ADAMSON'S DRINKS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

05/01/245 January 2024 Previous accounting period extended from 2023-02-24 to 2023-12-31

View Document

31/12/2331 December 2023 Appointment of Miss Jennifer Jean Pullen as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/12/2331 December 2023 Appointment of Mr Ernest Rodger Caldwell as a director on 2023-12-31

View Document

31/12/2331 December 2023 Termination of appointment of Andrew Gregor Wylie as a director on 2023-12-31

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-02-24

View Document

08/11/238 November 2023 Previous accounting period shortened from 2023-09-30 to 2023-02-24

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-17 with updates

View Document

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

View Document

02/03/232 March 2023 Appointment of Miss Jennifer Pullen as a secretary on 2023-02-24

View Document

28/02/2328 February 2023 Cessation of Andrew Gregor Wylie as a person with significant control on 2023-02-24

View Document

28/02/2328 February 2023 Termination of appointment of Pauline Wylie as a secretary on 2023-02-24

View Document

28/02/2328 February 2023 Notification of The Cress Company (Scotland) Limited as a person with significant control on 2023-02-24

View Document

28/02/2328 February 2023 Termination of appointment of Anastassis Christos Georgiades as a director on 2023-02-24

View Document

28/02/2328 February 2023 Cessation of A C Georgiades Ltd as a person with significant control on 2023-02-24

View Document

28/02/2328 February 2023 Appointment of Mr Joseph Stephen Wall as a director on 2023-02-24

View Document

24/02/2324 February 2023 Annual accounts for year ending 24 Feb 2023

View Accounts

14/02/2314 February 2023 Cessation of Anastassis Christos Georgiades as a person with significant control on 2016-07-19

View Document

14/02/2314 February 2023 Notification of A C Georgiades Ltd as a person with significant control on 2016-04-06

View Document

14/02/2314 February 2023 Change of details for Mr Andrew Gregor Wylie as a person with significant control on 2017-04-06

View Document

13/02/2313 February 2023 Satisfaction of charge 1 in full

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

22/10/2222 October 2022 Satisfaction of charge SC2342200003 in full

View Document

22/10/2222 October 2022 Satisfaction of charge SC2342200002 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

07/12/207 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

09/01/209 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

02/04/192 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

22/01/1822 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/07/1523 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2342200003

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/07/1423 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/07/1331 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

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

View Document

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

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2342200002

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED ANASTASSIS CHRISTOS GEORGIADES

View Document

27/02/1327 February 2013 ADOPT ARTICLES 15/02/2013

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / PAULINE WYLIE / 14/02/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREGOR WYLIE / 14/02/2013

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

08/08/128 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

25/08/1125 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

29/07/1029 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREGOR WYLIE / 01/10/2009

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: ALLIGIN HOUSE 2 CLASHBURN CLOSE BRIDGEND INDUSTRIAL ESTATE KINROSS KY13 8GD

View Document

11/09/0711 September 2007

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/079 August 2007

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: GLENFIELD INDUSTRIAL ESTATE PERTH ROADH COWDENBEATH FIFE KY4 9HT

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS; AMEND

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information