UKBizDB.co.uk

ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6-8 George Street, Edinburgh, Scotland, EH2 2PF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Princes Street, Edinburgh, Scotland, EH2 2BY

Director01 October 2021Active
40, Princes Street, Edinburgh, Scotland, EH2 2BY

Director01 October 2021Active
40, Princes Street, Edinburgh, Scotland, EH2 2BY

Director31 January 2022Active
40, Princes Street, Edinburgh, Scotland, EH2 2BY

Director01 October 2021Active
EH12

Secretary01 September 2006Active
17 Caddells Row, Cramond, Edinburgh, EH4 6HY

Secretary03 December 2002Active
68 Maple Road, Penge, London, SE20 8HE

Secretary07 January 2009Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Secretary19 June 2013Active
Skirling House, Skirling, Biggar, ML12 6HD

Secretary16 January 1995Active
58 Thirlestane Road, Edinburgh, EH9 1AR

Secretary-Active
58 Thirlestane Road, Edinburgh, EH9 1AR

Secretary25 January 1990Active
27 Milton Crescent, Edinburgh, EH15 3PQ

Secretary03 January 2001Active
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Secretary05 September 2017Active
Highfield House, 194 Main Street, Pathhead, EH37 5SG

Secretary08 February 1995Active
25, St. Andrew Square, Edinburgh, EH2 1AF

Director08 August 2017Active
24, St Andrew Square, Edinburgh, EH2 1AF

Director08 August 2017Active
21a, Danube Street, Edinburgh, EH4 1NN

Director01 January 2005Active
440, Strand, London, England, WC2R 0QS

Director28 September 2009Active
52 Perrymead Street, London, SW6 3SP

Director-Active
The Old Vicarage, North End, Ravenstone, Olney, MK46 5AN

Director02 January 2001Active
25, St. Andrew Square, Edinburgh, EH2 1AF

Director13 September 2018Active
8 Cluny Drive, Edinburgh, EH10 6DN

Director18 October 1990Active
The Glebe, Lauder, Berwickshire, TD2 6RW

Director-Active
440, Strand, London, England, WC2R 0QS

Director02 May 2012Active
25, St. Andrew Square, Edinburgh, Scotland, EH2 1AF

Director15 November 2010Active
40, Princes Street, Edinburgh, Scotland, EH2 2BY

Director04 October 2019Active
Coutts & Co, 440 Strand, London, England, WC2R 0QS

Director17 March 2016Active
440, Strand, London, England, WC2R 0QS

Director11 February 2011Active
3, Gamekeeper's Park, Edinburgh, United Kingdom, EH4 6PA

Director25 September 2006Active
Gifford Bank, Edinburgh Road, Gifford, EH41 4JE

Director-Active
Rbs Gogarburn, Business House G, PO BOX 1000, Edinburgh, EH12 1HQ

Director24 August 2012Active
16 Inverleith Row, Edinburgh, EH3 5LS

Director21 March 2006Active
Skirling House, Skirling, Biggar, ML12 6HD

Director28 January 1993Active
24, St Andrew Square, Edinburgh, EH2 1AF

Director08 August 2017Active
1, Turners Wood, Wildwood Road, London, NW11 6TD

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Address

Change registered office address company with date old address new address.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Accounts

Change account reference date company current extended.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2021-02-22Capital

Capital statement capital company with date currency figure.

Download
2021-02-22Capital

Legacy.

Download
2021-02-22Insolvency

Legacy.

Download
2021-02-22Resolution

Resolution.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.