ADAMSON'S DRINKS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
05/01/245 January 2024 | Previous accounting period extended from 2023-02-24 to 2023-12-31 |
31/12/2331 December 2023 | Appointment of Miss Jennifer Jean Pullen as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/12/2331 December 2023 | Appointment of Mr Ernest Rodger Caldwell as a director on 2023-12-31 |
31/12/2331 December 2023 | Termination of appointment of Andrew Gregor Wylie as a director on 2023-12-31 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-02-24 |
08/11/238 November 2023 | Previous accounting period shortened from 2023-09-30 to 2023-02-24 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-17 with updates |
24/05/2324 May 2023 | Registered office address changed from Balfour House 2 Pitreavie Drive Pitreavie Business Park Dunfermline KY11 8US to Queensferry View Pitreavie Way Dunfermline KY11 8HN on 2023-05-24 |
02/03/232 March 2023 | Appointment of Miss Jennifer Pullen as a secretary on 2023-02-24 |
28/02/2328 February 2023 | Cessation of Andrew Gregor Wylie as a person with significant control on 2023-02-24 |
28/02/2328 February 2023 | Termination of appointment of Pauline Wylie as a secretary on 2023-02-24 |
28/02/2328 February 2023 | Notification of The Cress Company (Scotland) Limited as a person with significant control on 2023-02-24 |
28/02/2328 February 2023 | Termination of appointment of Anastassis Christos Georgiades as a director on 2023-02-24 |
28/02/2328 February 2023 | Cessation of A C Georgiades Ltd as a person with significant control on 2023-02-24 |
28/02/2328 February 2023 | Appointment of Mr Joseph Stephen Wall as a director on 2023-02-24 |
24/02/2324 February 2023 | Annual accounts for year ending 24 Feb 2023 |
14/02/2314 February 2023 | Cessation of Anastassis Christos Georgiades as a person with significant control on 2016-07-19 |
14/02/2314 February 2023 | Notification of A C Georgiades Ltd as a person with significant control on 2016-04-06 |
14/02/2314 February 2023 | Change of details for Mr Andrew Gregor Wylie as a person with significant control on 2017-04-06 |
13/02/2313 February 2023 | Satisfaction of charge 1 in full |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-09-30 |
22/10/2222 October 2022 | Satisfaction of charge SC2342200003 in full |
22/10/2222 October 2022 | Satisfaction of charge SC2342200002 in full |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
07/12/207 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
09/01/209 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
02/04/192 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
22/01/1822 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/07/1523 July 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
17/03/1517 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2342200003 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
23/07/1423 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
31/07/1331 July 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
28/05/1328 May 2013 | Registered office address changed from , Alligin House Bridgend Ind Est, 2 Clashburn Close, Kinross, Perthshire, KY13 8GD on 2013-05-28 |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM ALLIGIN HOUSE BRIDGEND IND EST 2 CLASHBURN CLOSE KINROSS PERTHSHIRE KY13 8GD |
25/05/1325 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC2342200002 |
16/03/1316 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/02/1327 February 2013 | DIRECTOR APPOINTED ANASTASSIS CHRISTOS GEORGIADES |
27/02/1327 February 2013 | ADOPT ARTICLES 15/02/2013 |
18/02/1318 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE WYLIE / 14/02/2013 |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREGOR WYLIE / 14/02/2013 |
05/12/125 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
08/08/128 August 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
03/04/123 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
25/08/1125 August 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
29/12/1029 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
29/07/1029 July 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREGOR WYLIE / 01/10/2009 |
27/01/1027 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
17/07/0917 July 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
22/07/0822 July 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
05/01/085 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
05/12/075 December 2007 | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS |
05/12/075 December 2007 | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: ALLIGIN HOUSE 2 CLASHBURN CLOSE BRIDGEND INDUSTRIAL ESTATE KINROSS KY13 8GD |
11/09/0711 September 2007 | |
09/08/079 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/08/079 August 2007 | SECRETARY'S PARTICULARS CHANGED |
09/08/079 August 2007 | |
09/08/079 August 2007 | REGISTERED OFFICE CHANGED ON 09/08/07 FROM: GLENFIELD INDUSTRIAL ESTATE PERTH ROADH COWDENBEATH FIFE KY4 9HT |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
20/07/0520 July 2005 | NEW SECRETARY APPOINTED |
20/07/0520 July 2005 | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
05/11/045 November 2004 | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS; AMEND |
29/10/0429 October 2004 | NEW SECRETARY APPOINTED |
06/08/046 August 2004 | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
04/08/034 August 2003 | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03 |
16/08/0216 August 2002 | NEW DIRECTOR APPOINTED |
16/08/0216 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/07/0218 July 2002 | DIRECTOR RESIGNED |
18/07/0218 July 2002 | SECRETARY RESIGNED |
17/07/0217 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company