- Company Overview for ADREL HOLDINGS LIMITED (SC286856)
- Filing history for ADREL HOLDINGS LIMITED (SC286856)
- People for ADREL HOLDINGS LIMITED (SC286856)
- Charges for ADREL HOLDINGS LIMITED (SC286856)
- Insolvency for ADREL HOLDINGS LIMITED (SC286856)
- More for ADREL HOLDINGS LIMITED (SC286856)
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
|
|
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
|
|
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
|
|
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 |