- Company Overview for ADAMS & DRUMMOND GROUP LTD. (SC272127)
- Filing history for ADAMS & DRUMMOND GROUP LTD. (SC272127)
- People for ADAMS & DRUMMOND GROUP LTD. (SC272127)
- Charges for ADAMS & DRUMMOND GROUP LTD. (SC272127)
- More for ADAMS & DRUMMOND GROUP LTD. (SC272127)
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) |
---|---|---|---|
30 May 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
28 Aug 2007 | 363s |
Return made up to 18/08/07; no change of members
|
|
23 Aug 2007 | 287 | Registered office changed on 23/08/07 from: kinnock lodge ballifeary road inverness IV3 5PJ | |
19 Dec 2006 | AA | Total exemption full accounts made up to 31 August 2006 | |
19 Sep 2006 | 363s |
Return made up to 18/08/06; full list of members
|
|
21 Apr 2006 | CERTNM | Company name changed adams & drummond builders limite d\certificate issued on 21/04/06 | |
21 Apr 2006 | 287 | Registered office changed on 21/04/06 from: suite 1-19 dalziel workspace mason street motherwell ML1 1YE | |
12 Jan 2006 | AA | Accounts for a dormant company made up to 31 August 2005 | |
11 Jan 2006 | 288a | New director appointed | |
11 Jan 2006 | 363s | Return made up to 18/08/05; full list of members | |
11 Jan 2006 | 288a | New secretary appointed;new director appointed | |
23 Dec 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2004 | 288b | Director resigned | |
20 Aug 2004 | 288b | Secretary resigned | |
18 Aug 2004 | NEWINC | Incorporation |