JOHN R ADAM & SONS (HOLDINGS) LIMITED: Filings

  • Overview

    Company NameJOHN R ADAM & SONS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC271214
    JurisdictionScotland
    Date of Creation

    What are the latest filings for JOHN R ADAM & SONS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 29, 2024

    11 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 25, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    29 pagesAA

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Jul 25, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr John Robb Adam on Nov 29, 2023

    2 pagesCH01

    Change of details for Mr John Robb Adam as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    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 pagesAD01

    Confirmation statement made on Jul 25, 2023 with updates

    4 pagesCS01

    Termination of appointment of David Scott Mcwatt as a director on Jun 02, 2023

    1 pagesTM01

    Termination of appointment of David Scott Mcwatt as a secretary on Jun 02, 2023

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2020

    37 pagesAA

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 27, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    34 pagesAA

    Termination of appointment of Alastair William Taylor White as a director on Oct 07, 2020

    1 pagesTM01

    Confirmation statement made on Jul 27, 2020 with no updates

    3 pagesCS01

    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