UKBizDB.co.uk

ADAM & COMPANY (NOMINEES)LIMITED

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

This company is commonly known as Adam & Company (nominees)limited. The company was founded 40 years ago and was given the registration number SC087432. The firm's registered office is in EDINBURGH. You can find them at 6-8 George Street, , Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ADAM & COMPANY (NOMINEES)LIMITED
Company Number:SC087432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1984
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

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
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary06 April 2017Active
6-8 George Street, Edinburgh, Scotland, EH2 2PF

Director10 June 2022Active
6-8 George Street, Edinburgh, Scotland, EH2 2PF

Director05 September 2022Active
68, Maple Road, London, England, SE20 8HE

Secretary07 June 2010Active
Rbs Gogarburn, PO BOX 1000, Edinburgh, Scotland, EH12 1HQ

Secretary14 June 2016Active
18a Manor Place, Edinburgh, EH3 7DS

Secretary29 January 1992Active
3 Clermiston Terrace, Edinburgh, EH12 6XF

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

Secretary08 November 1994Active
15 Burngrange Park, West Calder, EH55 8ET

Secretary03 December 2002Active
Highfield House, 194 Main Street, Pathhead, EH37 5SG

Secretary16 January 1995Active
52 Perrymead Street, London, SW6 3SP

Director-Active
50, Lichfield Gardens, Richmond, TW9 1AP

Director29 January 1992Active
8 Cluny Drive, Edinburgh, EH10 6DN

Director28 September 1992Active
The Glebe, Lauder, Berwickshire, TD2 6RW

Director29 September 1992Active
2, Chaucer Villas, Chaucer Road, Bath, England, BA2 4QY

Director07 June 2010Active
Nether Tillyrie, Milnathort, KY13 0RW

Director29 September 1992Active
6-8 George Street, Edinburgh, Scotland, EH2 2PF

Director16 January 2015Active
Gifford Bank, Edinburgh Road, Gifford, EH41 4JE

Director-Active
25, St. Andrew Square, Edinburgh, EH2 1AF

Director27 January 2014Active
440, Strand, London, England, WC2R 0QS

Director08 September 2011Active
Hillhouse, Kirknewton, EH27 8DR

Director-Active
3 Clermiston Terrace, Edinburgh, EH12 6XF

Director02 September 1991Active
8 Henderland Road, Edinburgh, EH12 6BB

Director-Active
6-8 George Street, Edinburgh, Scotland, EH2 2PF

Director08 September 2011Active
Highfield House, 194 Main Street, Pathhead, EH37 5SG

Director03 December 2002Active
440, Strand, London, England, WC2R 0QS

Director07 June 2010Active
Marchwood, Rickford Rise, Burrington, Bristol, England, BS40 7AN

Director07 June 2010Active

People with Significant Control

Coutts & Company
Notified on:04 September 2022
Status:Active
Country of residence:England
Address:440 Strand, Strand, London, England, WC2R 0QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 Plc
Notified on:01 October 2017
Status:Active
Country of residence:Scotland
Address:24/25, 24/25 St Andrew Square, Edinburgh, Scotland, EH2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ctl Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22, King Street, London, England, SW1Y 6QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type dormant.

Download
2023-01-30Change of constitution

Statement of companys objects.

Download
2023-01-30Incorporation

Memorandum articles.

Download
2023-01-30Resolution

Resolution.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Change of name

Certificate change of name company.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Officers

Change corporate secretary company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2020-11-02Address

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

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Change corporate secretary company with change date.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.