ADAMSON'S DRINKS LTD.

Queensferry View Queensferry View, Dunfermline, KY11 8HN, Scotland
StatusACTIVE
Company No.SC234220
CategoryPrivate Limited Company
Incorporated17 Jul 2002
Age21 years, 10 months, 21 days
JurisdictionScotland

SUMMARY

ADAMSON'S DRINKS LTD. is an active private limited company with number SC234220. It was incorporated 21 years, 10 months, 21 days ago, on 17 July 2002. The company address is Queensferry View Queensferry View, Dunfermline, KY11 8HN, Scotland.



Company Fillings

Change account reference date company previous extended

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-24

New date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gregor Wylie

Termination date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-31

Officer name: Mr Ernest Rodger Caldwell

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-31

Officer name: Miss Jennifer Jean Pullen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 24 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2023

Action Date: 24 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-24

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

New address: Queensferry View Pitreavie Way Dunfermline KY11 8HN

Change date: 2023-05-24

Old address: , Balfour House 2 Pitreavie Drive, Pitreavie Business Park, Dunfermline, KY11 8US

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-24

Officer name: Miss Jennifer Pullen

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Cress Company (Scotland) Limited

Notification date: 2023-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-24

Officer name: Mr Joseph Stephen Wall

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anastassis Christos Georgiades

Termination date: 2023-02-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-24

Officer name: Pauline Wylie

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-24

Psc name: Andrew Gregor Wylie

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A C Georgiades Ltd

Cessation date: 2023-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: A C Georgiades Ltd

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2023

Action Date: 19 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anastassis Christos Georgiades

Cessation date: 2016-07-19

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2023

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Gregor Wylie

Change date: 2017-04-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2342200002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2342200003

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2015

Action Date: 13 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-13

Charge number: SC2342200003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2013

Action Date: 28 May 2013

Category: Address

Type: AD01

Change date: 2013-05-28

Old address: , Alligin House Bridgend Ind Est, 2 Clashburn Close, Kinross, Perthshire, KY13 8GD

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2342200002

Documents

View document PDF

Legacy

Date: 16 Mar 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anastassis Christos Georgiades

Documents

View document PDF

Resolution

Date: 27 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Gregor Wylie

Change date: 2013-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-14

Officer name: Pauline Wylie

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Gregor Wylie

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/07; full list of members

Documents

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/06; full list of members

Documents

Legacy

Date: 11 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 11/09/07 from: alligin house, 2 clashburn close, bridgend industrial estate, kinross KY13 8GD

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 09/08/07 from: glenfield industrial estate, perth roadh, cowdenbeath, fife KY4 9HT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/03; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 17/07/02--------- £ si 198@1=198 £ ic 2/200

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLIZTEK LIMITED

63 ST. MARY AXE,LONDON,EC3A 8AA

Number:11133285
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CROSSENS WAY LLP

28 EATON AVENUE MATRIX OFFICE PARK,CHORLEY,PR7 7NA

Number:OC389709
Status:ACTIVE
Category:Limited Liability Partnership

G T E MOTORS LIMITED

OXFORD CHAMBERS,WORKINGTON,CA14 2LR

Number:11105326
Status:ACTIVE
Category:Private Limited Company

I LOVE AE LIMITED

16 GARTFERRY COURT,AYR,KA7 2UQ

Number:SC529934
Status:ACTIVE
Category:Private Limited Company

KEYS EDUCATION LIMITED

MAYBROOK HOUSE, SECOND FLOOR,HALESOWEN,B63 4AH

Number:02134774
Status:ACTIVE
Category:Private Limited Company

SIGMA PRS INVESTMENTS (CABLE STREET) LIMITED

FLOOR 3 / 1.,MANCHESTER,M2 7LR

Number:11081752
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