ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED

ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED

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

    Company NameADAM & COMPANY INVESTMENT MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC102144
    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 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 AddressNo

    What were the previous names of ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAM IMG LIMITEDDec 04, 1986Dec 04, 1986

    What are the latest accounts for ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2025

    What are the latest filings for ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 02, 2025 with updates

    5 pagesCS01

    Termination of appointment of Graham Storrie as a director on Jun 12, 2025

    1 pagesTM01

    Statement of capital on Feb 28, 2025

    • Capital: GBP 25,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Change of details for Canaccord Genuity Wealth Limited as a person with significant control on Mar 01, 2022

    2 pagesPSC05

    Full accounts made up to Mar 31, 2022

    32 pagesAA

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Jill Patricia Mcaleenan as a director on Jan 31, 2022

    2 pagesAP01

    Confirmation statement made on Nov 02, 2021 with updates

    4 pagesCS01

    Notification of Canaccord Genuity Wealth Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC02

    Appointment of Mr Graham Storrie as a director on Oct 01, 2021

    2 pagesAP01

    Appointment of Mr Stephen Leigh Massey as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Kate Alexandra Ramage as a secretary on Oct 01, 2021

    1 pagesTM02

    Termination of appointment of Andrew Richard Kyle as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Peter Gordon Flavel as a director on Oct 01, 2021

    1 pagesTM01

    Who are the officers of ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESFANDI, David
    Princes Street
    EH2 2BY Edinburgh
    40
    Scotland
    Director
    Princes Street
    EH2 2BY Edinburgh
    40
    Scotland
    EnglandBritish238008880001
    MASSEY, Stephen Leigh
    Princes Street
    EH2 2BY Edinburgh
    40
    Scotland
    Director
    Princes Street
    EH2 2BY Edinburgh
    40
    Scotland
    EnglandBritish14331620001
    MCALEENAN, Jill Patricia
    Princes Street
    EH2 2BY Edinburgh
    40
    Scotland
    Director
    Princes Street
    EH2 2BY Edinburgh
    40
    Scotland
    EnglandBritish49030880002
    ALEXANDER, Ronald Stuart
    EH12
    Secretary
    EH12
    British115262880001
    DOHERTY, Mary-Lou
    17 Caddells Row
    Cramond
    EH4 6HY Edinburgh
    Secretary
    17 Caddells Row
    Cramond
    EH4 6HY Edinburgh
    British86385570001
    DOYLE, Sally Anne
    68 Maple Road
    Penge
    SE20 8HE London
    Secretary
    68 Maple Road
    Penge
    SE20 8HE London
    British67985470001
    GOW, Morven
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    179504190001
    HUNTER, Isobel Jean
    Skirling House
    Skirling
    ML12 6HD Biggar
    Lanarkshire
    Secretary
    Skirling House
    Skirling
    ML12 6HD Biggar
    Lanarkshire
    British41736660001
    LOWRY, Jeremy Malbon
    58 Thirlestane Road
    EH9 1AR Edinburgh
    Secretary
    58 Thirlestane Road
    EH9 1AR Edinburgh
    British197600002
    MASSIE, Scott Edward
    58 Thirlestane Road
    EH9 1AR Edinburgh
    Midlothian
    Secretary
    58 Thirlestane Road
    EH9 1AR Edinburgh
    Midlothian
    British31277850001
    MCKERR, Senga Alison
    27 Milton Crescent
    EH15 3PQ Edinburgh
    Secretary
    27 Milton Crescent
    EH15 3PQ Edinburgh
    British73750280001
    RAMAGE, Kate Alexandra
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    238085940001
    STANWORTH, William John
    Highfield House
    194 Main Street
    EH37 5SG Pathhead
    Midlothian
    Secretary
    Highfield House
    194 Main Street
    EH37 5SG Pathhead
    Midlothian
    British41736370002
    ANDERSON, Dickson Brown
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    Director
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    ScotlandBritish7351410004
    BOYD, Susan
    St Andrew Square
    EH2 1AF Edinburgh
    24
    Director
    St Andrew Square
    EH2 1AF Edinburgh
    24
    ScotlandBritish236974230001
    CATHIE, David James
    Danube Street
    EH4 1NN Edinburgh
    21a
    Director
    Danube Street
    EH4 1NN Edinburgh
    21a
    British96343490001
    COOMBS, Kenneth Byron
    Strand
    WC2R 0QS London
    440
    England
    Director
    Strand
    WC2R 0QS London
    440
    England
    UkBritish146055300001
    DALZIEL, Ian Martin
    52 Perrymead Street
    SW6 3SP London
    Director
    52 Perrymead Street
    SW6 3SP London
    British1331330001
    DAWES, Richard Scrivenor
    The Old Vicarage
    North End, Ravenstone
    MK46 5AN Olney
    Buckinghamshire
    Director
    The Old Vicarage
    North End, Ravenstone
    MK46 5AN Olney
    Buckinghamshire
    EnglandBritish64364430001
    DICKSON, Stuart Martin Balfour
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    Director
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    United KingdomBritish250452920001
    DUDGEON, Alexander Stewart
    8 Cluny Drive
    EH10 6DN Edinburgh
    Midlothian
    Director
    8 Cluny Drive
    EH10 6DN Edinburgh
    Midlothian
    British61131230002
    ENTWISTLE, Raymond Marvin
    The Glebe
    Lauder
    TD2 6RW Berwickshire
    Director
    The Glebe
    Lauder
    TD2 6RW Berwickshire
    ScotlandBritish892520001
    EWART, Ian Maxwell
    Strand
    WC2R 0QS London
    440
    England
    Director
    Strand
    WC2R 0QS London
    440
    England
    United KingdomSwiss157668330002
    FALCONER, Kerry Ann
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    Scotland
    Director
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    Scotland
    United KingdomBritish129690220002
    FLAVEL, Peter Gordon
    Princes Street
    EH2 2BY Edinburgh
    40
    Scotland
    Director
    Princes Street
    EH2 2BY Edinburgh
    40
    Scotland
    EnglandAustralian207388410001
    FLAVEL, Peter Gordon
    440 Strand
    WC2R 0QS London
    Coutts & Co
    England
    Director
    440 Strand
    WC2R 0QS London
    Coutts & Co
    England
    EnglandAustralian207388410001
    FROST, Gavin Christopher
    Strand
    WC2R 0QS London
    440
    England
    Director
    Strand
    WC2R 0QS London
    440
    England
    EnglandBritish157930100001
    HACKETT, John Richard
    Gamekeeper's Park
    EH4 6PA Edinburgh
    3
    United Kingdom
    Director
    Gamekeeper's Park
    EH4 6PA Edinburgh
    3
    United Kingdom
    ScotlandBritish115733510002
    HEDDERWICK, Alexander Mark
    Gifford Bank
    Edinburgh Road
    EH41 4JE Gifford
    East Lothian
    Director
    Gifford Bank
    Edinburgh Road
    EH41 4JE Gifford
    East Lothian
    United KingdomBritish89989960001
    HENDERSON, Alexa Hamilton
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Director
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    ScotlandBritish171774000002
    HOWLETT, Gareth Adrian
    16 Inverleith Row
    EH3 5LS Edinburgh
    Midlothian
    Director
    16 Inverleith Row
    EH3 5LS Edinburgh
    Midlothian
    United KingdomBritish26178650001
    HUNTER, Isobel Jean
    Skirling House
    Skirling
    ML12 6HD Biggar
    Lanarkshire
    Director
    Skirling House
    Skirling
    ML12 6HD Biggar
    Lanarkshire
    United KingdomBritish41736660001
    IVORY, Mark Jeremy
    St Andrew Square
    EH2 1AF Edinburgh
    24
    Director
    St Andrew Square
    EH2 1AF Edinburgh
    24
    ScotlandBritish236974250001
    JAKOBI, Julian Alexander Robert
    Turners Wood
    Wildwood Road
    NW11 6TD London
    1
    Director
    Turners Wood
    Wildwood Road
    NW11 6TD London
    1
    United KingdomBritish39925920001
    JESSOP, June Alison
    22 Ormidale Terrace
    EH12 6EQ Edinburgh
    Director
    22 Ormidale Terrace
    EH12 6EQ Edinburgh
    United KingdomBritish99155240001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Street
    EC2V 7QR London
    88
    England
    Oct 01, 2021
    Wood Street
    EC2V 7QR London
    88
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03739694
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    St. Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    Oct 01, 2017
    St. Andrew Square
    EH2 2YB Edinburgh
    36
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House
    Registration NumberSc083026
    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.
    St Andrew Square
    EH2 1AF Edinburgh
    25
    Scotland
    Apr 06, 2016
    St Andrew Square
    EH2 1AF Edinburgh
    25
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal Authority1985/89
    Place RegisteredCompanies House
    Registration NumberSc102470
    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.

    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