ADAM & COMPANY GENERAL PARTNER LIMITED

ADAM & COMPANY GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameADAM & COMPANY GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC232238
    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 ADAM & COMPANY GENERAL PARTNER LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ADAM & COMPANY GENERAL PARTNER LIMITED located?

    Registered Office Address
    25 St. Andrew Square
    EH2 1AF Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADAM & COMPANY GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2015

    What is the status of the latest annual return for ADAM & COMPANY GENERAL PARTNER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADAM & COMPANY GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to May 30, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from C/O Roscoe Capital Ltd 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 125 6th Floor Princes Street Edinburgh EH2 4AD

    1 pagesAD02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Apr 05, 2015

    11 pagesAA

    Satisfaction of charge 15 in full

    1 pagesMR04

    Annual return made up to May 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 100
    SH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 30 in full

    4 pagesMR04

    Satisfaction of charge 28 in full

    4 pagesMR04

    Satisfaction of charge 19 in full

    4 pagesMR04

    Satisfaction of charge 20 in full

    4 pagesMR04

    Satisfaction of charge 23 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 24 in full

    4 pagesMR04

    Satisfaction of charge 21 in full

    4 pagesMR04

    Satisfaction of charge 22 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 29 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Who are the officers of ADAM & COMPANY GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Dickson Brown
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    Scotland
    Director
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    Scotland
    ScotlandBritishHead Of Investments7351410004
    MCMYN, Neil Armstrong
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    Scotland
    Director
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    Scotland
    ScotlandBritishAccountant126304800001
    WEBBER, John David
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    Scotland
    Director
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    Scotland
    United KingdomBritishDirector41493670002
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    BritishSolicitor119269620001
    STANWORTH, William John
    Highfield House
    194 Main Street
    EH37 5SG Pathhead
    Midlothian
    Secretary
    Highfield House
    194 Main Street
    EH37 5SG Pathhead
    Midlothian
    British41736370002
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    BROOK, Robert William Middleton
    Charlotte Square
    EH2 4DF Edinburgh
    22
    Midlothian
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    22
    Midlothian
    United KingdomBritishNone149783170001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritishChartered Accountant462890002
    HEDDERWICK, Alexander Mark
    Gifford Bank
    Edinburgh Road
    EH41 4JE Gifford
    East Lothian
    Director
    Gifford Bank
    Edinburgh Road
    EH41 4JE Gifford
    East Lothian
    United KingdomBritishDirector89989960001
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritishManaging Director71043680001
    MORGAN, Harry James
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    Scotland
    Director
    St. Andrew Square
    EH2 1AF Edinburgh
    25
    Scotland
    United KingdomBritishFund Manager103806200002
    MORRIS, Philip Taylor
    4 Oxford Terrace
    EH4 1PX Edinburgh
    Scotland
    Director
    4 Oxford Terrace
    EH4 1PX Edinburgh
    Scotland
    BritishCompany Director35386590001
    MULLIGAN, Andrew Kyle
    186 Cockburn Crescent
    Balerno
    EH14 7LU Edinburgh
    Midlothian
    Director
    186 Cockburn Crescent
    Balerno
    EH14 7LU Edinburgh
    Midlothian
    United KingdomBritishFinance Director161603300002
    ROBSON, Ronald Alexander
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    Director
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    ScotlandBritishChartered Accountant104673590001
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Does ADAM & COMPANY GENERAL PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Jan 17, 2006
    Delivered On Jan 19, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The assignor assigns all right, title and interest in and to the rental income in respect of the property known as dundyvan industrial estate, coatbridge lan 102640.
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Jan 19, 2006Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jan 17, 2006
    Delivered On Jan 19, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The assignor assigns all right, title and interest in and to the rental income in respect of the property known as auchinraith industrial estate, blantyre lan 22075.
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Jan 19, 2006Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jan 17, 2006
    Delivered On Jan 19, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The assignor assigns all right, title and interest in and to the rental income in respect of the property known as new albion industrial estate, glasgow gla 108239.
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Jan 19, 2006Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 29, 2005
    Delivered On Jan 10, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Auchinraith industrial estate, blantyre LAN22075.
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Jan 10, 2006Registration of a charge (410)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 29, 2005
    Delivered On Jan 10, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Dundyvan industrial estate, coatbridge LAN102640.
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Jan 10, 2006Registration of a charge (410)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 29, 2005
    Delivered On Jan 10, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    New albion industrial estate, glasgow GLA108239.
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Jan 10, 2006Registration of a charge (410)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 29, 2005
    Delivered On Jan 10, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Starlaw business park, livingston WLN24067.
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Jan 10, 2006Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Supplemental security agreement
    Created On Nov 23, 2004
    Delivered On Nov 26, 2004
    Satisfied
    Amount secured
    All sums due to any finance party under each finance document
    Short particulars
    First legal mortgage over unit 2A stephenson road, stephenson industrial estate, washington, tyne & wear (title number TY316197).
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Nov 26, 2004Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Supplemental security agreement
    Created On Sep 29, 2004
    Delivered On Oct 07, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge over freehold land south of nelson street and hulland street, derby DY342778.
    Persons Entitled
    • Hypo Real Estate Bank International
    Transactions
    • Oct 07, 2004Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Supplemental security agreement
    Created On Aug 11, 2004
    Delivered On Aug 17, 2004
    Satisfied
    Amount secured
    All obligations and liabilities under each finance document
    Short particulars
    First legal mortgage over all that freehold land and buildings known as land on the south east side of prince charlie street, oldham (title number GM528355).
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Ag, London Branch
    Transactions
    • Aug 17, 2004Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Supplemental security agreement
    Created On Jan 22, 2004
    Delivered On Jan 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1,2 & 3 whitley road retail park, whitley road, longbenton, newcastle TY284972 TY183940 TY300974 TY176297 TY188764.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag
    Transactions
    • Jan 30, 2004Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 23, 2003
    Delivered On Nov 03, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    (One) subjects comprising (a) area of ground on the south side of cunningham road and (b) area of ground on the east side of munro road, springkerse industrial estate, stirling--title number STG17431 (two) subjects known as unit 11, 20 munro road, stirling--title number STG25280 (three) tenant's interest in the lease under title number STG17266.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Nov 03, 2003Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Oct 09, 2003
    Delivered On Oct 20, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All right, title and interest over blocks 1-5 springkerse industrial estate, stirling.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Oct 20, 2003Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 22, 2003
    Delivered On Oct 06, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Retail warehouse site at whistleberryroad, hamilton LAN106225.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft as Agent and Trustee
    Transactions
    • Oct 06, 2003Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Sep 18, 2003
    Delivered On Sep 24, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rental income over focus diy unit, whistleberry road, blantyre, dunfermline.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft as Agent and Trustee for Itself and Others
    Transactions
    • Sep 24, 2003Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Supplemental security agreement
    Created On Aug 26, 2003
    Delivered On Sep 09, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Marina court, castel street, kingston upon hull HS188460.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag
    Transactions
    • Sep 09, 2003Registration of a charge (410)
    • Oct 29, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 17, 2003
    Delivered On Jul 24, 2003
    Satisfied
    Amount secured
    All sums due under or pursuant to the credit agreement dated 20 december 2002 and each finance document referred to as such in the credit agreement
    Short particulars
    0.100 hectares of ground comprising the office block or building with car parking pertaining thereto known as and forming cromarty house, 67-72 regent quay, aberdeen.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Jul 24, 2003Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jul 15, 2003
    Delivered On Jul 18, 2003
    Satisfied
    Amount secured
    All sums due under or pursuant to the credit agreement and each finance document
    Short particulars
    Right, title and interest in and to the rental income.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft
    Transactions
    • Jul 18, 2003Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Assignation of rents
    Created On Jul 07, 2003
    Delivered On Jul 09, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The assignor assigns all right, titlr and interst in and to the rental income as security for the secured liabilities.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Jul 09, 2003Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 03, 2003
    Delivered On Jul 15, 2003
    Satisfied
    Amount secured
    All sums due under or pursuant to a credit agreement dated 20 december 2002 and each finance document
    Short particulars
    The subjects known as the academy centre, belmont street, aberdeen (title number ABN5021).
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Jul 15, 2003Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Supplemental security agreement
    Created On Jun 24, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Kingsway shopping centre, frome, somerset.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag
    Transactions
    • Jul 11, 2003Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Supplemental security agreement
    Created On Jun 24, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    31-34 high street, tewkesbury.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag
    Transactions
    • Jul 11, 2003Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Supplemental security agreement
    Created On Jun 24, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    80-84(Even) town centre, the common, hatfield.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag
    Transactions
    • Jul 11, 2003Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Supplemental security agreement
    Created On Jun 24, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    79-85(Odd numbers) humberston gate, leicester title no.LT339649.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag
    Transactions
    • Jul 11, 2003Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)
    Share pledge
    Created On Jun 23, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All sums due under each finance document
    Short particulars
    The scheduled securities and all rights derived from the shares.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Jul 11, 2003Registration of a charge (410)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (419a)

    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