ADAM & COMPANY GROUP LIMITED
Overview
| Company Name | ADAM & COMPANY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC102470 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ADAM & COMPANY GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ADAM & COMPANY GROUP LIMITED located?
| Registered Office Address | 25 St. Andrew Square EH2 1AF Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADAM & COMPANY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADAM & COMPANY GROUP PUBLIC LIMITED COMPANY | Dec 19, 1986 | Dec 19, 1986 |
What are the latest accounts for ADAM & COMPANY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ADAM & COMPANY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||||||
Appointment of Mr Robert James Whittick as a director on Feb 14, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Robert Regan as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 3 pages | AA01 | ||||||||||||||
Statement of capital on Jun 08, 2018
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mark Joseph Lund as a director on Apr 21, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Gordon Flavel as a director on Apr 20, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Linda Hamilton Urquhart as a director on Apr 20, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Francesca Barnes as a director on Apr 20, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Arthur Waldegrave as a director on Apr 20, 2018 | 1 pages | TM01 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 52 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||||||
Cessation of The Royal Bank of Scotland Plc as a person with significant control on Jan 01, 2017 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Alexa Hamilton Henderson as a director on Jan 19, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 27, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Natwest Holdings Limited as a person with significant control on Jan 01, 2017 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Morven Gow as a secretary on Jul 24, 2017 | 1 pages | TM02 | ||||||||||||||
Notification of Natwest Holdings Limited as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||||||||||
Who are the officers of ADAM & COMPANY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKAY, Fiona Mary | Secretary | 440 Strand WC2R 0QS London Coutts & Co England | 234164530001 | |||||||
| STORRIE, Graham | Director | St. Andrew Square EH2 1AF Edinburgh 25 | Scotland | British | 63012970002 | |||||
| WHITTICK, Robert James | Director | St. Andrew Square EH2 1AF Edinburgh 25 | England | British | 256207900001 | |||||
| ALEXANDER, Ronald Stuart | Secretary | EH12 | British | 115262880001 | ||||||
| DOYLE, Sally Anne | Secretary | 68 Maple Road Penge SE20 8HE London | British | 67985470001 | ||||||
| GOW, Morven | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 179498350001 | |||||||
| HARTOP, Graeme Thomas | Secretary | 18a Manor Place EH3 7DS Edinburgh Midlothian | British | 891110001 | ||||||
| LOWRY, Jeremy Malbon | Secretary | 3 Clermiston Terrace EH12 6XF Edinburgh Midlothian | British | 197600001 | ||||||
| MASSIE, Scott Edward | Secretary | 58 Thirlestane Road EH9 1AR Edinburgh Midlothian | British | 31277850001 | ||||||
| STANWORTH, William John | Secretary | Highfield House 194 Main Street EH37 5SG Pathhead Midlothian | British | 41736370002 | ||||||
| BAINES, John Duncan | Director | 12 Hillside Road WD7 7BH Radlett Hertfordshire | England | British | 55571330005 | |||||
| BARNES, Francesca | Director | Strand WC2R 0QS London 440 England | England | British | 246242170001 | |||||
| CATHIE, David James | Director | Danube Street EH4 1NN Edinburgh 21a | British | 96343490002 | ||||||
| COOMBS, Kenneth Byron | Director | Strand WC2R 0QS London 440 England | Uk | British | 146055300001 | |||||
| CUMMING, Robert Currie | Director | 3 Succoth Park EH12 6BX Edinburgh Midlothian | British | 1331340001 | ||||||
| DALZIEL, Ian Martin | Director | 52 Perrymead Street SW6 3SP London | British | 1331330001 | ||||||
| DEAVES, Sarah Jane | Director | Strand WC2R 0QS London 440 United Kingdom | British | 131309510001 | ||||||
| ENTWISTLE, Raymond Marvin | Director | The Glebe Lauder TD2 6RW Berwickshire | Scotland | British | 892520001 | |||||
| EWART, Ian Maxwell | Director | Strand WC2R 0QS London 440 England | United Kingdom | Swiss | 157668330002 | |||||
| FALCONER, Kerry Ann | Director | St. Andrew Square EH2 1AF Edinburgh 25 Scotland | United Kingdom | British | 129690220002 | |||||
| FLAVEL, Peter Gordon | Director | 440 Strand WC2R 0QS London Coutts & Co England | England | Australian | 207388410001 | |||||
| FRASER, Charles Annand, Sir | Director | Shepherd House EH21 7TH Inveresk Midlothian | British | 35546730001 | ||||||
| FROST, Gavin Christopher | Director | Strand WC2R 0QS London 440 England | England | British | 157930100001 | |||||
| GRAHAM, Donald, Lord | Director | Nether Tillyrie KY13 0RW Milnathort Kinross-Shire | United Kingdom | British | 1385490001 | |||||
| HACKETT, John Richard | Director | Gamekeeper's Park EH4 6PA Edinburgh 3 United Kingdom | Scotland | British | 115733510002 | |||||
| HEDDERWICK, Alexander Mark | Director | Gifford Bank Edinburgh Road EH41 4JE Gifford East Lothian | United Kingdom | British | 89989960001 | |||||
| HENDERSON, Alexa Hamilton | Director | Business House G, PO BOX 1000 EH12 1HQ Edinburgh Rbs Gogarburn | Scotland | British | 171774000002 | |||||
| HODKINSON, Keith George | Director | 19 Kettilstoun Grove EH49 6PP Linlithgow West Lothian | British | 57133580002 | ||||||
| KENNEDY, William Michael Clifford | Director | Oak Lodge Inveresk EH21 7TE Musselburgh | British | 295080001 | ||||||
| LAURENSON, James Tait | Director | Hillhouse EH27 8DR Kirknewton Midlothian | British | 338250001 | ||||||
| LUND, Mark Joseph | Director | 440 The Strand WC2R 0QS London Coutts England | England | British | 74519810001 | |||||
| MACKAY, Donald Iain, Sir | Director | 14 Gamekeepers Road EH4 6LU Edinburgh | British | 609090001 | ||||||
| MCCRINDLE, Brian | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 172728760001 | |||||
| MCLEAN, Miller Roy | Director | 5 Grant Avenue EH13 0DS Edinburgh Midlothian | Scotland | British | 83720002 | |||||
| MCPHAIL, Cameron Ian | Director | Robin Hill Le Petit Catillon, Grouville JE3 9HA Jersey Channel Islands | British | 69046830002 |
Who are the persons with significant control of ADAM & COMPANY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Natwest Holdings Limited | Jan 01, 2017 | Bishopsgate EC2M 3UR London 135 London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Royal Bank Of Scotland Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Natwest Holdings Limited | Apr 06, 2016 | Bishpsgate EC2M 3UR London 135 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ADAM & COMPANY GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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