JOHN R ADAM & SONS (HOLDINGS) LIMITED: Filings
Overview
| Company Name | JOHN R ADAM & SONS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC271214 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for JOHN R ADAM & SONS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 29, 2024 | 11 pages | AA | ||||||||||||||
Registered office address changed from Azets Mc Limited Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on Aug 15, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 25, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||||||
Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to Azets Mc Limited Abercorn House 79 Renfrew Road Paisley PA3 4DA on Nov 05, 2024 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Jul 25, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr John Robb Adam on Nov 29, 2023 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr John Robb Adam as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||||||
Registered office address changed from 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Nov 29, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 25, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of David Scott Mcwatt as a director on Jun 02, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Scott Mcwatt as a secretary on Jun 02, 2023 | 1 pages | TM02 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||||||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Riverside Berth King George V Dock Renfrew Road Glasgow G51 4SD to 227 West George Street Glasgow G2 2nd on Aug 15, 2022 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||||||||||
Termination of appointment of Alastair William Taylor White as a director on Oct 07, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
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