BRIAN ADAM`S TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCessation of Brian George Adam as a person with significant control on 2025-08-06

View Document

31/05/2531 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

07/09/227 September 2022 Registered office address changed from , Unit 6, Alpha Centre Rothesay Business Park, South Douglas Street, Clydebank, G81 1PD, Scotland to Unit 16 West Lodge Road Renfrew PA4 9EN on 2022-09-07

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / BRIAN GEORGE ADAN / 23/08/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA

View Document

15/05/1815 May 2018 Registered office address changed from , Iais Level One, 211 Dumbarton Road, Glasgow, G11 6AA to Unit 16 West Lodge Road Renfrew PA4 9EN on 2018-05-15

View Document

31/01/1831 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3073860003

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE ADAM / 28/01/2016

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3073860002

View Document

10/09/1510 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY INDEPENDENT REGISTRARS LIMITED

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE ADAM / 23/08/2010

View Document

28/09/1028 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/01/0914 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/12/089 December 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 95 DOWANHILL STREET GLASGOW LANARKSHIRE G12 9EQ

View Document

09/12/089 December 2008 SECRETARY'S CHANGE OF PARTICULARS / INDEPENDENT REGISTRARS LIMITED / 01/12/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 PARTIC OF MORT/CHARGE *****

View Document

23/08/0623 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information