Advanced company searchLink opens in new window

MALCOLM ADAMSON LIMITED

Company number SC397656

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)
02 May 2023 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
24 May 2022 AD01 Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG to Third Floor 2 Semple Street Edinburgh City of Edinburgh EH3 8BL on 24 May 2022
27 May 2020 AD01 Registered office address changed from 52 Wallacebrae Drive Reddingmuirhead Falkirk FK2 0FB Scotland to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 27 May 2020
26 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-22
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
16 Dec 2019 AA Micro company accounts made up to 30 April 2019
05 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
27 Nov 2018 AA Micro company accounts made up to 30 April 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
17 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Sep 2015 AD01 Registered office address changed from Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE to 52 Wallacebrae Drive Reddingmuirhead Falkirk FK2 0FB on 10 September 2015
23 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
02 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
17 Jul 2014 AD01 Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 17 July 2014
11 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
14 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
30 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
27 Apr 2011 AP01 Appointment of Malcolm Mccoll Adamson as a director