ADC REALISATIONS LIMITED

ADC REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameADC REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC071585
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ADC REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARDMORE DISTILLERY COMPANY LIMITEDMay 23, 1980May 23, 1980

    What are the latest accounts for ADC REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ADC REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG on Jul 14, 2010

    1 pagesAD01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2010

    Statement of capital on Jun 04, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Donard Patrick Thomas Gaynor on Jun 01, 2010

    2 pagesCH01

    Director's details changed for Mr Paul Matthew Mckay on Jun 01, 2010

    2 pagesCH01

    Secretary's details changed for Lycidas Secretaries Limited on Jun 01, 2010

    2 pagesCH04

    Certificate of change of name

    Company name changed ardmore distillery company LIMITED\certificate issued on 15/04/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 15, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 09, 2010

    RES15

    Appointment of Mr Paul Matthew Mckay as a director

    2 pagesAP01

    Termination of appointment of Philip Mills as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages353

    legacy

    1 pages288b

    Who are the officers of ADC REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    900003290001
    GAYNOR, Donard Patrick Thomas
    7 Swans Mill Lane
    Scotch Plains
    FOREIGN New Jersey
    07076
    Usa
    Director
    7 Swans Mill Lane
    Scotch Plains
    FOREIGN New Jersey
    07076
    Usa
    UsaUnited StatesSenior Vp Managing Director, International107540910001
    MCKAY, Paul Matthew
    c/o Beam Global
    Calle Arturo Soria
    28043 Madrid
    107
    Spain
    Director
    c/o Beam Global
    Calle Arturo Soria
    28043 Madrid
    107
    Spain
    EnglandBritishCfo, Europe148529660001
    STORDY, Jonathan Grantly
    Intergolf
    La Moraleja
    28109 Alcobendas
    No. 6
    Spain
    Director
    Intergolf
    La Moraleja
    28109 Alcobendas
    No. 6
    Spain
    SpainBritishManaging Director135093140001
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Secretary
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    GILES, Nicholas David Martin
    Millbridge Cottage
    Redcliffe Street
    BS27 3ND Cheddar
    Somerset
    Secretary
    Millbridge Cottage
    Redcliffe Street
    BS27 3ND Cheddar
    Somerset
    British104193490001
    HOWARD, Martin John
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    Secretary
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    British467110001
    HUGHES, Sarah Helen
    85 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    Secretary
    85 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    British90664870001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Secretary
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    BritishChartered Secretary46135720001
    MCKEOWN, Rhona Christine
    Flat2-1
    99 Queens Borough Gardens Hyndland
    G12 9RY Glasgow
    Secretary
    Flat2-1
    99 Queens Borough Gardens Hyndland
    G12 9RY Glasgow
    British109601160001
    TOMLINSON, John Michael
    11 Selwood Crescent
    BA11 2HX Frome
    Somerset
    Secretary
    11 Selwood Crescent
    BA11 2HX Frome
    Somerset
    British1356620001
    WOOTERS, Joseph Michael
    Denny House Knowle Hill Farm
    Knowle Hill Chew Magna
    BS18 8TE Bristol
    Avon
    Secretary
    Denny House Knowle Hill Farm
    Knowle Hill Chew Magna
    BS18 8TE Bristol
    Avon
    AmericanCompany Director40378020001
    ARTIS, Iain Norris James
    Urchinwood Manor Cottage
    Wrington Road, Congresbury
    BS19 5AR Bristol
    Avon
    Director
    Urchinwood Manor Cottage
    Wrington Road, Congresbury
    BS19 5AR Bristol
    Avon
    BritishDirector46141510003
    BENNETT, Michael Peter
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    Director
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    EnglandBritishFinancial Accountant86546430001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Director
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    BritishChartered Secretary107840600001
    BURRELL, Peter Martin
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    Director
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    BritishChartered Accountant1970490001
    FILLINGHAM, Derrick John
    Holmlea
    Station Road
    PH2 7SN Errol
    Perthshire
    Director
    Holmlea
    Station Road
    PH2 7SN Errol
    Perthshire
    BritishDirector374940002
    FITZSIMONS, Ian Terence
    5 Rue Gounod,
    75017
    Paris
    Director
    5 Rue Gounod,
    75017
    Paris
    BritishGeneral Counsel116030190001
    HETHERINGTON, Graham Charles
    Badgers Acre
    Stone Allerton
    BS26 2NW Axbridge
    Somerset
    Director
    Badgers Acre
    Stone Allerton
    BS26 2NW Axbridge
    Somerset
    BritishAccountant49219850001
    HETHERINGTON, Graham Charles
    Badgers Acre
    Stone Allerton
    BS26 2NW Axbridge
    Somerset
    Director
    Badgers Acre
    Stone Allerton
    BS26 2NW Axbridge
    Somerset
    BritishAccountant49219850001
    KAPOLNEK, Ronald George
    928 S Home Avenue
    Park Ridge
    Illinois
    60068
    Usa
    Director
    928 S Home Avenue
    Park Ridge
    Illinois
    60068
    Usa
    American UsaSenior Vice President Jbb107541010001
    KELLEY, Russell Phelps
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    Director
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    United StatesGeneral Counsel & Company Secr68327770001
    LYSTER, Peter John
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    Director
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    EnglandBritishDirector34011420003
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Director
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    United KingdomBritishChartered Secretary46135720001
    MILLS, Philip Edward
    Giggleswick
    BD24 0DZ Settle
    Grain House
    North Yorkshire
    Director
    Giggleswick
    BD24 0DZ Settle
    Grain House
    North Yorkshire
    EnglandBritishManaging Director Europe & Canada107424350002
    MITCHELL, David Smith
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    Director
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    United KingdomBritishCompany Secretary1970560001
    QUARANTO, Leonard Anthony
    Glebe House
    Naunton
    GL54 3AT Cheltenham
    Director
    Glebe House
    Naunton
    GL54 3AT Cheltenham
    AmericanGeneral Counsel & Company Secr77989690001
    ROSEWELL, Peter William
    Ridgeway House
    Penn Lane Hardington Mandeville
    BA22 9PQ Yeovil
    Somerset
    Director
    Ridgeway House
    Penn Lane Hardington Mandeville
    BA22 9PQ Yeovil
    Somerset
    BritishDirector34582580001
    SMITH, Graham Hammond
    The Granary
    Station Road Wellow
    BA2 8QB Bath
    Avon
    Director
    The Granary
    Station Road Wellow
    BA2 8QB Bath
    Avon
    BritishCompany Director36016160001
    TOMLINSON, John Michael
    11 Selwood Crescent
    BA11 2HX Frome
    Somerset
    Director
    11 Selwood Crescent
    BA11 2HX Frome
    Somerset
    BritishChartered Secretary1356620001
    WILSON, Iain Dever
    2-8 Iddesleigh Avenue
    Milngavie
    G62 8NT Glasgow
    Lanarkshire
    Director
    2-8 Iddesleigh Avenue
    Milngavie
    G62 8NT Glasgow
    Lanarkshire
    BritishDirector18671540003
    WOOD, Peter Adrian Kinnear
    Aller House
    Chapel Allerton
    BS26 2AD Axbridge
    Somerset
    Director
    Aller House
    Chapel Allerton
    BS26 2AD Axbridge
    Somerset
    BritishDirector43170740001
    WOOTERS, Joseph Michael
    Denny House Knowle Hill Farm
    Knowle Hill Chew Magna
    BS18 8TE Bristol
    Avon
    Director
    Denny House Knowle Hill Farm
    Knowle Hill Chew Magna
    BS18 8TE Bristol
    Avon
    AmericanCompany Director40378020001

    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