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)
18 Dec 2014 466(Scot) Alterations to a floating charge
05 Nov 2014 MR01 Registration of charge SC2415350004, created on 3 November 2014
01 May 2014 AA Accounts for a medium company made up to 31 December 2013
07 Apr 2014 TM01 Termination of appointment of Roderick Entwistle as a director
02 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
29 Nov 2013 AP01 Appointment of Mr Roderick Victor Entwistle as a director
25 Jul 2013 AA Accounts for a medium company made up to 31 December 2012
22 May 2013 CERTNM Company name changed cellac uk LTD\certificate issued on 22/05/13
  • CONNOT ‐
22 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-16
07 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
18 Jun 2012 AA Accounts for a medium company made up to 31 December 2011
12 Jun 2012 AD01 Registered office address changed from C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY United Kingdom on 12 June 2012
23 May 2012 AD01 Registered office address changed from Ashley House, Edinburgh Road Cockburnspath Edinburgh Berwickshire TD13 5XA on 23 May 2012
22 May 2012 TM01 Termination of appointment of Roderick Entwistle as a director
06 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
29 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 23 December 2010 with full list of shareholders
16 Jun 2010 AA Accounts for a medium company made up to 31 December 2009
24 Dec 2009 AR01 Annual return made up to 23 December 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Franck Caresmel on 23 December 2009
24 Dec 2009 CH01 Director's details changed for Roderick Victor Entwistle on 23 December 2009
02 Sep 2009 AA Accounts for a small company made up to 31 December 2008
05 May 2009 410(Scot) Particulars of a mortgage or charge / charge no: 3
23 Dec 2008 363a Return made up to 23/12/08; full list of members
22 Jul 2008 AA Accounts for a small company made up to 31 December 2007