- Company Overview for MALCOLM ADAMSON LIMITED (SC397656)
- Filing history for MALCOLM ADAMSON LIMITED (SC397656)
- People for MALCOLM ADAMSON LIMITED (SC397656)
- Insolvency for MALCOLM ADAMSON LIMITED (SC397656)
- More for MALCOLM ADAMSON LIMITED (SC397656)
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
|
|
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
|
|
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
|
|
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
|
|
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 |