- Company Overview for ADAMS FOODS (MOTHERWELL) LIMITED (SC077619)
- Filing history for ADAMS FOODS (MOTHERWELL) LIMITED (SC077619)
- People for ADAMS FOODS (MOTHERWELL) LIMITED (SC077619)
- Charges for ADAMS FOODS (MOTHERWELL) LIMITED (SC077619)
- Insolvency for ADAMS FOODS (MOTHERWELL) LIMITED (SC077619)
- More for ADAMS FOODS (MOTHERWELL) LIMITED (SC077619)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Sep 2024 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
13 Apr 2022 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
04 Apr 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
04 Apr 2022 | AD01 | Registered office address changed from 215/257 Orbiston Street Motherwell ML1 1QF to C/O William Duncan + Co 18 Bothwell Street Glasgow G2 6NU on 4 April 2022 | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
20 Apr 2021 | AP01 | Appointment of Mrs Rachel Melissa Grunson as a director on 16 April 2021 | |
06 Apr 2021 | MR01 | Registration of charge SC0776190008, created on 1 April 2021 | |
15 Mar 2021 | PSC02 | Notification of Scotia Produce Holding Company Limited as a person with significant control on 12 March 2021 | |
13 Mar 2021 | PSC07 | Cessation of Janette Carole Adams as a person with significant control on 12 March 2021 | |
13 Mar 2021 | PSC07 | Cessation of Stuart John Adams as a person with significant control on 12 March 2021 | |
13 Mar 2021 | PSC07 | Cessation of Craig Andrew Adams as a person with significant control on 12 March 2021 | |
13 Mar 2021 | TM01 | Termination of appointment of Stuart John Adams as a director on 12 March 2021 | |
13 Mar 2021 | TM01 | Termination of appointment of Janette Carole Adams as a director on 12 March 2021 | |
13 Mar 2021 | TM01 | Termination of appointment of Craig Andrew Adams as a director on 12 March 2021 | |
13 Mar 2021 | TM02 | Termination of appointment of Janette Carole Adams as a secretary on 12 March 2021 | |
13 Mar 2021 | AP01 | Appointment of Mr Mark William Crow as a director on 12 March 2021 | |
13 Mar 2021 | AP01 | Appointment of Mr Robert James Clarke as a director on 12 March 2021 | |
04 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
04 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
04 Mar 2021 | MR04 | Satisfaction of charge 3 in full | |
04 Mar 2021 | MR04 | Satisfaction of charge 6 in full | |
04 Mar 2021 | MR04 | Satisfaction of charge 7 in full | |
20 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates |