Advanced company searchLink opens in new window

A D A ACQUISITIONS LIMITED

Company number SC264499

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)
28 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
27 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
26 Feb 2024 AD01 Registered office address changed from C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 26 February 2024
19 Feb 2024 TM02 Termination of appointment of Ccw Secretaries Limited as a secretary on 19 February 2024
27 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
30 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
10 Nov 2022 CH04 Secretary's details changed for Ccw Secretaries Limited on 28 September 2022
10 Nov 2022 AD01 Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland to C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF on 10 November 2022
30 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
12 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
12 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 June 2019
15 May 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
25 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
02 Oct 2018 AD01 Registered office address changed from 31B Manse Road Bearsden Glasgow G61 3PR Scotland to Crescent House Carnegie Campus Dunfermline Fife KY11 8GR on 2 October 2018
02 Oct 2018 AD01 Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR to 31B Manse Road Bearsden Glasgow G61 3PR on 2 October 2018
29 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
21 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
21 Mar 2018 CH01 Director's details changed for Mr David James Quigley on 5 March 2018
21 Mar 2018 PSC04 Change of details for Mr David James Quigley as a person with significant control on 5 March 2018
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015