AW & JG ADAM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAW & JG ADAM LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC376174
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AW & JG ADAM LTD?

    • Development of building projects (41100) / Construction

    Where is AW & JG ADAM LTD located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AW & JG ADAM LTD?

    Last Accounts
    Last Accounts Made Up ToDec 21, 2017

    What are the latest filings for AW & JG ADAM LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    13 pagesLIQ13(Scot)

    Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Moray IV30 6GR to 7-11 Melville Street Edinburgh EH3 7PE on Mar 05, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 19, 2018

    LRESSP

    Total exemption full accounts made up to Dec 21, 2017

    8 pagesAA

    Previous accounting period shortened from May 31, 2018 to Dec 21, 2017

    1 pagesAA01

    Notification of James Adam as a person with significant control on Feb 13, 2018

    2 pagesPSC01

    Notification of Alexander Adam as a person with significant control on Feb 13, 2018

    2 pagesPSC01

    Total exemption full accounts made up to May 31, 2017

    7 pagesAA

    Satisfaction of charge SC3761740002 in full

    4 pagesMR04

    Confirmation statement made on Apr 06, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    5 pagesAA

    Satisfaction of charge SC3761740003 in full

    1 pagesMR04

    Annual return made up to Apr 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Mr Innes Smith on Sep 30, 2015

    1 pagesCH03

    Total exemption small company accounts made up to May 31, 2015

    4 pagesAA

    Annual return made up to Apr 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 1,000
    SH01

    Registration of charge SC3761740003, created on Mar 16, 2015

    11 pagesMR01

    Registration of charge SC3761740004, created on Mar 16, 2015

    10 pagesMR01

    Alterations to a floating charge

    17 pages466(Scot)

    Total exemption small company accounts made up to May 31, 2014

    4 pagesAA

    Satisfaction of charge SC3761740001 in full

    3 pagesMR04

    Registration of charge SC3761740002, created on Feb 19, 2015

    18 pagesMR01

    Annual return made up to Apr 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to May 31, 2013

    5 pagesAA

    Who are the officers of AW & JG ADAM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Innes
    Carron Street
    IV12 5SJ Nairn
    14
    Scotland
    Secretary
    Carron Street
    IV12 5SJ Nairn
    14
    Scotland
    150250900001
    ADAM, Alexander William
    Easter Buthill
    Roseisle
    IV30 3XN Elgin
    Kaiteri
    Moray
    United Kingdom
    Director
    Easter Buthill
    Roseisle
    IV30 3XN Elgin
    Kaiteri
    Moray
    United Kingdom
    ScotlandScottishLand Consultant135494430001
    ADAM, James Gordon
    Forteath Avenue
    IV30 1TF Elgin
    26
    Moray
    United Kingdom
    Director
    Forteath Avenue
    IV30 1TF Elgin
    26
    Moray
    United Kingdom
    ScotlandScottishFarmer139260002

    Who are the persons with significant control of AW & JG ADAM LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Gordon Adam
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Feb 13, 2018
    Melville Street
    EH3 7PE Edinburgh
    7-11
    No
    Nationality: Scottish
    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.
    Mr Alexander Adam
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Feb 13, 2018
    Melville Street
    EH3 7PE Edinburgh
    7-11
    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.

    What are the latest statements on persons with significant control for AW & JG ADAM LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does AW & JG ADAM LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 16, 2015
    Delivered On Mar 19, 2015
    Outstanding
    Brief description
    1) 14-16, 20 and 24-26 beaverhall road, MID28, MID29, MID134 and MID27 and 2) the land lying on the south side of powderhall road, edinburgh. Title number MID70060.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 19, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 16, 2015
    Delivered On Mar 19, 2015
    Satisfied
    Brief description
    All and whole the development subjects lying between beaverhall road and powderhall road, edinburgh and registered in the land register of scotland as follows (a) 24 and 26 beaverhall road, edinburgh, EH7 4JE registered under title number MID27; (b) 14 to 16 beaverhall road, edinburgh, EH7 4JE, registered under title number MID28; (c) 14 to 16 beaverhall road, edinburgh, EH7 4JE, registered under title number MID29; (d) 20 beaverhall road, edinburgh, EH7 4JE, registered under title number MID134; and (e) the land lying on the south side of powderhall road, edinburgh, registered under title number MID70060.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Scottish Ministers Acting Through the Housing Supply Division of the Housing, Regeneration and Welfare Division
    Transactions
    • Mar 19, 2015Registration of a charge (MR01)
    • Aug 08, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 19, 2015
    Delivered On Feb 25, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 25, 2015Registration of a charge (MR01)
    • Mar 05, 2015Alteration to a floating charge (466 Scot)
    • Jan 11, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On May 02, 2013
    Delivered On May 04, 2013
    Satisfied
    Brief description
    Area of ground lying to the south side of beaverhall road edinburgh MID70060.
    Persons Entitled
    • Taylor Wimpey Developments Limited
    Transactions
    • May 04, 2013Registration of a charge (MR01)
    • Feb 27, 2015Satisfaction of a charge (MR04)

    Does AW & JG ADAM LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2023Due to be dissolved on
    Feb 19, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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