ADEPT OLDCO LTD

Frp Advisory Trading Limited Apex 3 Frp Advisory Trading Limited Apex 3, Edinburgh, EH12 5HD
StatusDISSOLVED
Company No.SC381257
CategoryPrivate Limited Company
Incorporated30 Jun 2010
Age13 years, 11 months, 18 days
JurisdictionScotland
Dissolution23 Aug 2023
Years9 months, 26 days

SUMMARY

ADEPT OLDCO LTD is an dissolved private limited company with number SC381257. It was incorporated 13 years, 11 months, 18 days ago, on 30 June 2010 and it was dissolved 9 months, 26 days ago, on 23 August 2023. The company address is Frp Advisory Trading Limited Apex 3 Frp Advisory Trading Limited Apex 3, Edinburgh, EH12 5HD.



Company Fillings

Gazette dissolved liquidation

Date: 23 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 23 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Resolution

Date: 15 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-22

Old address: Unit M Pitreavie Business Park Dunfermline Fife KY11 8UT

New address: Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3812570003

Documents

View document PDF

Certificate change of name company

Date: 13 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adept automation LTD\certificate issued on 13/05/22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-11

Psc name: Seismic Succession One Limited

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-13

Psc name: Seismic Succession One Limited

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jul 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-10-31

Documents

View document PDF

Capital name of class of shares

Date: 29 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-29

Psc name: Seismic Succession One Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Martin Chick

Cessation date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Lloyd- Baker

Appointment date: 2021-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2021

Action Date: 29 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3812570004

Charge creation date: 2021-06-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 May 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2020

Action Date: 20 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3812570003

Charge creation date: 2020-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Martin Chick

Notification date: 2020-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-19

Psc name: Testworks Group Limited

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2020

Action Date: 19 Feb 2020

Category: Capital

Type: SH01

Capital : 500.0 GBP

Date: 2020-02-19

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2020

Action Date: 19 Feb 2020

Category: Capital

Type: SH01

Capital : 465.1 GBP

Date: 2020-02-19

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Mar 2020

Action Date: 19 Feb 2020

Category: Capital

Type: SH02

Date: 2020-02-19

Documents

View document PDF

Resolution

Date: 06 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-10-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Martin Chick

Change date: 2020-02-20

Documents

View document PDF

Resolution

Date: 15 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Feb 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-19

Psc name: Alistar Williamson

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Stewart

Cessation date: 2018-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Testworks Group Limited

Notification date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mr Andrew Martin Chick

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: George Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistar Williamson

Termination date: 2018-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2018

Action Date: 15 Mar 2018

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alistair Williamson

Change date: 2015-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Alistar Williamson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Address

Type: AD01

Old address: Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland

Change date: 2012-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2011

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: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistar Williamson

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Stewart

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcintosh

Documents

View document PDF

Incorporation company

Date: 30 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APERTE PATENT LLP

STONEYGATE HOUSE,HOLMFIRTH,HD9 2JT

Number:OC367833
Status:ACTIVE
Category:Limited Liability Partnership

MEMON & CO ENTERPRISE LIMITED

139 FANTACY ISLAND RETAIL LTD SEA LANE,SKEGNESS,PE25 1RH

Number:11367154
Status:ACTIVE
Category:Private Limited Company

METRO CLOTHING COMPANY LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:02425840
Status:ACTIVE
Category:Private Limited Company

MITS 4U LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10042780
Status:ACTIVE
Category:Private Limited Company

PLOT22 HOLDINGS LIMITED

MOULTONS NEWS,LONDON,SW14 7JT

Number:11830237
Status:ACTIVE
Category:Private Limited Company

SUMMER BLOOM CARE LIMITED

32 HOUNSLOW ROAD,FELTHAM,TW13 6QH

Number:09959455
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