ADAM INVESTMENT COMPANY LIMITED

ADAM INVESTMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameADAM INVESTMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC064585
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ADAM INVESTMENT COMPANY LIMITED?

    • Manufacture of soap and detergents (20411) / Manufacturing

    Where is ADAM INVESTMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Eversheds Sutherland
    3 Melville Street
    EH3 7PE Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ADAM INVESTMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.P. ADAM (CONTRACTS) LIMITEDApr 12, 1978Apr 12, 1978

    What are the latest accounts for ADAM INVESTMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2018

    What are the latest filings for ADAM INVESTMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2020

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2020

    LRESSP

    Statement of capital on Jun 30, 2020

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount arising upon the reduction be credited to the profit and loss reserves of the company. 17/06/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2019

    • Capital: GBP 656.80
    8 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 17/12/2019
    RES13

    Registered office address changed from Arpal Works Riverside Road Selkirk TD7 5DU to C/O Eversheds Sutherland 3 Melville Street Edinburgh EH3 7PE on Nov 27, 2019

    1 pagesAD01

    Full accounts made up to Nov 30, 2018

    19 pagesAA

    Termination of appointment of Paul Rawding as a director on Jun 28, 2019

    1 pagesTM01

    Termination of appointment of Carl Richmond Lee as a director on Jun 28, 2019

    1 pagesTM01

    Appointment of Eric Billette De Villemeur as a director on Jun 28, 2019

    2 pagesAP01

    Appointment of Paul Hey as a director on Jun 28, 2019

    2 pagesAP01

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of David Walker as a director on Dec 20, 2018

    1 pagesTM01

    Appointment of Paul Rawding as a director on Dec 20, 2018

    2 pagesAP01

    Group of companies' accounts made up to Nov 30, 2017

    36 pagesAA

    Confirmation statement made on Mar 20, 2018 with updates

    4 pagesCS01

    Previous accounting period extended from Jun 30, 2017 to Nov 30, 2017

    3 pagesAA01

    Who are the officers of ADAM INVESTMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOYCE, Wendy Annette
    Winnington Avenue
    CW8 4DX Northwich
    Nalco Head Office
    England
    Secretary
    Winnington Avenue
    CW8 4DX Northwich
    Nalco Head Office
    England
    241245700001
    BILLETTE DE VILLEMEUR, Eric
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    Director
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    FranceFrench260288920001
    HEY, Paul
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    Director
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    EnglandBritish204204340002
    ADAM, Lisbeth Mary
    Oakendean
    TD6 9HA Melrose
    Rhymers Ha'
    Scottish Borders
    Secretary
    Oakendean
    TD6 9HA Melrose
    Rhymers Ha'
    Scottish Borders
    British74751070001
    BAIN, Archibald George
    84 Rosebank Avenue
    FK1 5PJ Falkirk
    Secretary
    84 Rosebank Avenue
    FK1 5PJ Falkirk
    British12670100001
    DURHAM, Ian Matthew
    Tweedsyde Tweedmount Road
    TD6 9ST Melrose
    Roxburghshire
    Secretary
    Tweedsyde Tweedmount Road
    TD6 9ST Melrose
    Roxburghshire
    British97330001
    LEITH, Robin Hutton
    Eshiels House
    Eshiels
    EH45 8NA Peebles
    Secretary
    Eshiels House
    Eshiels
    EH45 8NA Peebles
    British95500001
    ADAM, Geoffrey Maxwell
    Arpal Works
    Riverside Road
    TD7 5DU Selkirk
    Director
    Arpal Works
    Riverside Road
    TD7 5DU Selkirk
    ScotlandBritish60754080002
    ADAM, Geoffrey Maxwell
    Arpal Works
    Riverside Road
    TD7 5DU Selkirk
    Director
    Arpal Works
    Riverside Road
    TD7 5DU Selkirk
    ScotlandBritish60754080002
    ADAM, Geoffrey Maxwell
    Arpal Works
    Riverside Road
    TD7 5DU Selkirk
    Director
    Arpal Works
    Riverside Road
    TD7 5DU Selkirk
    ScotlandBritish60754080002
    ADAM, Geoffrey Forbes
    Oakendean
    TD6 9HA Melrose
    Rhymers Ha'
    Scotland
    United Kingdom
    Director
    Oakendean
    TD6 9HA Melrose
    Rhymers Ha'
    Scotland
    United Kingdom
    United KingdomBritish96490003
    ADAM, Lisbeth Mary
    Oakendean
    TD6 9HA Melrose
    Rhymers Ha'
    Scottish Borders
    Director
    Oakendean
    TD6 9HA Melrose
    Rhymers Ha'
    Scottish Borders
    United KingdomBritish74751070001
    DONNELLY, James
    7 Brockwood Copse
    TF1 3QS Telford
    Director
    7 Brockwood Copse
    TF1 3QS Telford
    British67275140001
    DURHAM, Ian Matthew
    Tweedsyde Tweedmount Road
    TD6 9ST Melrose
    Roxburghshire
    Director
    Tweedsyde Tweedmount Road
    TD6 9ST Melrose
    Roxburghshire
    British97330001
    LEE, Carl Richmond
    Winnington Avenue
    CW8 4DX Northwich
    Nalco Head Office
    England
    Director
    Winnington Avenue
    CW8 4DX Northwich
    Nalco Head Office
    England
    EnglandBritish58811050001
    LEITH, Robin Hutton
    Eshiels
    EH45 8NA Peebles
    Eshiels House
    Director
    Eshiels
    EH45 8NA Peebles
    Eshiels House
    ScotlandBritish95500001
    RAWDING, Paul
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    Director
    CW8 4DX Northwich
    Winnington Avenue
    Cheshire
    United Kingdom
    United KingdomBritish254066530001
    WALKER, David
    Winnington Avenue
    CW8 4DX Northwich
    Nalco Head Office
    England
    Director
    Winnington Avenue
    CW8 4DX Northwich
    Nalco Head Office
    England
    EnglandBritish238207410001
    WRIGHT, Rachael Christina
    Arpal Works
    Riverside Road
    TD7 5DU Selkirk
    Director
    Arpal Works
    Riverside Road
    TD7 5DU Selkirk
    ScotlandBritish78592250004
    WRIGHT, Rachael Christina
    Arpal Works
    Riverside Road
    TD7 5DU Selkirk
    Director
    Arpal Works
    Riverside Road
    TD7 5DU Selkirk
    ScotlandBritish78592250003
    WRIGHT, Rachael Christina
    Arpal Works
    Riverside Road
    TD7 5DU Selkirk
    Director
    Arpal Works
    Riverside Road
    TD7 5DU Selkirk
    ScotlandBritish78592250003

    Who are the persons with significant control of ADAM INVESTMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Winnington Avenue
    CW8 4DX Northwich
    Nalco Head Office
    England
    Dec 04, 2017
    Winnington Avenue
    CW8 4DX Northwich
    Nalco Head Office
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04524464
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Geoffrey Forbes Adam
    Oakendean
    TD6 9HA Melrose
    Rhymers Ha'
    United Kingdom
    Apr 06, 2016
    Oakendean
    TD6 9HA Melrose
    Rhymers Ha'
    United Kingdom
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ADAM INVESTMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 13, 2007
    Delivered On Apr 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at riverside road, selkirk SEL2288.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 19, 2007Registration of a charge (410)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Aug 30, 2006
    Delivered On Sep 05, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 05, 2006Registration of a charge (410)
    • Mar 13, 2013Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Jun 27, 2003
    Delivered On Jul 02, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 3.7 acres lying on the south-east side of riverside road, selkirk.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 02, 2003Registration of a charge (410)
    • Apr 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 17, 2003
    Delivered On Jun 23, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 23, 2003Registration of a charge (410)
    • Apr 19, 2007Statement of satisfaction of a charge in full or part (419a)

    Does ADAM INVESTMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2020Commencement of winding up
    Nov 17, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0