R P ADAM LIMITED

C/O Eversheds Sutherland C/O Eversheds Sutherland, Edinburgh, EH3 7PE, United Kingdom
StatusDISSOLVED
Company No.SC148256
CategoryPrivate Limited Company
Incorporated05 Jan 1994
Age30 years, 4 months, 17 days
JurisdictionScotland
Dissolution17 Nov 2021
Years2 years, 6 months, 5 days

SUMMARY

R P ADAM LIMITED is an dissolved private limited company with number SC148256. It was incorporated 30 years, 4 months, 17 days ago, on 05 January 1994 and it was dissolved 2 years, 6 months, 5 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

Capital statement capital company with date currency figure

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2020-06-30

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: 10 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2020

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-27

Psc name: Adam Investment Company Ltd

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

Mortgage satisfy charge full

Date: 12 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

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: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Carl Richmond Lee

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Paul Rawding

Documents

View document PDF

Appoint person director company with name date

Date: 11 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

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Eric Billette De Villemeur

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

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

Appointment date: 2018-12-20

Officer name: Paul Rawding

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

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

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

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

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Mr David Walker

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

Appointment date: 2017-12-04

Officer name: Ms Wendy Annette Joyce

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: John Taylor

Termination date: 2017-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-04

Officer name: Sydney Farquharson

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: Martin Carroll

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

Officer name: Geoffrey Maxwell Adam

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: Robin Hutton Leith

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: Geoffrey Forbes Adam

Termination date: 2017-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2017

Action Date: 05 Jan 2008

Category: Annual-return

Type: AR01

Made up date: 2008-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2017

Action Date: 05 Jan 2007

Category: Annual-return

Type: AR01

Made up date: 2007-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2017

Action Date: 05 Jan 2006

Category: Annual-return

Type: AR01

Made up date: 2006-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2017

Action Date: 05 Jan 2005

Category: Annual-return

Type: AR01

Made up date: 2005-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2017

Action Date: 05 Jan 2004

Category: Annual-return

Type: AR01

Made up date: 2004-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2017

Action Date: 05 Jan 2003

Category: Annual-return

Type: AR01

Made up date: 2003-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2017

Action Date: 05 Jan 2002

Category: Annual-return

Type: AR01

Made up date: 2002-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2017

Action Date: 05 Jan 2001

Category: Annual-return

Type: AR01

Made up date: 2001-01-05

Documents

View document PDF

Miscellaneous

Date: 27 Nov 2017

Category: Miscellaneous

Type: MISC

Description: SH19 min detail amend capital eff 24/09/09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Taylor

Documents

View document PDF

Accounts with accounts type full

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: 14 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisbeth Adam

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

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

Accounts with accounts type full

Date: 31 Mar 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: 03 Feb 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Robin Hutton Leith

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Carroll

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Maxwell Adam

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisbeth Mary Adam

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Forbes Adam

Change date: 2010-01-01

Documents

View document PDF

Memorandum articles

Date: 02 Oct 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/09/09

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Capital

Type: CAP-MDSC

Description: Min detail amend capital eff 24/09/09

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 02 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members; amend

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: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; 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

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

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: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/07; full list of members

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: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

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: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2004

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/00

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ALLSORTS FIREWORKS LIMITED

BUCKLE BARTON, SANDERSON HOUSE, STATION ROAD,LEEDS,LS18 5NT

Number:05752755
Status:ACTIVE
Category:Private Limited Company

CAFE COPIA MARLOW LIMITED

60 WENSLEYDALE ROAD,HAMPTON,TW12 2LX

Number:06918150
Status:ACTIVE
Category:Private Limited Company

FRESH VIEW PROPERTY LIMITED

11 LYTHAM MEADOWS,GLASGOW,G71 8ED

Number:SC628802
Status:ACTIVE
Category:Private Limited Company

MASOSE FM LTD

16 STUBS HILL,DORKING,RH4 2QD

Number:07854133
Status:ACTIVE
Category:Private Limited Company

SMART CONSULTING SERVICES LTD

7 HOCOMBE ROAD,SOUTHAMPTON,SO53 5SL

Number:04943517
Status:ACTIVE
Category:Private Limited Company

THE SPIRITUALIST ASSOCIATION OF GREAT BRITAIN

341 QUEENSTOWN ROAD,BATTERSEA,SW8 4LH

Number:00086844
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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