ADEPT OLDCO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameADEPT OLDCO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC381257
    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 ADEPT OLDCO LTD?

    • Manufacture of electronic components (26110) / Manufacturing
    • Manufacture of loaded electronic boards (26120) / Manufacturing

    Where is ADEPT OLDCO LTD located?

    Registered Office Address
    Frp Advisory Trading Limited Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ADEPT OLDCO LTD?

    Previous Company Names
    Company NameFromUntil
    ADEPT AUTOMATION LTDFeb 15, 2020Feb 15, 2020
    AGS ELECTRONICS LTD.Jun 30, 2010Jun 30, 2010

    What are the latest accounts for ADEPT OLDCO LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What are the latest filings for ADEPT OLDCO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    17 pagesLIQ14(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 03, 2022

    LRESEX

    Registered office address changed from Unit M Pitreavie Business Park Dunfermline Fife KY11 8UT to Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Nov 22, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 03, 2022

    LRESSP

    Total exemption full accounts made up to Oct 31, 2021

    12 pagesAA

    Satisfaction of charge SC3812570003 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed adept automation LTD\certificate issued on 13/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 13, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 12, 2022

    RES15

    Confirmation statement made on Nov 03, 2021 with updates

    6 pagesCS01

    Change of details for Seismic Succession One Limited as a person with significant control on Oct 11, 2021

    2 pagesPSC05

    Change of details for Seismic Succession One Limited as a person with significant control on Oct 13, 2021

    2 pagesPSC05

    Current accounting period extended from Jul 31, 2021 to Oct 31, 2021

    1 pagesAA01

    Change of share class name or designation

    2 pagesSH08

    Notification of Seismic Succession One Limited as a person with significant control on Jun 29, 2021

    2 pagesPSC02

    Cessation of Andrew Martin Chick as a person with significant control on Jun 29, 2021

    1 pagesPSC07

    Appointment of Mr Ewan Lloyd- Baker as a director on Jun 29, 2021

    2 pagesAP01

    Registration of charge SC3812570004, created on Jun 29, 2021

    21 pagesMR01

    Second filing of Confirmation Statement dated Feb 20, 2020

    4 pagesRP04CS01

    Confirmation statement made on Feb 20, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2020

    12 pagesAA

    Previous accounting period shortened from Oct 31, 2020 to Jul 31, 2020

    1 pagesAA01

    Unaudited abridged accounts made up to Oct 31, 2019

    11 pagesAA

    Registration of charge SC3812570003, created on Apr 20, 2020

    16 pagesMR01

    Confirmation statement made on Feb 20, 2020 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Apr 01, 2021Second Filing The information on the form CS01 has been replaced by a second filing on 01/04/2021

    Notification of Andrew Martin Chick as a person with significant control on Feb 19, 2020

    2 pagesPSC01

    Who are the officers of ADEPT OLDCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHICK, Andrew Martin
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Director
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    United KingdomBritishDirector195340880002
    LLOYD- BAKER, Ewan
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Frp Advisory Trading Limited
    Director
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Frp Advisory Trading Limited
    EnglandBritishCompany Director285340430001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Secretary
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    British135727620001
    MCINTOSH, Susan
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    ScotlandBritishCompany Registration Agent44652340001
    STEWART, George
    Almond Court
    East Whitburn
    EH47 0JW Bathgate
    15
    West Lothian
    Director
    Almond Court
    East Whitburn
    EH47 0JW Bathgate
    15
    West Lothian
    United KingdomBritishDirector110374600001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    ScotlandBritishCompany Registration Agent135727620001
    WILLIAMSON, Alistar
    Cedar Grove
    Pitcorthie Estate
    KY11 8BH Dunfermline
    26
    Fife
    Director
    Cedar Grove
    Pitcorthie Estate
    KY11 8BH Dunfermline
    26
    Fife
    United KingdomBritishNone110374590001

    Who are the persons with significant control of ADEPT OLDCO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    I3 Group Solutions Ltd
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Jun 29, 2021
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13340000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Andrew Martin Chick
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Feb 19, 2020
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Jul 19, 2018
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07834675
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr George Stewart
    Pitreavie Business Park
    KY11 8UT Dunfermline
    Unit M
    Fife
    Apr 06, 2016
    Pitreavie Business Park
    KY11 8UT Dunfermline
    Unit M
    Fife
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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 Alistar Williamson
    Pitreavie Business Park
    KY11 8UT Dunfermline
    Unit M
    Fife
    Apr 06, 2016
    Pitreavie Business Park
    KY11 8UT Dunfermline
    Unit M
    Fife
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    Does ADEPT OLDCO LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 29, 2021
    Delivered On Jul 08, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Seismic Venture Partners Limited (Security Trustee)
    Transactions
    • Jul 08, 2021Registration of a charge (MR01)
    A registered charge
    Created On Apr 20, 2020
    Delivered On May 07, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance LTD
    Transactions
    • May 07, 2020Registration of a charge (MR01)
    • Jul 26, 2022Satisfaction of a charge (MR04)
    Floating charge
    Created On May 30, 2012
    Delivered On Jun 11, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Persons Entitled
    • Aldermore Invoice Finance
    Transactions
    • Jun 11, 2012Registration of a charge (MG01s)
    • May 22, 2018Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jun 09, 2011
    Delivered On Jun 15, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 15, 2011Registration of a charge (MG01s)
    • Jul 04, 2015Satisfaction of a charge (MR04)

    Does ADEPT OLDCO LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info
    2
    DateType
    Aug 23, 2023Due to be dissolved on
    Oct 03, 2022Commencement of winding up
    Creditors 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