ADC ZEROS 2010 PLC: Filings

  • Overview

    Company NameADC ZEROS 2010 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC285064
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ADC ZEROS 2010 PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Full accounts made up to May 31, 2011

    28 pagesAA

    Termination of appointment of Martin Gilbert as a director

    2 pagesTM01

    Termination of appointment of Charles Scott as a director

    2 pagesTM01

    Termination of appointment of John Milligan as a director

    2 pagesTM01

    Memorandum and Articles of Association

    84 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Hugh Little as a director

    2 pagesTM01

    Registered office address changed from * 10 Queens Terrace Aberdeen AB10 1YG* on Sep 26, 2011

    2 pagesAD01

    Annual return made up to May 19, 2011 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2011

    Statement of capital on Jun 08, 2011

    • Capital: GBP 7,607,777
    SH01

    Full accounts made up to May 31, 2010

    26 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Annual return made up to May 19, 2010 with bulk list of shareholders

    17 pagesAR01

    Director's details changed for Charles Marquis Scott on May 19, 2010

    3 pagesCH01

    Director's details changed for John Robert Milligan on May 19, 2010

    3 pagesCH01

    Director's details changed for Hugh Wilson Mcintosh Little on May 19, 2010

    3 pagesCH01

    Director's details changed for Martin James Gilbert on May 19, 2010

    3 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve proposals for share rights 06/04/2010
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to May 31, 2009

    27 pagesAA

    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