Advanced company searchLink opens in new window

ADIDIT LIMITED

Company number SC543669

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2020 DS01 Application to strike the company off the register
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
12 Jul 2019 AD01 Registered office address changed from 6/3, Turnberry House, 175 West George Street Glasgow G2 2LB Scotland to 4th Floor Forsyth House 5 Renfield Street Glasgow G2 5EZ on 12 July 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
15 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2019 CS01 Confirmation statement made on 23 August 2018 with updates
12 Jan 2019 PSC01 Notification of Grant Murray Fraser as a person with significant control on 26 July 2018
12 Jan 2019 PSC05 Change of details for Digitonic Ltd as a person with significant control on 26 July 2018
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 1,000
11 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2019 SH03 Purchase of own shares.
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
08 May 2018 AA Total exemption full accounts made up to 31 August 2017
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 TM01 Termination of appointment of Craig Stewart Bartholomew as a director on 5 December 2017
05 Dec 2017 CS01 Confirmation statement made on 23 August 2017 with updates
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2016 AP01 Appointment of Mr Stuart David Mcleod as a director on 24 August 2016
29 Aug 2016 AP01 Appointment of Mr Craig Stewart Bartholomew as a director on 24 August 2016
29 Aug 2016 AP01 Appointment of Ms Lynsey Cameron as a director on 24 August 2016
24 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-24
  • GBP 1,000