ADAPA UK EDINBURGH LIMITED

C/O Anderson Strathern Llp C/O Anderson Strathern Llp, Edinburgh, EH3 8BP, Scotland
StatusACTIVE
Company No.SC241535
CategoryPrivate Limited Company
Incorporated23 Dec 2002
Age21 years, 5 months, 13 days
JurisdictionScotland

SUMMARY

ADAPA UK EDINBURGH LIMITED is an active private limited company with number SC241535. It was incorporated 21 years, 5 months, 13 days ago, on 23 December 2002. The company address is C/O Anderson Strathern Llp C/O Anderson Strathern Llp, Edinburgh, EH3 8BP, Scotland.



Company Fillings

Accounts with accounts type medium

Date: 17 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Address

Type: AD01

Old address: 1 Rutland Court Edinburgh Midlothian EH3 8EY

New address: C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP

Change date: 2023-12-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-12-11

Officer name: As Company Services Limited

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-11

Officer name: Mr Marek Pawlak

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-24

Officer name: Mr Marek Pawlak

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franck Caresmel

Termination date: 2023-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed schur flexibles uni uk LIMITED\certificate issued on 09/11/22

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uni packaging uk LIMITED\certificate issued on 17/10/18

Documents

View document PDF

Resolution

Date: 17 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2018

Action Date: 29 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2415350009

Charge creation date: 2018-05-29

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2415350006

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2415350007

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2415350008

Charge creation date: 2017-11-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2415350005

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2017

Action Date: 23 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2415350007

Charge creation date: 2017-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2017

Action Date: 30 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2415350006

Charge creation date: 2017-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2415350004

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Franck Caresmel

Change date: 2016-05-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: As Company Services Limited

Change date: 2016-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jan 2016

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: As Company Services Limited

Appointment date: 2015-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-13

Officer name: Justin Edward Isaacs

Documents

View document PDF

Mortgage alter floating charge with number

Date: 17 Nov 2015

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2415350005

Documents

View document PDF

Mortgage alter floating charge with number

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-28

Charge number: SC2415350005

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Mortgage alter floating charge with number

Date: 22 Dec 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Mortgage alter floating charge

Date: 18 Dec 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2014

Action Date: 03 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-03

Charge number: SC2415350004

Documents

View document PDF

Accounts with accounts type medium

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Entwistle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Victor Entwistle

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cellac uk LTD\certificate issued on 22/05/13

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Old address: C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY United Kingdom

Change date: 2012-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2012

Action Date: 23 May 2012

Category: Address

Type: AD01

Old address: Ashley House, Edinburgh Road Cockburnspath Edinburgh Berwickshire TD13 5XA

Change date: 2012-05-23

Documents

View document PDF

Termination director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Entwistle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 23 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Franck Caresmel

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roderick Victor Entwistle

Change date: 2009-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 30 Jun 2007

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Address

Type: 287

Description: Registered office changed on 10/05/05 from: 15 east cromwell street leith edinburgh EH6 6HD

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

K. TRANSPORT SERVICES (MIDLANDS) LIMITED

PARKSIDE GARAGE OLD STAFFORD ROAD,WOLVERHAMPTON,WV10 7PH

Number:01324183
Status:ACTIVE
Category:Private Limited Company

KABOD LIMITED

8 MALTHOUSE FIELD,KENT,DA12 2FH

Number:10374639
Status:ACTIVE
Category:Private Limited Company

MOP & BUCKET 2U LTD

246 BOWERDEAN ROAD,HIGH WYCOMBE,HP13 6XR

Number:11111608
Status:ACTIVE
Category:Private Limited Company

NOBLEBRIGHT LIMITED

72 SHERBORNE STREET,MANCHESTER,M8 8HT

Number:01702819
Status:ACTIVE
Category:Private Limited Company

NORRINGTON MANOR FARMS (HOLDINGS) LIMITED

BUSHEY GARSON,SALISBURY,SP5 5LJ

Number:00493588
Status:ACTIVE
Category:Private Limited Company

THE FOURTH AGENDA LIMITED

NORFOLK HOUSE,NEWBURY,RG14 5DU

Number:08142156
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