COLIN ADAMSON LTD

Company Documents

DateDescription
28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM
1ST FLOOR, INCHBRAOCH HOUSE
SOUTH QUAY, FERRYDEN
MONTROSE
ANGUS
DD10 9SL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY THE ACCOUNT TAX LTD

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1017 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACRAE ADAMSON / 10/12/2009

View Document

20/11/0920 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / THE NICHOLAS BRADFORD & CO / 05/04/2008

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM:
4 QUEEN'S CLOSE, 113 HIGH STREET
MONTROSE
ANGUS
DD10 8QR

View Document

21/01/0521 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 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


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