Advanced company searchLink opens in new window

ADAM & COMPANY GROUP LIMITED

Company number SC102470

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)
03 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
11 Mar 2019 AP01 Appointment of Mr Robert James Whittick as a director on 14 February 2019
25 Feb 2019 TM01 Termination of appointment of Michael Robert Regan as a director on 31 January 2019
15 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
03 Jul 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
08 Jun 2018 SH19 Statement of capital on 8 June 2018
  • GBP 1.00
08 Jun 2018 SH20 Statement by Directors
08 Jun 2018 CAP-SS Solvency Statement dated 07/06/18
08 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced from £20,300 to nil 07/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
30 Apr 2018 TM01 Termination of appointment of Mark Joseph Lund as a director on 21 April 2018
30 Apr 2018 TM01 Termination of appointment of Peter Gordon Flavel as a director on 20 April 2018
30 Apr 2018 TM01 Termination of appointment of Linda Hamilton Urquhart as a director on 20 April 2018
30 Apr 2018 TM01 Termination of appointment of Francesca Barnes as a director on 20 April 2018
30 Apr 2018 TM01 Termination of appointment of William Arthur Waldegrave as a director on 20 April 2018
13 Feb 2018 MAR Re-registration of Memorandum and Articles
13 Feb 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
13 Feb 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Feb 2018 RR02 Re-registration from a public company to a private limited company
12 Feb 2018 PSC07 Cessation of The Royal Bank of Scotland Plc as a person with significant control on 1 January 2017
31 Jan 2018 TM01 Termination of appointment of Alexa Hamilton Henderson as a director on 19 January 2018
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
18 Oct 2017 PSC02 Notification of Natwest Holdings Limited as a person with significant control on 1 January 2017
25 Jul 2017 TM02 Termination of appointment of Morven Gow as a secretary on 24 July 2017
21 Jul 2017 PSC02 Notification of Natwest Holdings Limited as a person with significant control on 6 April 2016