ADF ARCHITECTURE & DESIGN LIMITED

ADF ARCHITECTURE & DESIGN LIMITED

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

    Company NameADF ARCHITECTURE & DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC174490
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ADF ARCHITECTURE & DESIGN LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is ADF ARCHITECTURE & DESIGN LIMITED located?

    Registered Office Address
    C/O Lindsays
    100 Queen Street
    G1 3DN Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ADF ARCHITECTURE & DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADF (BUILDING DESIGN & CONSTRUCTION) LIMITEDJul 31, 1997Jul 31, 1997
    ADF (BUILDING & CONSTRUCTION DESIGN) LIMITEDJul 10, 1997Jul 10, 1997
    MITRESHELF 231 LIMITEDApr 15, 1997Apr 15, 1997

    What are the latest accounts for ADF ARCHITECTURE & DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for ADF ARCHITECTURE & DESIGN 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)

    Termination of appointment of David Dunbar as a director on Apr 08, 2019

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr David Dunbar as a director on Mar 18, 2019

    2 pagesAP01

    Termination of appointment of Edward Lawrence Whyman as a secretary on Mar 07, 2019

    1 pagesTM02

    Termination of appointment of a secretary

    1 pagesTM02

    Termination of appointment of Edward Lawrence Whyman as a director on Mar 07, 2019

    1 pagesTM01

    Termination of appointment of David Mcmorran as a director on Mar 07, 2019

    1 pagesTM01

    Termination of appointment of Robin James Mcclory as a director on Mar 07, 2019

    1 pagesTM01

    Termination of appointment of David Dunbar as a director on Feb 26, 2019

    1 pagesTM01

    Termination of appointment of Euan George Geddes as a director on Jun 29, 2018

    1 pagesTM01

    Confirmation statement made on Apr 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    10 pagesAA

    Registered office address changed from 100 Queen Street Glasgow G1 3DN Scotland to C/O Lindsays 100 Queen Street Glasgow G1 3DN on Sep 25, 2017

    1 pagesAD01

    Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to 100 Queen Street Glasgow G1 3DN on Sep 25, 2017

    1 pagesAD01

    Confirmation statement made on Apr 15, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    8 pagesAA

    Annual return made up to Apr 15, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 25,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    8 pagesAA

    Annual return made up to Apr 15, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 25,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    7 pagesAA

    Annual return made up to Apr 15, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 25,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    7 pagesAA

    Who are the officers of ADF ARCHITECTURE & DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLVIN, Elizabeth Margaret
    85 Peathill Avenue
    G69 9NY Glasgow
    Lanarkshire
    Secretary
    85 Peathill Avenue
    G69 9NY Glasgow
    Lanarkshire
    British112768150002
    WHYMAN, Edward Lawrence
    82 Cochrane Street
    Westgate
    ML4 3EE Bellshill
    Lanarkshire
    Secretary
    82 Cochrane Street
    Westgate
    ML4 3EE Bellshill
    Lanarkshire
    British62624520001
    BISHOP & ROBERTSON CHALMERS
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900003620001
    DUNBAR, David
    G20 8QJ Glasgow
    15 Botanic Crescent
    Scotland
    Director
    G20 8QJ Glasgow
    15 Botanic Crescent
    Scotland
    ScotlandBritish7470650004
    DUNBAR, David
    15 Botanic Crescent
    G5 5QJ Glasgow
    Director
    15 Botanic Crescent
    G5 5QJ Glasgow
    ScotlandBritish7470650004
    FERGUSSON, Iain Stuart
    17 Kirkland Avenue
    Blanefield
    G63 9BY Glasgow
    Scotland
    Director
    17 Kirkland Avenue
    Blanefield
    G63 9BY Glasgow
    Scotland
    British1392020005
    GEDDES, Euan George
    Verona Avenue
    G14 9EB Glasgow
    24
    United Kingdom
    Director
    Verona Avenue
    G14 9EB Glasgow
    24
    United Kingdom
    ScotlandBritish78258870003
    LANG, James Russell
    Flat 3f Melbourne Court
    Braid Park Drive Giffnock
    Glasgow
    Nominee Director
    Flat 3f Melbourne Court
    Braid Park Drive Giffnock
    Glasgow
    British900003610001
    MCCLORY, Robin James
    4 Ryefield House
    KA24 5JG Dalry
    Ayrshire
    Director
    4 Ryefield House
    KA24 5JG Dalry
    Ayrshire
    ScotlandBritish97791530001
    MCMORRAN, David
    Lembert Drive
    Clarkston
    G76 7NQ Glasgow
    23
    Director
    Lembert Drive
    Clarkston
    G76 7NQ Glasgow
    23
    ScotlandBritish138332940001
    MILLAR, James Allan
    Laggan House
    Campsie Dene Road Blanefield
    Glasgow
    Nominee Director
    Laggan House
    Campsie Dene Road Blanefield
    Glasgow
    British900003600001
    TORRANCE, Neil
    7 Duchray Drive
    PA1 3BW Paisley
    Renfrewshire
    Director
    7 Duchray Drive
    PA1 3BW Paisley
    Renfrewshire
    British64325580001
    WHYMAN, Edward Lawrence
    82 Cochrane Street
    Westgate
    ML4 3EE Bellshill
    Lanarkshire
    Director
    82 Cochrane Street
    Westgate
    ML4 3EE Bellshill
    Lanarkshire
    ScotlandBritish62624520001

    Who are the persons with significant control of ADF ARCHITECTURE & DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Dunbar
    100 Queen Street
    G1 3DN Glasgow
    C/O Lindsays
    Scotland
    Apr 06, 2016
    100 Queen Street
    G1 3DN Glasgow
    C/O Lindsays
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Carol Mary Dunbar
    100 Queen Street
    G1 3DN Glasgow
    C/O Lindsays
    Scotland
    Apr 06, 2016
    100 Queen Street
    G1 3DN Glasgow
    C/O Lindsays
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does ADF ARCHITECTURE & DESIGN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 10, 2010
    Delivered On May 14, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 14, 2010Registration of a charge (MG01s)
    Floating charge
    Created On Oct 07, 1998
    Delivered On Oct 19, 1998
    Satisfied
    Amount secured
    £256,300
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Iain Stuart Fergusson
    Transactions
    • Oct 19, 1998Registration of a charge (410)
    • Oct 19, 1998Alteration to a floating charge (466 Scot)
    • Mar 10, 1999Alteration to a floating charge (466 Scot)
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 07, 1998
    Delivered On Oct 19, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 19, 1998Registration of a charge (410)
    • Mar 10, 1999Alteration to a floating charge (466 Scot)
    • Aug 31, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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