Advanced company searchLink opens in new window

ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED

Company number SC102144

Filter by category

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)
21 Dec 2023 AA Full accounts made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
08 Dec 2022 PSC05 Change of details for Canaccord Genuity Wealth Limited as a person with significant control on 1 March 2022
18 Nov 2022 AA Full accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
10 Feb 2022 AP01 Appointment of Mrs Jill Patricia Mcaleenan as a director on 31 January 2022
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
04 Oct 2021 PSC02 Notification of Canaccord Genuity Wealth Limited as a person with significant control on 1 October 2021
04 Oct 2021 AP01 Appointment of Mr Graham Storrie as a director on 1 October 2021
04 Oct 2021 AP01 Appointment of Mr Stephen Leigh Massey as a director on 1 October 2021
04 Oct 2021 TM02 Termination of appointment of Kate Alexandra Ramage as a secretary on 1 October 2021
04 Oct 2021 TM01 Termination of appointment of Andrew Richard Kyle as a director on 1 October 2021
04 Oct 2021 TM01 Termination of appointment of Peter Gordon Flavel as a director on 1 October 2021
04 Oct 2021 AP01 Appointment of Mr David Esfandi as a director on 1 October 2021
04 Oct 2021 AD01 Registered office address changed from 6-8 George Street Edinburgh EH2 2PF Scotland to 40 Princes Street Edinburgh EH2 2BY on 4 October 2021
04 Oct 2021 PSC07 Cessation of The Royal Bank of Scotland Plc as a person with significant control on 1 October 2021
04 Oct 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
24 May 2021 TM01 Termination of appointment of Graham Storrie as a director on 21 May 2021
05 May 2021 AA Full accounts made up to 31 December 2020
22 Feb 2021 SH19 Statement of capital on 22 February 2021
  • GBP 2,000,000
22 Feb 2021 SH20 Statement by Directors
22 Feb 2021 CAP-SS Solvency Statement dated 16/02/21
22 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
07 Sep 2020 AD01 Registered office address changed from 25 st. Andrew Square Edinburgh EH2 1AF to 6-8 George Street Edinburgh EH2 2PF on 7 September 2020