ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED
Overview
Company Name | ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC102144 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED located?
Registered Office Address | 40 Princes Street EH2 2BY Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
ADAM IMG LIMITED | Dec 04, 1986 | Dec 04, 1986 |
What are the latest accounts for ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Nov 02, 2025 |
---|---|
Next Confirmation Statement Due | Nov 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 02, 2024 |
Overdue | No |
What are the latest filings for ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Feb 28, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Canaccord Genuity Wealth Limited as a person with significant control on Mar 01, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Jill Patricia Mcaleenan as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Canaccord Genuity Wealth Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Graham Storrie as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Leigh Massey as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kate Alexandra Ramage as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Richard Kyle as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Gordon Flavel as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Esfandi as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from 6-8 George Street Edinburgh EH2 2PF Scotland to 40 Princes Street Edinburgh EH2 2BY on Oct 04, 2021 | 1 pages | AD01 | ||||||||||
Cessation of The Royal Bank of Scotland Plc as a person with significant control on Oct 01, 2021 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Graham Storrie as a director on May 21, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Who are the officers of ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ESFANDI, David | Director | Princes Street EH2 2BY Edinburgh 40 Scotland | England | British | Ceo | 238008880001 | ||||
MASSEY, Stephen Leigh | Director | Princes Street EH2 2BY Edinburgh 40 Scotland | United Kingdom | British | Chairman | 14331620001 | ||||
MCALEENAN, Jill Patricia | Director | Princes Street EH2 2BY Edinburgh 40 Scotland | England | British | Non-Executive Director | 49030880002 | ||||
STORRIE, Graham | Director | Princes Street EH2 2BY Edinburgh 40 Scotland | Scotland | British | Managing Director | 287962680001 | ||||
ALEXANDER, Ronald Stuart | Secretary | EH12 | British | Banker | 115262880001 | |||||
DOHERTY, Mary-Lou | Secretary | 17 Caddells Row Cramond EH4 6HY Edinburgh | British | Compliance Manager | 86385570001 | |||||
DOYLE, Sally Anne | Secretary | 68 Maple Road Penge SE20 8HE London | British | 67985470001 | ||||||
GOW, Morven | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 179504190001 | |||||||
HUNTER, Isobel Jean | Secretary | Skirling House Skirling ML12 6HD Biggar Lanarkshire | British | 41736660001 | ||||||
LOWRY, Jeremy Malbon | Secretary | 58 Thirlestane Road EH9 1AR Edinburgh | British | 197600002 | ||||||
MASSIE, Scott Edward | Secretary | 58 Thirlestane Road EH9 1AR Edinburgh Midlothian | British | 31277850001 | ||||||
MCKERR, Senga Alison | Secretary | 27 Milton Crescent EH15 3PQ Edinburgh | British | Chartered Accountant | 73750280001 | |||||
RAMAGE, Kate Alexandra | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 238085940001 | |||||||
STANWORTH, William John | Secretary | Highfield House 194 Main Street EH37 5SG Pathhead Midlothian | British | 41736370002 | ||||||
ANDERSON, Dickson Brown | Director | St. Andrew Square EH2 1AF Edinburgh 25 | Scotland | British | Charterer Accountant | 7351410004 | ||||
BOYD, Susan | Director | St Andrew Square EH2 1AF Edinburgh 24 | Scotland | British | Bank Official | 236974230001 | ||||
CATHIE, David James | Director | Danube Street EH4 1NN Edinburgh 21a | British | Banker | 96343490001 | |||||
COOMBS, Kenneth Byron | Director | Strand WC2R 0QS London 440 England | Uk | British | Investment Services Manager | 146055300001 | ||||
DALZIEL, Ian Martin | Director | 52 Perrymead Street SW6 3SP London | British | Banker | 1331330001 | |||||
DAWES, Richard Scrivenor | Director | The Old Vicarage North End, Ravenstone MK46 5AN Olney Buckinghamshire | England | British | Director | 64364430001 | ||||
DICKSON, Stuart Martin Balfour | Director | St. Andrew Square EH2 1AF Edinburgh 25 | United Kingdom | British | Bank Official | 250452920001 | ||||
DUDGEON, Alexander Stewart | Director | 8 Cluny Drive EH10 6DN Edinburgh Midlothian | British | Banker | 61131230002 | |||||
ENTWISTLE, Raymond Marvin | Director | The Glebe Lauder TD2 6RW Berwickshire | Scotland | British | Banker | 892520001 | ||||
EWART, Ian Maxwell | Director | Strand WC2R 0QS London 440 England | United Kingdom | Swiss | Bank Official | 157668330002 | ||||
FALCONER, Kerry Ann | Director | St. Andrew Square EH2 1AF Edinburgh 25 Scotland | United Kingdom | British | Bank Official | 129690220002 | ||||
FLAVEL, Peter Gordon | Director | Princes Street EH2 2BY Edinburgh 40 Scotland | England | Australian | Bank Official | 207388410001 | ||||
FLAVEL, Peter Gordon | Director | 440 Strand WC2R 0QS London Coutts & Co England | England | Australian | Bank Official | 207388410001 | ||||
FROST, Gavin Christopher | Director | Strand WC2R 0QS London 440 England | England | British | Bank Officer | 157930100001 | ||||
HACKETT, John Richard | Director | Gamekeeper's Park EH4 6PA Edinburgh 3 United Kingdom | Scotland | British | Chief Risk Officer | 115733510002 | ||||
HEDDERWICK, Alexander Mark | Director | Gifford Bank Edinburgh Road EH41 4JE Gifford East Lothian | United Kingdom | British | Investment Manager | 89989960001 | ||||
HENDERSON, Alexa Hamilton | Director | Business House G, PO BOX 1000 EH12 1HQ Edinburgh Rbs Gogarburn | Scotland | British | Bank Official | 171774000002 | ||||
HOWLETT, Gareth Adrian | Director | 16 Inverleith Row EH3 5LS Edinburgh Midlothian | United Kingdom | British | Investment Manager | 26178650001 | ||||
HUNTER, Isobel Jean | Director | Skirling House Skirling ML12 6HD Biggar Lanarkshire | United Kingdom | British | Investment Manager | 41736660001 | ||||
IVORY, Mark Jeremy | Director | St Andrew Square EH2 1AF Edinburgh 24 | Scotland | British | Bank Official | 236974250001 | ||||
JAKOBI, Julian Alexander Robert | Director | Turners Wood Wildwood Road NW11 6TD London 1 | United Kingdom | British | Chartered Accountant | 39925920001 |
Who are the persons with significant control of ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Canaccord Genuity Wealth Limited | Oct 01, 2021 | Wood Street EC2V 7QR London 88 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Royal Bank Of Scotland Plc | Oct 01, 2017 | St. Andrew Square EH2 2YB Edinburgh 36 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Adam & Company Group Plc | Apr 06, 2016 | St Andrew Square EH2 1AF Edinburgh 25 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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