JOHN R ADAM & SONS (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to Azets Mc Limited Abercorn House 79 Renfrew Road Paisley PA3 4DA on 2024-11-05 |
30/09/2430 September 2024 | Group of companies' accounts made up to 2022-12-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-07-25 with updates |
29/11/2329 November 2023 | Registered office address changed from 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2023-11-29 |
29/11/2329 November 2023 | Change of details for Mr John Robb Adam as a person with significant control on 2016-04-06 |
29/11/2329 November 2023 | Director's details changed for Mr John Robb Adam on 2023-11-29 |
25/08/2325 August 2023 | Confirmation statement made on 2023-07-25 with updates |
12/06/2312 June 2023 | Termination of appointment of David Scott Mcwatt as a secretary on 2023-06-02 |
12/06/2312 June 2023 | Termination of appointment of David Scott Mcwatt as a director on 2023-06-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Group of companies' accounts made up to 2021-12-31 |
23/12/2123 December 2021 | Group of companies' accounts made up to 2020-12-31 |
10/12/2110 December 2021 | Resolutions |
10/12/2110 December 2021 | Resolutions |
10/12/2110 December 2021 | Memorandum and Articles of Association |
10/12/2110 December 2021 | Particulars of variation of rights attached to shares |
10/12/2110 December 2021 | Resolutions |
10/12/2110 December 2021 | Change of share class name or designation |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
17/02/2017 February 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
25/09/1925 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
17/08/1817 August 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
28/09/1728 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
05/10/165 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
15/09/1515 September 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
17/08/1517 August 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
01/10/141 October 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
29/07/1429 July 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
23/09/1323 September 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE SCOTT ADAM / 19/08/2012 |
29/07/1329 July 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
02/08/122 August 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
24/07/1224 July 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
08/08/118 August 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
02/08/112 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WILLIAM TAYLOR WHITE / 27/07/2010 |
17/08/1017 August 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
16/08/1016 August 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
16/10/0916 October 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
19/08/0919 August 2009 | DIRECTOR APPOINTED MR JAKE SCOTT ADAM |
18/08/0918 August 2009 | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS; AMEND |
03/10/083 October 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
20/08/0820 August 2008 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | SHARE AMENDMENTS 19/09/07 |
19/10/0719 October 2007 | £ IC 670000/460625 20/09/07 £ SR 209375@1=209375 |
05/10/075 October 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
20/08/0720 August 2007 | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
11/08/0611 August 2006 | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/10/056 October 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/12/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
30/12/0430 December 2004 | COMPANY NAME CHANGED JR ADAM & SONS (HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 30/12/04 |
07/09/047 September 2004 | NC INC ALREADY ADJUSTED 01/09/04 |
07/09/047 September 2004 | NEW DIRECTOR APPOINTED |
07/09/047 September 2004 | NEW DIRECTOR APPOINTED |
07/09/047 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/09/047 September 2004 | £ NC 100/251250 01/09 |
07/09/047 September 2004 | £ NC 251250/670000 01/09 |
07/09/047 September 2004 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
07/09/047 September 2004 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: GROSVENOR BUILDINGS 72 GORDON STREET GLASGOW G1 3RN |
07/09/047 September 2004 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04 |
07/09/047 September 2004 | NC INC ALREADY ADJUSTED 01/09/04 |
11/08/0411 August 2004 | DIRECTOR RESIGNED |
11/08/0411 August 2004 | COMPANY NAME CHANGED FERNVALE LIMITED CERTIFICATE ISSUED ON 11/08/04 |
11/08/0411 August 2004 | SECRETARY RESIGNED |
11/08/0411 August 2004 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH |
27/07/0427 July 2004 | 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