- Company Overview for DAVID ADAMSON & PARTNERS LIMITED (SC204488)
- Filing history for DAVID ADAMSON & PARTNERS LIMITED (SC204488)
- People for DAVID ADAMSON & PARTNERS LIMITED (SC204488)
- Charges for DAVID ADAMSON & PARTNERS LIMITED (SC204488)
- Insolvency for DAVID ADAMSON & PARTNERS LIMITED (SC204488)
- More for DAVID ADAMSON & PARTNERS LIMITED (SC204488)
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) |
---|---|---|---|
01 Mar 2024 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
12 Feb 2024 | AD01 | Registered office address changed from Carlyle House Carlyle Road Kirkcaldy KY1 1DB Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 12 February 2024 | |
12 Feb 2024 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
19 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
19 May 2022 | TM01 | Termination of appointment of David Amour-Barclay as a director on 31 January 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from 32 Rutland Square Edinburgh Midlothian EH1 2BW to Carlyle House Carlyle Road Kirkcaldy KY1 1DB on 6 September 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
28 Apr 2020 | MR04 | Satisfaction of charge 1 in full | |
10 Apr 2020 | MR01 | Registration of charge SC2044880004, created on 3 April 2020 | |
09 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2020 | AP01 | Appointment of David Amour-Barclay as a director on 3 April 2020 | |
07 Apr 2020 | PSC01 | Notification of Alan Andrew Hirst as a person with significant control on 3 April 2020 | |
07 Apr 2020 | PSC07 | Cessation of Blair Robertson Martin as a person with significant control on 3 April 2020 | |
07 Apr 2020 | PSC07 | Cessation of Greig David Miller as a person with significant control on 3 April 2020 | |
07 Apr 2020 | AP01 | Appointment of Paul Matthew Kennedy as a director on 3 April 2020 | |
07 Apr 2020 | AP01 | Appointment of Christopher John Smith as a director on 3 April 2020 | |
07 Apr 2020 | AP01 | Appointment of Richard Bownass as a director on 3 April 2020 | |
07 Apr 2020 | AP01 | Appointment of Alan Andrew Hirst as a director on 3 April 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Blair Robertson Martin as a director on 3 April 2020 |