ADC REALISATIONS LIMITED
Overview
Company Name | ADC REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC071585 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ADC REALISATIONS LIMITED?
- (9999) /
Where is ADC REALISATIONS LIMITED located?
Registered Office Address | 292 St. Vincent Street G2 5TQ Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADC REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
ARDMORE DISTILLERY COMPANY LIMITED | May 23, 1980 | May 23, 1980 |
What are the latest accounts for ADC REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for ADC REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG on Jul 14, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Donard Patrick Thomas Gaynor on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Matthew Mckay on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Lycidas Secretaries Limited on Jun 01, 2010 | 2 pages | CH04 | ||||||||||
Certificate of change of name Company name changed ardmore distillery company LIMITED\certificate issued on 15/04/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Paul Matthew Mckay as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Mills as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 1 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of ADC REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 Scotland |
| 900003290001 | ||||||||||
GAYNOR, Donard Patrick Thomas | Director | 7 Swans Mill Lane Scotch Plains FOREIGN New Jersey 07076 Usa | Usa | United States | Senior Vp Managing Director, International | 107540910001 | ||||||||
MCKAY, Paul Matthew | Director | c/o Beam Global Calle Arturo Soria 28043 Madrid 107 Spain | England | British | Cfo, Europe | 148529660001 | ||||||||
STORDY, Jonathan Grantly | Director | Intergolf La Moraleja 28109 Alcobendas No. 6 Spain | Spain | British | Managing Director | 135093140001 | ||||||||
ARMSTRONG, Philippa | Secretary | 162 Muller Road Horfield BS7 9QX Bristol Avon | British | 108400480001 | ||||||||||
BROWN, Charles Bennett | Secretary | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||||||
GILES, Nicholas David Martin | Secretary | Millbridge Cottage Redcliffe Street BS27 3ND Cheddar Somerset | British | 104193490001 | ||||||||||
HOWARD, Martin John | Secretary | Friary Cottage Witham Friary BA11 5HD Frome Somerset | British | 467110001 | ||||||||||
HUGHES, Sarah Helen | Secretary | 85 Devonshire Road Westbury Park BS6 7NH Bristol | British | 90664870001 | ||||||||||
MAINS, Thomas Gordon | Secretary | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | British | Chartered Secretary | 46135720001 | |||||||||
MCKEOWN, Rhona Christine | Secretary | Flat2-1 99 Queens Borough Gardens Hyndland G12 9RY Glasgow | British | 109601160001 | ||||||||||
TOMLINSON, John Michael | Secretary | 11 Selwood Crescent BA11 2HX Frome Somerset | British | 1356620001 | ||||||||||
WOOTERS, Joseph Michael | Secretary | Denny House Knowle Hill Farm Knowle Hill Chew Magna BS18 8TE Bristol Avon | American | Company Director | 40378020001 | |||||||||
ARTIS, Iain Norris James | Director | Urchinwood Manor Cottage Wrington Road, Congresbury BS19 5AR Bristol Avon | British | Director | 46141510003 | |||||||||
BENNETT, Michael Peter | Director | 45 Drakes Way Portishead BS20 6LD Bristol | England | British | Financial Accountant | 86546430001 | ||||||||
BROWN, Charles Bennett | Director | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | Chartered Secretary | 107840600001 | |||||||||
BURRELL, Peter Martin | Director | Orchard House 42 The Crescent Brinklow CV23 0LR Rugby Warwickshire | British | Chartered Accountant | 1970490001 | |||||||||
FILLINGHAM, Derrick John | Director | Holmlea Station Road PH2 7SN Errol Perthshire | British | Director | 374940002 | |||||||||
FITZSIMONS, Ian Terence | Director | 5 Rue Gounod, 75017 Paris | British | General Counsel | 116030190001 | |||||||||
HETHERINGTON, Graham Charles | Director | Badgers Acre Stone Allerton BS26 2NW Axbridge Somerset | British | Accountant | 49219850001 | |||||||||
HETHERINGTON, Graham Charles | Director | Badgers Acre Stone Allerton BS26 2NW Axbridge Somerset | British | Accountant | 49219850001 | |||||||||
KAPOLNEK, Ronald George | Director | 928 S Home Avenue Park Ridge Illinois 60068 Usa | American Usa | Senior Vice President Jbb | 107541010001 | |||||||||
KELLEY, Russell Phelps | Director | 206 Sussex Mansions 71-77 Old Brompton Road SW7 3JZ London | United States | General Counsel & Company Secr | 68327770001 | |||||||||
LYSTER, Peter John | Director | Arch Barn Quarry Springs Goathurst TA5 2DH Bridgwater Somerset | England | British | Director | 34011420003 | ||||||||
MAINS, Thomas Gordon | Director | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | United Kingdom | British | Chartered Secretary | 46135720001 | ||||||||
MILLS, Philip Edward | Director | Giggleswick BD24 0DZ Settle Grain House North Yorkshire | England | British | Managing Director Europe & Canada | 107424350002 | ||||||||
MITCHELL, David Smith | Director | 16 Walpole Gardens TW2 5SJ Twickenham Middlesex | United Kingdom | British | Company Secretary | 1970560001 | ||||||||
QUARANTO, Leonard Anthony | Director | Glebe House Naunton GL54 3AT Cheltenham | American | General Counsel & Company Secr | 77989690001 | |||||||||
ROSEWELL, Peter William | Director | Ridgeway House Penn Lane Hardington Mandeville BA22 9PQ Yeovil Somerset | British | Director | 34582580001 | |||||||||
SMITH, Graham Hammond | Director | The Granary Station Road Wellow BA2 8QB Bath Avon | British | Company Director | 36016160001 | |||||||||
TOMLINSON, John Michael | Director | 11 Selwood Crescent BA11 2HX Frome Somerset | British | Chartered Secretary | 1356620001 | |||||||||
WILSON, Iain Dever | Director | 2-8 Iddesleigh Avenue Milngavie G62 8NT Glasgow Lanarkshire | British | Director | 18671540003 | |||||||||
WOOD, Peter Adrian Kinnear | Director | Aller House Chapel Allerton BS26 2AD Axbridge Somerset | British | Director | 43170740001 | |||||||||
WOOTERS, Joseph Michael | Director | Denny House Knowle Hill Farm Knowle Hill Chew Magna BS18 8TE Bristol Avon | American | Company Director | 40378020001 |
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