ADAM INVESTMENT COMPANY LIMITED

C/O Eversheds Sutherland C/O Eversheds Sutherland, Edinburgh, EH3 7PE, United Kingdom
StatusDISSOLVED
Company No.SC064585
CategoryPrivate Limited Company
Incorporated12 Apr 1978
Age46 years, 1 month, 3 days
JurisdictionScotland
Dissolution17 Nov 2021
Years2 years, 5 months, 28 days

SUMMARY

ADAM INVESTMENT COMPANY LIMITED is an dissolved private limited company with number SC064585. It was incorporated 46 years, 1 month, 3 days ago, on 12 April 1978 and it was dissolved 2 years, 5 months, 28 days ago, on 17 November 2021. The company address is C/O Eversheds Sutherland C/O Eversheds Sutherland, Edinburgh, EH3 7PE, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 17 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 17 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Resolution

Date: 12 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH19

Date: 2020-06-30

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 30 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/06/20

Documents

View document PDF

Legacy

Date: 30 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 30 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Capital

Type: SH19

Capital : 656.80 GBP

Date: 2019-12-20

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/12/19

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Old address: Arpal Works Riverside Road Selkirk TD7 5DU

New address: C/O Eversheds Sutherland 3 Melville Street Edinburgh EH3 7PE

Change date: 2019-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rawding

Termination date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Richmond Lee

Termination date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Billette De Villemeur

Appointment date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Hey

Appointment date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Walker

Termination date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Rawding

Appointment date: 2018-12-20

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ecolab (U.K.) Holdings Limited

Notification date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Walker

Appointment date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Richmond Lee

Appointment date: 2017-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-04

Psc name: Geoffrey Forbes Adam

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Wendy Annette Joyce

Appointment date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Christina Wright

Termination date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: Geoffrey Maxwell Adam

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: Geoffrey Forbes Adam

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Hutton Leith

Termination date: 2017-12-04

Documents

View document PDF

Legacy

Date: 01 Dec 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/03/2017

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Nov 2017

Action Date: 20 Mar 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-03-20

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Nov 2017

Action Date: 20 Mar 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-03-20

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2017

Action Date: 15 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-15

Capital : 624.0 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Nov 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-26

Officer name: Mrs Rachael Christina Wright

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Legacy

Date: 27 Mar 2017

Action Date: 20 Mar 2017

Category: Return

Type: CS01

Description: 20/03/17 Statement of Capital gbp 624.00

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Geoffrey Maxwell Adam

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachael Christina Wright

Appointment date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Rachael Christina Wright

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Maxwell Adam

Termination date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Capital name of class of shares

Date: 10 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 09 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachael Christina Wright

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Maxwell Adam

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Mar 2014

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 28 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisbeth Adam

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisbeth Adam

Documents

View document PDF

Legacy

Date: 13 Mar 2013

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 13 Mar 2013

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 4

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Jun 2012

Action Date: 20 Mar 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-03-20

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Jun 2012

Action Date: 20 Mar 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-03-20

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type group

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Wright

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Adam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachael Christina Wright

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Maxwell Adam

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Statement of companys objects

Date: 28 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 09 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Sep 2010

Action Date: 18 Aug 2010

Category: Capital

Type: SH02

Date: 2010-08-18

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2010

Action Date: 18 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-18

Capital : 566 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Hutton Leith

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisbeth Mary Adam

Change date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Geoffrey Forbes Adam

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2010

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-05

Officer name: Lisbeth Mary Adam

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/05; full list of members

Documents

View document PDF


Some Companies

CLASSIC CAR JOURNEYS LTD

WESTFIELD HOUSE,SOMERTON,TA11 6EB

Number:10494810
Status:ACTIVE
Category:Private Limited Company

INTERPRET DESIGN PLACE LIMITED

27 SPON STREET,COVENTRY,CV1 3BA

Number:08429430
Status:ACTIVE
Category:Private Limited Company

JUNIOR DARTS CORPORATION LTD

ACTION INDOOR SPORTS BAMFIELD,BRISTOL,BS14 0XA

Number:07451694
Status:ACTIVE
Category:Private Limited Company

LVS LIVING LTD

21 STANDHOUSE STANDHOUSE LANE,ORMSKIRK,L39 5AR

Number:11230159
Status:ACTIVE
Category:Private Limited Company

MACTURNER HOLDINGS LIMITED

PETRONNE HOUSE,DAGENHAM,RM10 9UR

Number:05625702
Status:ACTIVE
Category:Private Limited Company

SERVICE MOT REPAIRS LIMITED

UNIT 5 GATE LODGE CLOSE,NORTHAMPTON,NN3 8RJ

Number:08290706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source