- Company Overview for THE ADF PARTNERSHIP LIMITED (SC087602)
- Filing history for THE ADF PARTNERSHIP LIMITED (SC087602)
- People for THE ADF PARTNERSHIP LIMITED (SC087602)
- Charges for THE ADF PARTNERSHIP LIMITED (SC087602)
- Insolvency for THE ADF PARTNERSHIP LIMITED (SC087602)
- More for THE ADF PARTNERSHIP LIMITED (SC087602)
| 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) |
|---|---|---|---|
| 07 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
| 07 Nov 2022 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
| 10 Apr 2019 | AD01 | Registered office address changed from 23 Blythswood Square Glasgow G2 4BG to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 10 April 2019 | |
| 10 Apr 2019 | CO4.2(Scot) | Court order notice of winding up | |
| 10 Apr 2019 | 4.2(Scot) | Notice of winding up order | |
| 28 Mar 2019 | 4.9(Scot) | Appointment of a provisional liquidator | |
| 08 Mar 2019 | TM02 | Termination of appointment of a secretary | |
| 07 Mar 2019 | TM01 | Termination of appointment of David Mcmorran as a director on 7 March 2019 | |
| 07 Mar 2019 | TM01 | Termination of appointment of Edward Lawrence Whyman as a director on 7 March 2019 | |
| 07 Mar 2019 | TM01 | Termination of appointment of Robin James Mcclory as a director on 7 March 2019 | |
| 04 Mar 2019 | TM01 | Termination of appointment of David Dunbar as a director on 26 February 2019 | |
| 04 Mar 2019 | 4.9(Scot) | Appointment of a provisional liquidator | |
| 07 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
| 09 Jul 2018 | TM01 | Termination of appointment of Euan George Geddes as a director on 29 June 2018 | |
| 26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
| 04 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
| 24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 07 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
| 26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 15 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
| 15 Dec 2015 | CH01 | Director's details changed for Euan George Geddes on 23 November 2015 | |
| 15 Dec 2015 | CH01 | Director's details changed for Mr David Dunbar on 23 November 2015 | |
| 23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 15 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
| 22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |