- Company Overview for ADAM & COMPANY GROUP LIMITED (SC102470)
- Filing history for ADAM & COMPANY GROUP LIMITED (SC102470)
- People for ADAM & COMPANY GROUP LIMITED (SC102470)
- Insolvency for ADAM & COMPANY GROUP LIMITED (SC102470)
- More for ADAM & COMPANY GROUP LIMITED (SC102470)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2019 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
11 Mar 2019 | AP01 | Appointment of Mr Robert James Whittick as a director on 14 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Michael Robert Regan as a director on 31 January 2019 | |
15 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
08 Jun 2018 | SH19 |
Statement of capital on 8 June 2018
|
|
08 Jun 2018 | SH20 | Statement by Directors | |
08 Jun 2018 | CAP-SS | Solvency Statement dated 07/06/18 | |
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | TM01 | Termination of appointment of Mark Joseph Lund as a director on 21 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Peter Gordon Flavel as a director on 20 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Linda Hamilton Urquhart as a director on 20 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Francesca Barnes as a director on 20 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of William Arthur Waldegrave as a director on 20 April 2018 | |
13 Feb 2018 | MAR | Re-registration of Memorandum and Articles | |
13 Feb 2018 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
13 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2018 | RR02 | Re-registration from a public company to a private limited company | |
12 Feb 2018 | PSC07 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 1 January 2017 | |
31 Jan 2018 | TM01 | Termination of appointment of Alexa Hamilton Henderson as a director on 19 January 2018 | |
27 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
18 Oct 2017 | PSC02 | Notification of Natwest Holdings Limited as a person with significant control on 1 January 2017 | |
25 Jul 2017 | TM02 | Termination of appointment of Morven Gow as a secretary on 24 July 2017 | |
21 Jul 2017 | PSC02 | Notification of Natwest Holdings Limited as a person with significant control on 6 April 2016 |