ADAS 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameADAS 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC235778
    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 ADAS 3 LIMITED?

    • (7487) /

    Where is ADAS 3 LIMITED located?

    Registered Office Address
    22 Melford Road
    Righead Industrial Estate
    ML4 3LR Bellshill
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ADAS 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDEVIEW DEVELOPMENT LTD.Jun 21, 2006Jun 21, 2006
    T G A SCOTLAND LTD.Oct 03, 2005Oct 03, 2005
    TRAYNOR GOLF AGENCY LTD.Aug 22, 2002Aug 22, 2002

    What are the latest accounts for ADAS 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for ADAS 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Caroline Shewan as a secretary

    1 pagesTM02

    Appointment of Mr Albert Diamaio as a director

    2 pagesAP01

    Termination of appointment of James Gaffney as a director

    1 pagesTM01

    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

    3 pagesDS01

    Certificate of change of name

    Company name changed clydeview development LTD.\certificate issued on 03/12/09
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 03, 2009

    Change of name notice

    CONNOT

    Appointment of Anglia Secretaries Limited as a secretary

    2 pagesAP04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 18, 2009

    RES15

    Accounts for a dormant company made up to Sep 30, 2008

    2 pagesAA

    Annual return made up to Aug 22, 2009 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2007

    2 pagesAA

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2006

    2 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    6 pages363s

    Certificate of change of name

    Company name changed t g a scotland LTD.\certificate issued on 21/06/06
    2 pagesCERTNM

    Accounts made up to Sep 30, 2005

    5 pagesAA

    Who are the officers of ADAS 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANGLIA SECRETARIES LIMITED
    Great Melton Road
    Hethersett
    NR9 3AB Norwich
    28
    Norfolk
    England
    Secretary
    Great Melton Road
    Hethersett
    NR9 3AB Norwich
    28
    Norfolk
    England
    Identification TypeEuropean Economic Area
    Registration Number03767740
    129764690001
    DIAMAIO, Albert
    22 Melford Road
    Righead Industrial Estate
    ML4 3LR Bellshill
    Lanarkshire
    Director
    22 Melford Road
    Righead Industrial Estate
    ML4 3LR Bellshill
    Lanarkshire
    United KingdomBritishDirector162067020001
    SHEWAN, Caroline Sylvia
    22 Melford Road
    Righead Industrial Estate
    ML4 3LR Bellshill
    Lanarkshire
    Secretary
    22 Melford Road
    Righead Industrial Estate
    ML4 3LR Bellshill
    Lanarkshire
    BritishSecretary109976240002
    TRAYNOR, Pat
    Drumglas, Croftamie
    Gartocharn
    G63 0HG Glasgow
    Secretary
    Drumglas, Croftamie
    Gartocharn
    G63 0HG Glasgow
    British84259960001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001
    GAFFNEY, Diane
    5 Old Bothwell Road
    Bothwell
    G71 8AW Glasgow
    Director
    5 Old Bothwell Road
    Bothwell
    G71 8AW Glasgow
    BritishDirector84924360001
    GAFFNEY, James Gerard
    82 Calais Paris
    Parcelais Del Golf
    Andalucia
    Spain
    Director
    82 Calais Paris
    Parcelais Del Golf
    Andalucia
    Spain
    United KingdomBritishDirector95127150001
    TRAYNOR, James
    Drumglas
    Croftamie
    G63 0HG Gartocharn
    Glasgow
    Director
    Drumglas
    Croftamie
    G63 0HG Gartocharn
    Glasgow
    BritishDirector84260120001
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003840001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001

    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