This company is commonly known as Adam & Company Investment Management Limited. The company was founded 37 years ago and was given the registration number SC102144. The firm's registered office is in EDINBURGH. You can find them at 6-8 George Street, , Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | SC102144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6-8 George Street, Edinburgh, Scotland, EH2 2PF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Princes Street, Edinburgh, Scotland, EH2 2BY | Director | 01 October 2021 | Active |
40, Princes Street, Edinburgh, Scotland, EH2 2BY | Director | 01 October 2021 | Active |
40, Princes Street, Edinburgh, Scotland, EH2 2BY | Director | 31 January 2022 | Active |
40, Princes Street, Edinburgh, Scotland, EH2 2BY | Director | 01 October 2021 | Active |
EH12 | Secretary | 01 September 2006 | Active |
17 Caddells Row, Cramond, Edinburgh, EH4 6HY | Secretary | 03 December 2002 | Active |
68 Maple Road, Penge, London, SE20 8HE | Secretary | 07 January 2009 | Active |
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Secretary | 19 June 2013 | Active |
Skirling House, Skirling, Biggar, ML12 6HD | Secretary | 16 January 1995 | Active |
58 Thirlestane Road, Edinburgh, EH9 1AR | Secretary | - | Active |
58 Thirlestane Road, Edinburgh, EH9 1AR | Secretary | 25 January 1990 | Active |
27 Milton Crescent, Edinburgh, EH15 3PQ | Secretary | 03 January 2001 | Active |
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Secretary | 05 September 2017 | Active |
Highfield House, 194 Main Street, Pathhead, EH37 5SG | Secretary | 08 February 1995 | Active |
25, St. Andrew Square, Edinburgh, EH2 1AF | Director | 08 August 2017 | Active |
24, St Andrew Square, Edinburgh, EH2 1AF | Director | 08 August 2017 | Active |
21a, Danube Street, Edinburgh, EH4 1NN | Director | 01 January 2005 | Active |
440, Strand, London, England, WC2R 0QS | Director | 28 September 2009 | Active |
52 Perrymead Street, London, SW6 3SP | Director | - | Active |
The Old Vicarage, North End, Ravenstone, Olney, MK46 5AN | Director | 02 January 2001 | Active |
25, St. Andrew Square, Edinburgh, EH2 1AF | Director | 13 September 2018 | Active |
8 Cluny Drive, Edinburgh, EH10 6DN | Director | 18 October 1990 | Active |
The Glebe, Lauder, Berwickshire, TD2 6RW | Director | - | Active |
440, Strand, London, England, WC2R 0QS | Director | 02 May 2012 | Active |
25, St. Andrew Square, Edinburgh, Scotland, EH2 1AF | Director | 15 November 2010 | Active |
40, Princes Street, Edinburgh, Scotland, EH2 2BY | Director | 04 October 2019 | Active |
Coutts & Co, 440 Strand, London, England, WC2R 0QS | Director | 17 March 2016 | Active |
440, Strand, London, England, WC2R 0QS | Director | 11 February 2011 | Active |
3, Gamekeeper's Park, Edinburgh, United Kingdom, EH4 6PA | Director | 25 September 2006 | Active |
Gifford Bank, Edinburgh Road, Gifford, EH41 4JE | Director | - | Active |
Rbs Gogarburn, Business House G, PO BOX 1000, Edinburgh, EH12 1HQ | Director | 24 August 2012 | Active |
16 Inverleith Row, Edinburgh, EH3 5LS | Director | 21 March 2006 | Active |
Skirling House, Skirling, Biggar, ML12 6HD | Director | 28 January 1993 | Active |
24, St Andrew Square, Edinburgh, EH2 1AF | Director | 08 August 2017 | Active |
1, Turners Wood, Wildwood Road, London, NW11 6TD | Director | - | Active |
Canaccord Genuity Wealth Limited | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 88, Wood Street, London, England, EC2V 7QR |
Nature of control | : |
|
The Royal Bank Of Scotland Plc | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 36, St. Andrew Square, Edinburgh, Scotland, EH2 2YB |
Nature of control | : |
|
Adam & Company Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 25, St Andrew Square, Edinburgh, Scotland, EH2 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination secretary company with name termination date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Accounts | Change account reference date company current extended. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-22 | Capital | Legacy. | Download |
2021-02-22 | Insolvency | Legacy. | Download |
2021-02-22 | Resolution | Resolution. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.