Advanced company searchLink opens in new window

ADAMANTEAN LIMITED

Company number SC212019

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)
24 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2014 O/C EARLY DISS Order of court for early dissolution
04 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Feb 2013 AD01 Registered office address changed from Lochside House 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT Scotland on 4 February 2013
10 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-10-14
  • GBP 2
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Jan 2011 AR01 Annual return made up to 9 October 2010 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
13 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Mr Derek Robert Thomas Smith on 12 November 2009
13 Nov 2009 CH01 Director's details changed for Mr Colin Abbott on 12 November 2009
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
10 Aug 2009 AA Total exemption small company accounts made up to 31 October 2006
10 Aug 2009 AA Total exemption small company accounts made up to 31 October 2007
24 Feb 2009 363a Return made up to 09/10/08; full list of members
24 Feb 2009 287 Registered office changed on 24/02/2009 from lochside house 3 lochside way edinburgh park edinburgh EH12 9DT
24 Feb 2009 353 Location of register of members
24 Feb 2009 190 Location of debenture register
24 Feb 2009 288c Director's change of particulars / derek smith / 24/02/2009
19 Oct 2007 363s Return made up to 09/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
07 Sep 2007 287 Registered office changed on 07/09/07 from: 211 granton road edinburgh EH5 1HD
24 May 2007 287 Registered office changed on 24/05/07 from: 28 rutland square edinburgh EH1 2BW
12 Jan 2007 AA Total exemption small company accounts made up to 31 October 2005