- Company Overview for AW & JG ADAM LTD (SC376174)
- Filing history for AW & JG ADAM LTD (SC376174)
- People for AW & JG ADAM LTD (SC376174)
- Charges for AW & JG ADAM LTD (SC376174)
- Insolvency for AW & JG ADAM LTD (SC376174)
- More for AW & JG ADAM LTD (SC376174)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
05 Mar 2018 | AD01 | Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR to 7-11 Melville Street Edinburgh EH3 7PE on 5 March 2018 | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2018 | AA | Total exemption full accounts made up to 21 December 2017 | |
16 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 21 December 2017 | |
13 Feb 2018 | PSC01 | Notification of James Adam as a person with significant control on 13 February 2018 | |
13 Feb 2018 | PSC01 | Notification of Alexander Adam as a person with significant control on 13 February 2018 | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 Jan 2018 | MR04 | Satisfaction of charge SC3761740002 in full | |
19 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Aug 2016 | MR04 | Satisfaction of charge SC3761740003 in full | |
27 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | CH03 | Secretary's details changed for Mr Innes Smith on 30 September 2015 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
19 Mar 2015 | MR01 | Registration of charge SC3761740003, created on 16 March 2015 | |
19 Mar 2015 | MR01 | Registration of charge SC3761740004, created on 16 March 2015 | |
05 Mar 2015 | 466(Scot) | Alterations to a floating charge | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Feb 2015 | MR04 | Satisfaction of charge SC3761740001 in full | |
25 Feb 2015 | MR01 | Registration of charge SC3761740002, created on 19 February 2015 | |
29 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |