Advanced company searchLink opens in new window

ADAPA UK EDINBURGH LIMITED

Company number SC241535

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)
04 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
04 Jan 2018 PSC08 Notification of a person with significant control statement
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018
29 Nov 2017 MR01 Registration of charge SC2415350008, created on 28 November 2017
14 Nov 2017 MR04 Satisfaction of charge SC2415350005 in full
14 Nov 2017 MR04 Satisfaction of charge 1 in full
14 Nov 2017 MR04 Satisfaction of charge 2 in full
14 Nov 2017 MR04 Satisfaction of charge 3 in full
08 Nov 2017 MR01 Registration of charge SC2415350007, created on 23 October 2017
08 Nov 2017 MR01 Registration of charge SC2415350006, created on 30 October 2017
06 May 2017 AA Full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 23 December 2016 with updates
14 Dec 2016 MR04 Satisfaction of charge SC2415350004 in full
12 Sep 2016 AA Accounts for a medium company made up to 31 December 2015
11 May 2016 CH01 Director's details changed for Mr Franck Caresmel on 11 May 2016
11 May 2016 CH04 Secretary's details changed for As Company Services Limited on 11 May 2016
14 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 Jan 2016 AP04 Appointment of As Company Services Limited as a secretary on 13 January 2015
14 Jan 2016 TM02 Termination of appointment of Justin Edward Isaacs as a secretary on 13 January 2016
17 Nov 2015 466(Scot) Alterations to floating charge SC2415350005
03 Nov 2015 466(Scot) Alterations to floating charge 1
13 Oct 2015 MR01 Registration of charge SC2415350005, created on 28 September 2015
12 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
22 Dec 2014 466(Scot) Alterations to floating charge 1