Advanced company searchLink opens in new window

ADC GLOBAL PROJECTS LTD.

Company number SC548781

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)
06 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
21 Apr 2023 CH01 Director's details changed for Leonard Ursache on 21 April 2023
21 Apr 2023 PSC04 Change of details for Leonard Ursache as a person with significant control on 21 April 2023
21 Apr 2023 AD01 Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL United Kingdom to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 21 April 2023
21 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
05 Dec 2022 CS01 Confirmation statement made on 28 October 2022 with updates
27 Oct 2022 CH01 Director's details changed for Leonard Ursache on 1 December 2021
27 Oct 2022 PSC04 Change of details for Leonard Ursache as a person with significant control on 1 December 2021
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
28 Jan 2022 AD01 Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 28 January 2022
29 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Dec 2020 CS01 Confirmation statement made on 28 October 2020 with updates
05 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
02 Dec 2019 CS01 Confirmation statement made on 28 October 2019 with updates
24 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
14 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
12 Nov 2018 PSC04 Change of details for Leonard Ursache as a person with significant control on 28 October 2016
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with updates
17 Oct 2017 AD01 Registered office address changed from C/O C/O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 17 October 2017
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 5,000
04 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted