Advanced company searchLink opens in new window

ADAMSPUBCO LTD

Company number SC243929

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)
29 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
04 Jan 2023 MR04 Satisfaction of charge 3 in full
28 Oct 2022 MR04 Satisfaction of charge 4 in full
06 May 2022 MR04 Satisfaction of charge 1 in full
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
26 Jan 2022 MR04 Satisfaction of charge 2 in full
20 Dec 2021 CH01 Director's details changed for Mr Philip Cameron Adams on 20 December 2021
20 Dec 2021 PSC04 Change of details for Mr Philip Cameron Adams as a person with significant control on 20 December 2021
21 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
17 Nov 2020 PSC01 Notification of Philip Cameron Adams as a person with significant control on 17 November 2020
17 Nov 2020 PSC07 Cessation of Eric Robert Adams as a person with significant control on 17 November 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Oct 2019 AP04 Appointment of Infinity Secretaries Limited as a secretary on 27 September 2019
24 Sep 2019 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 23 September 2019
23 Jul 2019 AD01 Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD to 5 Carden Place Aberdeen AB10 1UT on 23 July 2019
09 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-08
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates