ADAMSON'S DRINKS LTD.
Status | ACTIVE |
Company No. | SC234220 |
Category | Private Limited Company |
Incorporated | 17 Jul 2002 |
Age | 21 years, 10 months, 21 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 13 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
Mortgage satisfy charge full
Date: 22 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2342200002
Documents
Mortgage satisfy charge full
Date: 22 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2342200003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 25 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 2342200002
Documents
Legacy
Date: 16 Mar 2013
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anastassis Christos Georgiades
Documents
Resolution
Date: 27 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
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
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/08; full list of members
Documents
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
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
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
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
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/05; full list of members
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 05 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/04; full list of members; amend
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/04; full list of members
Documents
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
Legacy
Date: 04 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/03; full list of members
Documents
Legacy
Date: 28 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 30/09/03
Documents
Legacy
Date: 16 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 17/07/02--------- £ si 198@1=198 £ ic 2/200
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
63 ST. MARY AXE,LONDON,EC3A 8AA
Number: | 11133285 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
28 EATON AVENUE MATRIX OFFICE PARK,CHORLEY,PR7 7NA
Number: | OC389709 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OXFORD CHAMBERS,WORKINGTON,CA14 2LR
Number: | 11105326 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GARTFERRY COURT,AYR,KA7 2UQ
Number: | SC529934 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |