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)
05 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Keith Morrison Milne on 24 February 2013
05 Mar 2013 CH01 Director's details changed for Neil James Smith on 24 February 2013
05 Mar 2013 CH01 Director's details changed for Greig David Miller on 24 February 2013
05 Mar 2013 CH01 Director's details changed for Stephen John Johnston on 24 February 2013
05 Mar 2013 CH01 Director's details changed for Robert Leslie Harrison on 24 February 2013
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
14 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
23 Apr 2009 MEM/ARTS Memorandum and Articles of Association
23 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares divided 18/03/2009
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2009 122 Div
23 Apr 2009 122 Gbp nc 800000/796400\24/03/09
26 Mar 2009 88(2) Ad 18/03/09\gbp si 500@1=500\gbp ic 500/1000\
26 Feb 2009 363a Return made up to 24/02/09; full list of members
11 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
16 Oct 2008 169 Gbp ic 600/500\03/10/08\gbp sr 100@1=100\
08 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed contract approved 03/10/2008
16 Apr 2008 363s Return made up to 24/02/08; no change of members
16 Apr 2008 288b Appointment terminated director kenneth scott
06 Jan 2008 AA Total exemption small company accounts made up to 28 February 2007