ADAM & COMPANY GENERAL PARTNER LIMITED

25 St. Andrew Square, Edinburgh, EH2 1AF
StatusDISSOLVED
Company No.SC232238
CategoryPrivate Limited Company
Incorporated30 May 2002
Age22 years, 2 days
JurisdictionScotland
Dissolution16 Aug 2016
Years7 years, 9 months, 16 days

SUMMARY

ADAM & COMPANY GENERAL PARTNER LIMITED is an dissolved private limited company with number SC232238. It was incorporated 22 years, 2 days ago, on 30 May 2002 and it was dissolved 7 years, 9 months, 16 days ago, on 16 August 2016. The company address is 25 St. Andrew Square, Edinburgh, EH2 1AF.



People

ANDERSON, Dickson Brown

Director

Head Of Investments

ACTIVE

Assigned on 21 Sep 2012

Current time on role 11 years, 8 months, 10 days

MCMYN, Neil Armstrong

Director

Accountant

ACTIVE

Assigned on 08 Dec 2011

Current time on role 12 years, 5 months, 24 days

WEBBER, John David

Director

Director

ACTIVE

Assigned on 23 Jul 2002

Current time on role 21 years, 10 months, 9 days

BROWN, John Kenneth

Secretary

RESIGNED

Assigned on 30 Aug 2002

Resigned on 20 Feb 2008

Time on role 5 years, 5 months, 21 days

MCCALL, Peter Michael

Secretary

Solicitor

RESIGNED

Assigned on 20 Feb 2008

Resigned on 01 Oct 2009

Time on role 1 year, 7 months, 11 days

STANWORTH, William John

Secretary

RESIGNED

Assigned on 23 Jul 2002

Resigned on 30 Aug 2002

Time on role 1 month, 7 days

TM COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 May 2002

Resigned on 23 Jul 2002

Time on role 1 month, 24 days

BROOK, Robert William Middleton

Director

None

RESIGNED

Assigned on 26 Jan 2010

Resigned on 08 Dec 2011

Time on role 1 year, 10 months, 13 days

BROWN, John Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2002

Resigned on 07 Mar 2008

Time on role 5 years, 5 months, 6 days

HEDDERWICK, Alexander Mark

Director

Director

RESIGNED

Assigned on 23 Jul 2002

Resigned on 22 Jul 2008

Time on role 5 years, 11 months, 30 days

KENNEDY, John Anthony Bingham

Director

Managing Director

RESIGNED

Assigned on 23 Jul 2002

Resigned on 09 Feb 2010

Time on role 7 years, 6 months, 17 days

MORGAN, Harry James

Director

Fund Manager

RESIGNED

Assigned on 22 Jul 2008

Resigned on 30 Apr 2012

Time on role 3 years, 9 months, 8 days

MORRIS, Philip Taylor

Director

Company Director

RESIGNED

Assigned on 23 Jul 2002

Resigned on 29 May 2006

Time on role 3 years, 10 months, 6 days

MULLIGAN, Andrew Kyle

Director

Finance Director

RESIGNED

Assigned on 30 Nov 2006

Resigned on 21 Mar 2011

Time on role 4 years, 3 months, 21 days

ROBSON, Ronald Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 20 Feb 2008

Resigned on 11 Aug 2009

Time on role 1 year, 5 months, 20 days

REYNARD NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 May 2002

Resigned on 23 Jul 2002

Time on role 1 month, 24 days

TM COMPANY SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 May 2002

Resigned on 23 Jul 2002

Time on role 1 month, 24 days


Some Companies

AURORA WORLD LTD.

AURORA HOUSE HAMPSHIRE INTL BUSINESS PARK,BASINGSTOKE,RG24 8WH

Number:03315056
Status:ACTIVE
Category:Private Limited Company

BOX PROPERTY CONSULTANTS LIMITED

16 DOVEDALE ROAD,NOTTINGHAM,NG2 6JA

Number:10625414
Status:ACTIVE
Category:Private Limited Company

DAS & PLESTED HOLDINGS LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK,STOKE PRIOR,B60 4DJ

Number:09944090
Status:LIQUIDATION
Category:Private Limited Company

E B D FACILITIES LIMITED

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:07952350
Status:ACTIVE
Category:Private Limited Company

FOLTACHE LTD

25 OVERFIELD ROAD,LUTON,LU2 9JU

Number:10084175
Status:ACTIVE
Category:Private Limited Company

STAR HIGHWAYS LTD

17 BUCKINGHAM DRIVE,WILLENHALL,WV12 5TD

Number:11803712
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