Advanced company searchLink opens in new window

DAVID ADAMSON & PARTNERS LIMITED

Company number SC204488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Apr 2018 TM01 Termination of appointment of Neil James Smith as a director on 30 March 2018
16 Mar 2018 AP03 Appointment of Blair Robertson Martin as a secretary on 27 February 2018
16 Mar 2018 TM02 Termination of appointment of Neil James Smith as a secretary on 2 November 2017
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
13 Nov 2017 TM01 Termination of appointment of Keith Morrison Milne as a director on 28 July 2017
13 Nov 2017 TM01 Termination of appointment of Stephen John Johnston as a director on 28 July 2017
16 Oct 2017 SH06 Cancellation of shares. Statement of capital on 28 July 2017
  • GBP 800
16 Oct 2017 SH03 Purchase of own shares.
08 Aug 2017 PSC08 Notification of a person with significant control statement
08 Aug 2017 PSC07 Cessation of Neil James Smith as a person with significant control on 8 August 2017
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
27 May 2016 TM01 Termination of appointment of Stephen John Johnston as a director on 29 February 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
14 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,200
07 Nov 2015 MR04 Satisfaction of charge 3 in full
26 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
19 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Apr 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,200
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 1,200
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2015.
01 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jun 2014 AP01 Appointment of Blair Robertson Martin as a director
18 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013