A D A ACQUISITIONS LIMITED: Filings
Overview
| Company Name | A D A ACQUISITIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC264499 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for A D A ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 05, 2026 with no updates | 3 pages | CS01 | ||
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 | ||
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