Advanced company searchLink opens in new window

ADREL HOLDINGS LIMITED

Company number SC286856

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)
14 Jun 2018 MR04 Satisfaction of charge 7 in full
18 Jan 2018 AD01 Registered office address changed from C/O Begbies Traynor Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018
05 Nov 2014 AD01 Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN to C/O Begbies Traynor Suite 3, 5Th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 5 November 2014
05 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-29
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 120,000
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
17 Aug 2012 AD01 Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY on 17 August 2012
18 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
30 Jul 2011 MG01s Particulars of a mortgage or charge / charge no: 7
06 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
06 Jan 2010 MG01s Particulars of a mortgage or charge / charge no: 6
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Jul 2009 363a Return made up to 30/06/09; full list of members
29 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Sep 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Sep 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Sep 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Aug 2008 410(Scot) Particulars of a mortgage or charge / charge no: 5
07 Jul 2008 363a Return made up to 30/06/08; full list of members