A D A ACQUISITIONS LIMITED

A D A ACQUISITIONS LIMITED

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

    Company NameA D A ACQUISITIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC264499
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of A D A ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    A D A AQUISITIONS LIMITEDMar 05, 2004Mar 05, 2004

    What are the latest accounts for A D A ACQUISITIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for A D A ACQUISITIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for A D A ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2023

    8 pagesAA

    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 pagesAD01

    Termination of appointment of Ccw Secretaries Limited as a secretary on Feb 19, 2024

    1 pagesTM02

    Unaudited abridged accounts made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Mar 05, 2023 with updates

    3 pagesCS01

    Secretary's details changed for Ccw Secretaries Limited on Sep 28, 2022

    1 pagesCH04

    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 pagesAD01

    Unaudited abridged accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 05, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2018

    8 pagesAA

    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 pagesAD01

    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 pagesAD01

    Unaudited abridged accounts made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on Mar 05, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr David James Quigley on Mar 05, 2018

    2 pagesCH01

    Change of details for Mr David James Quigley as a person with significant control on Mar 05, 2018

    2 pagesPSC04

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

    7 pagesAA

    Who are the officers of A D A ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLEAN, Alan Norman
    Byfleets Lane
    Warnham
    RH12 3PD Horsham
    Pitswood
    West Sussex
    United Kingdom
    Director
    Byfleets Lane
    Warnham
    RH12 3PD Horsham
    Pitswood
    West Sussex
    United Kingdom
    EnglandBritish84469950004
    QUIGLEY, David James
    Manse Road
    Bearsden
    G61 3PR Glasgow
    31b
    Scotland
    Director
    Manse Road
    Bearsden
    G61 3PR Glasgow
    31b
    Scotland
    ScotlandBritish53766130002
    MORGAN, Alan George Houston
    3 Hillview Drive
    FK9 4BU Bridge Of Allan
    Secretary
    3 Hillview Drive
    FK9 4BU Bridge Of Allan
    British89058900001
    CCW SECRETARIES LIMITED
    12 - 13 St. Andrew Square
    EH2 2AF Edinburgh
    Wjm, The Capital Building
    Scotland
    Secretary
    12 - 13 St. Andrew Square
    EH2 2AF Edinburgh
    Wjm, The Capital Building
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC182936
    63577400019
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    MCLEAN, Arthur John
    10 Ardoch Way
    Braco
    FK15 9RH Dunblane
    Perthshire
    Director
    10 Ardoch Way
    Braco
    FK15 9RH Dunblane
    Perthshire
    ScotlandScottish65277650001

    Who are the persons with significant control of A D A ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Norman Mclean
    Byfleets Lane
    Warnham
    RH12 3PD Horsham
    Pitswood
    England
    Apr 06, 2016
    Byfleets Lane
    Warnham
    RH12 3PD Horsham
    Pitswood
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David James Quigley
    Manse Road
    Bearsden
    G61 3PR Glasgow
    31b
    Scotland
    Apr 06, 2016
    Manse Road
    Bearsden
    G61 3PR Glasgow
    31b
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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