ADAM & COMPANY GROUP LIMITED

ADAM & COMPANY GROUP LIMITED

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

    Company NameADAM & COMPANY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC102470
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ADAM & COMPANY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAM & COMPANY GROUP PUBLIC LIMITED COMPANYDec 19, 1986Dec 19, 1986

    What are the latest accounts for ADAM & COMPANY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ADAM & COMPANY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Appointment of Mr Robert James Whittick as a director on Feb 14, 2019

    2 pagesAP01

    Termination of appointment of Michael Robert Regan as a director on Jan 31, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    3 pagesAA01

    Statement of capital on Jun 08, 2018

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account be reduced from £20,300 to nil 07/06/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Mark Joseph Lund as a director on Apr 21, 2018

    1 pagesTM01

    Termination of appointment of Peter Gordon Flavel as a director on Apr 20, 2018

    1 pagesTM01

    Termination of appointment of Linda Hamilton Urquhart as a director on Apr 20, 2018

    1 pagesTM01

    Termination of appointment of Francesca Barnes as a director on Apr 20, 2018

    1 pagesTM01

    Termination of appointment of William Arthur Waldegrave as a director on Apr 20, 2018

    1 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    52 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Cessation of The Royal Bank of Scotland Plc as a person with significant control on Jan 01, 2017

    1 pagesPSC07

    Termination of appointment of Alexa Hamilton Henderson as a director on Jan 19, 2018

    1 pagesTM01

    Confirmation statement made on Oct 27, 2017 with updates

    5 pagesCS01

    Notification of Natwest Holdings Limited as a person with significant control on Jan 01, 2017

    2 pagesPSC02

    Termination of appointment of Morven Gow as a secretary on Jul 24, 2017

    1 pagesTM02

    Notification of Natwest Holdings Limited as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Who are the officers of ADAM & COMPANY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKAY, Fiona Mary
    440 Strand
    WC2R 0QS London
    Coutts & Co
    England
    Secretary
    440 Strand
    WC2R 0QS London
    Coutts & Co
    England
    234164530001
    STORRIE, Graham
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    Director
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    ScotlandBritishBank Official63012970002
    WHITTICK, Robert James
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    Director
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    EnglandBritishBanker256207900001
    ALEXANDER, Ronald Stuart
    EH12
    Secretary
    EH12
    BritishBanker115262880001
    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
    179498350001
    HARTOP, Graeme Thomas
    18a Manor Place
    EH3 7DS Edinburgh
    Midlothian
    Secretary
    18a Manor Place
    EH3 7DS Edinburgh
    Midlothian
    British891110001
    LOWRY, Jeremy Malbon
    3 Clermiston Terrace
    EH12 6XF Edinburgh
    Midlothian
    Secretary
    3 Clermiston Terrace
    EH12 6XF Edinburgh
    Midlothian
    British197600001
    MASSIE, Scott Edward
    58 Thirlestane Road
    EH9 1AR Edinburgh
    Midlothian
    Secretary
    58 Thirlestane Road
    EH9 1AR Edinburgh
    Midlothian
    British31277850001
    STANWORTH, William John
    Highfield House
    194 Main Street
    EH37 5SG Pathhead
    Midlothian
    Secretary
    Highfield House
    194 Main Street
    EH37 5SG Pathhead
    Midlothian
    British41736370002
    BAINES, John Duncan
    12 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    Director
    12 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    EnglandBritishFinance Director55571330005
    BARNES, Francesca
    Strand
    WC2R 0QS London
    440
    England
    Director
    Strand
    WC2R 0QS London
    440
    England
    EnglandBritishBank Official246242170001
    CATHIE, David James
    Danube Street
    EH4 1NN Edinburgh
    21a
    Director
    Danube Street
    EH4 1NN Edinburgh
    21a
    BritishBanker96343490002
    COOMBS, Kenneth Byron
    Strand
    WC2R 0QS London
    440
    England
    Director
    Strand
    WC2R 0QS London
    440
    England
    UkBritishInvestment Services Manager146055300001
    CUMMING, Robert Currie
    3 Succoth Park
    EH12 6BX Edinburgh
    Midlothian
    Director
    3 Succoth Park
    EH12 6BX Edinburgh
    Midlothian
    BritishRetired Banker1331340001
    DALZIEL, Ian Martin
    52 Perrymead Street
    SW6 3SP London
    Director
    52 Perrymead Street
    SW6 3SP London
    BritishBanker1331330001
    DEAVES, Sarah Jane
    Strand
    WC2R 0QS London
    440
    United Kingdom
    Director
    Strand
    WC2R 0QS London
    440
    United Kingdom
    BritishBanker131309510001
    ENTWISTLE, Raymond Marvin
    The Glebe
    Lauder
    TD2 6RW Berwickshire
    Director
    The Glebe
    Lauder
    TD2 6RW Berwickshire
    ScotlandBritishBanker892520001
    EWART, Ian Maxwell
    Strand
    WC2R 0QS London
    440
    England
    Director
    Strand
    WC2R 0QS London
    440
    England
    United KingdomSwissBank Official157668330002
    FALCONER, Kerry Ann
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    Scotland
    Director
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    Scotland
    United KingdomBritishBank Official129690220002
    FLAVEL, Peter Gordon
    440 Strand
    WC2R 0QS London
    Coutts & Co
    England
    Director
    440 Strand
    WC2R 0QS London
    Coutts & Co
    England
    EnglandAustralianBank Official207388410001
    FRASER, Charles Annand, Sir
    Shepherd House
    EH21 7TH Inveresk
    Midlothian
    Director
    Shepherd House
    EH21 7TH Inveresk
    Midlothian
    BritishWriter To The Signet35546730001
    FROST, Gavin Christopher
    Strand
    WC2R 0QS London
    440
    England
    Director
    Strand
    WC2R 0QS London
    440
    England
    EnglandBritishBank Officer157930100001
    GRAHAM, Donald, Lord
    Nether Tillyrie
    KY13 0RW Milnathort
    Kinross-Shire
    Director
    Nether Tillyrie
    KY13 0RW Milnathort
    Kinross-Shire
    United KingdomBritishDirector Of It1385490001
    HACKETT, John Richard
    Gamekeeper's Park
    EH4 6PA Edinburgh
    3
    United Kingdom
    Director
    Gamekeeper's Park
    EH4 6PA Edinburgh
    3
    United Kingdom
    ScotlandBritishChief Risk Officer115733510002
    HEDDERWICK, Alexander Mark
    Gifford Bank
    Edinburgh Road
    EH41 4JE Gifford
    East Lothian
    Director
    Gifford Bank
    Edinburgh Road
    EH41 4JE Gifford
    East Lothian
    United KingdomBritishInvestment Manager89989960001
    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
    ScotlandBritishBank Official171774000002
    HODKINSON, Keith George
    19 Kettilstoun Grove
    EH49 6PP Linlithgow
    West Lothian
    Director
    19 Kettilstoun Grove
    EH49 6PP Linlithgow
    West Lothian
    BritishBanker57133580002
    KENNEDY, William Michael Clifford
    Oak Lodge
    Inveresk
    EH21 7TE Musselburgh
    Director
    Oak Lodge
    Inveresk
    EH21 7TE Musselburgh
    BritishInvestment Manager295080001
    LAURENSON, James Tait
    Hillhouse
    EH27 8DR Kirknewton
    Midlothian
    Director
    Hillhouse
    EH27 8DR Kirknewton
    Midlothian
    BritishManaging Director338250001
    LUND, Mark Joseph
    440 The Strand
    WC2R 0QS London
    Coutts
    England
    Director
    440 The Strand
    WC2R 0QS London
    Coutts
    England
    EnglandBritishBank Official74519810001
    MACKAY, Donald Iain, Sir
    14 Gamekeepers Road
    EH4 6LU Edinburgh
    Director
    14 Gamekeepers Road
    EH4 6LU Edinburgh
    BritishEconomist609090001
    MCCRINDLE, Brian
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritishBank Official172728760001
    MCLEAN, Miller Roy
    5 Grant Avenue
    EH13 0DS Edinburgh
    Midlothian
    Director
    5 Grant Avenue
    EH13 0DS Edinburgh
    Midlothian
    ScotlandBritishDirector And Company Secretary83720002
    MCPHAIL, Cameron Ian
    Robin Hill
    Le Petit Catillon, Grouville
    JE3 9HA Jersey
    Channel Islands
    Director
    Robin Hill
    Le Petit Catillon, Grouville
    JE3 9HA Jersey
    Channel Islands
    BritishBanker69046830002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    Jan 01, 2017
    Bishopsgate
    EC2M 3UR London
    135
    London
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10142224
    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.
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredRegister Of Members
    Registration NumberSc090312
    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.
    Bishpsgate
    EC2M 3UR London
    135
    Apr 06, 2016
    Bishpsgate
    EC2M 3UR London
    135
    No
    Legal FormCompanies Actv 2006
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number1014224
    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.

    Does ADAM & COMPANY GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Mar 03, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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