
20 Apr 2021 AP01 Appointment of Mrs Rachel Melissa Grunson as a director on 16 April 2021
06 Apr 2021 MR01 Registration of charge SC0776190008, created on 1 April 2021
15 Mar 2021 PSC02 Notification of Scotia Produce Holding Company Limited as a person with significant control on 12 March 2021
13 Mar 2021 PSC07 Cessation of Janette Carole Adams as a person with significant control on 12 March 2021
13 Mar 2021 PSC07 Cessation of Stuart John Adams as a person with significant control on 12 March 2021
13 Mar 2021 PSC07 Cessation of Craig Andrew Adams as a person with significant control on 12 March 2021
13 Mar 2021 TM01 Termination of appointment of Stuart John Adams as a director on 12 March 2021
13 Mar 2021 TM01 Termination of appointment of Janette Carole Adams as a director on 12 March 2021
13 Mar 2021 TM01 Termination of appointment of Craig Andrew Adams as a director on 12 March 2021
13 Mar 2021 TM02 Termination of appointment of Janette Carole Adams as a secretary on 12 March 2021
13 Mar 2021 AP01 Appointment of Mr Mark William Crow as a director on 12 March 2021
13 Mar 2021 AP01 Appointment of Mr Robert James Clarke as a director on 12 March 2021
04 Mar 2021 MR04 Satisfaction of charge 1 in full
04 Mar 2021 MR04 Satisfaction of charge 2 in full
04 Mar 2021 MR04 Satisfaction of charge 3 in full
04 Mar 2021 MR04 Satisfaction of charge 6 in full
04 Mar 2021 MR04 Satisfaction of charge 7 in full
20 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
19 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
16 Apr 2019 AA Total exemption full accounts made up to 31 July 2018