DUNCAN ADAMS LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/09/2315 September 2023 Compulsory strike-off action has been suspended

View Document

15/09/2315 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

06/06/206 June 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/03/206 March 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

07/10/197 October 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

18/04/1918 April 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/04/199 April 2019 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/04/191 April 2019 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

25/03/1925 March 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM C/O DELOITTE LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2DB

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM PO BOX 46 GRANGE DOCK GRANGEMOUTH FK3 8UG

View Document

05/03/195 March 2019 CESSATION OF CATHERINE WEBBER ADAMS AS A PSC

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE ADAMS

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR ERIC MCDONALD ADAMS / 29/07/2018

View Document

05/03/195 March 2019 30/04/18 STATEMENT OF CAPITAL GBP 430543

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ADAMS

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CURREXT FROM 28/10/2017 TO 28/04/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ADAMS

View Document

21/07/1621 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

19/03/1519 March 2015 19/03/15 NO CHANGES

View Document

17/03/1517 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

30/08/1330 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

03/05/113 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

18/06/1018 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

03/05/103 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MCDONALD ADAMS / 01/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MCDONALD ADAMS / 01/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WEBBER ADAMS / 01/01/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE WEBBER ADAMS / 01/01/2010

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/10/0921 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

20/10/0920 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

18/05/0918 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

11/09/0611 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/06/9926 June 1999 NEW DIRECTOR APPOINTED

View Document

26/06/9926 June 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 28/10/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 28/10/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 28/10/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 130 ST VINCENT STREET GLASGOW G2 5HF

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/10/93

View Document

16/03/9416 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9416 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9425 January 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/10

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93 FROM: SCOTTISH LIFE HOUSE 48 ST.VINCENT STREET GLASGOW STRATHCLYDE G2 5TS

View Document

28/07/9328 July 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/08

View Document

06/10/926 October 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

06/10/926 October 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

01/10/921 October 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 PARTIC OF MORT/CHARGE *****

View Document

23/09/9223 September 1992 PARTIC OF MORT/CHARGE *****

View Document

04/09/924 September 1992 PARTIC OF MORT/CHARGE *****

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9220 August 1992 COMPANY NAME CHANGED SFHD 61 LIMITED CERTIFICATE ISSUED ON 21/08/92

View Document

20/08/9220 August 1992 PARTIC OF MORT/CHARGE *****

View Document

19/08/9219 August 1992 NC INC ALREADY ADJUSTED 12/08/92

View Document

19/08/9219 August 1992 £ NC 100/100000 12/08/92

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 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