A D A ACQUISITIONS LIMITED
Overview
| Company Name | A D A ACQUISITIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC264499 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of A D A ACQUISITIONS LIMITED?
- Retail sale in commercial art galleries (47781) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is A D A ACQUISITIONS LIMITED located?
| Registered Office Address | C/O Robb Ferguson Regent Court 70 West Regent Street G2 2QZ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A D A ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| A D A AQUISITIONS LIMITED | Mar 05, 2004 | Mar 05, 2004 |
What are the latest accounts for A D A ACQUISITIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for A D A ACQUISITIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2025 |
| Overdue | No |
What are the latest filings for A D A ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Registered office address changed from C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on Feb 26, 2024 | 1 pages | AD01 | ||
Termination of appointment of Ccw Secretaries Limited as a secretary on Feb 19, 2024 | 1 pages | TM02 | ||
Unaudited abridged accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 05, 2023 with updates | 3 pages | CS01 | ||
Secretary's details changed for Ccw Secretaries Limited on Sep 28, 2022 | 1 pages | CH04 | ||
Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland to C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF on Nov 10, 2022 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2018 | 8 pages | AA | ||
Registered office address changed from 31B Manse Road Bearsden Glasgow G61 3PR Scotland to Crescent House Carnegie Campus Dunfermline Fife KY11 8GR on Oct 02, 2018 | 1 pages | AD01 | ||
Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR to 31B Manse Road Bearsden Glasgow G61 3PR on Oct 02, 2018 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Jun 30, 2017 | 8 pages | AA | ||
Confirmation statement made on Mar 05, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David James Quigley on Mar 05, 2018 | 2 pages | CH01 | ||
Change of details for Mr David James Quigley as a person with significant control on Mar 05, 2018 | 2 pages | PSC04 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||
Who are the officers of A D A ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCLEAN, Alan Norman | Director | Byfleets Lane Warnham RH12 3PD Horsham Pitswood West Sussex United Kingdom | England | British | 84469950004 | |||||||||
| QUIGLEY, David James | Director | Manse Road Bearsden G61 3PR Glasgow 31b Scotland | Scotland | British | 53766130002 | |||||||||
| MORGAN, Alan George Houston | Secretary | 3 Hillview Drive FK9 4BU Bridge Of Allan | British | 89058900001 | ||||||||||
| CCW SECRETARIES LIMITED | Secretary | 12 - 13 St. Andrew Square EH2 2AF Edinburgh Wjm, The Capital Building Scotland |
| 63577400019 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| MCLEAN, Arthur John | Director | 10 Ardoch Way Braco FK15 9RH Dunblane Perthshire | Scotland | Scottish | 65277650001 |
Who are the persons with significant control of A D A ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Norman Mclean | Apr 06, 2016 | Byfleets Lane Warnham RH12 3PD Horsham Pitswood England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David James Quigley | Apr 06, 2016 | Manse Road Bearsden G61 3PR Glasgow 31b Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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