UKBizDB.co.uk

ADAM INVESTMENT COMPANY LIMITED

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

This company is commonly known as Adam Investment Company Limited. The company was founded 46 years ago and was given the registration number SC064585. The firm's registered office is in EDINBURGH. You can find them at C/o Eversheds Sutherland, 3 Melville Street, Edinburgh, . This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:ADAM INVESTMENT COMPANY LIMITED
Company Number:SC064585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1978
End of financial year:30 November 2018
Jurisdiction:Scotland
Industry Codes:
  • 20411 - Manufacture of soap and detergents

Office Address & Contact

Registered Address:C/o Eversheds Sutherland, 3 Melville Street, Edinburgh, United Kingdom, EH3 7PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nalco Head Office, Winnington Avenue, Northwich, England, CW8 4DX

Secretary04 December 2017Active
Winnington Avenue, Northwich, United Kingdom, CW8 4DX

Director28 June 2019Active
Winnington Avenue, Northwich, United Kingdom, CW8 4DX

Director28 June 2019Active
Rhymers Ha', Oakendean, Melrose, TD6 9HA

Secretary31 March 1994Active
84 Rosebank Avenue, Falkirk, FK1 5PJ

Secretary-Active
Tweedsyde Tweedmount Road, Melrose, TD6 9ST

Secretary13 December 1990Active
Eshiels House, Eshiels, Peebles, EH45 8NA

Secretary04 January 1994Active
Arpal Works, Riverside Road, Selkirk, TD7 5DU

Director01 June 2015Active
Arpal Works, Riverside Road, Selkirk, TD7 5DU

Director22 March 2014Active
Arpal Works, Riverside Road, Selkirk, TD7 5DU

Director18 August 2010Active
Rhymers Ha', Oakendean, Melrose, United Kingdom, TD6 9HA

Director-Active
Rhymers Ha', Oakendean, Melrose, TD6 9HA

Director31 March 1994Active
7 Brockwood Copse, Telford, TF1 3QS

Director17 December 1993Active
Tweedsyde Tweedmount Road, Melrose, TD6 9ST

Director14 February 1992Active
Nalco Head Office, Winnington Avenue, Northwich, England, CW8 4DX

Director04 December 2017Active
Eshiels House, Eshiels, Peebles, EH45 8NA

Director18 August 2010Active
Winnington Avenue, Northwich, United Kingdom, CW8 4DX

Director20 December 2018Active
Nalco Head Office, Winnington Avenue, Northwich, England, CW8 4DX

Director04 December 2017Active
Arpal Works, Riverside Road, Selkirk, TD7 5DU

Director01 June 2015Active
Arpal Works, Riverside Road, Selkirk, TD7 5DU

Director22 March 2014Active
Arpal Works, Riverside Road, Selkirk, TD7 5DU

Director18 October 2010Active

People with Significant Control

Ecolab (U.K.) Holdings Limited
Notified on:04 December 2017
Status:Active
Country of residence:England
Address:Nalco Head Office, Winnington Avenue, Northwich, England, CW8 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Forbes Adam
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:Scottish
Country of residence:United Kingdom
Address:Rhymers Ha', Oakendean, Melrose, United Kingdom, TD6 9HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2021-11-17Gazette

Gazette dissolved liquidation.

Download
2021-08-17Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-01-12Resolution

Resolution.

Download
2021-01-12Resolution

Resolution.

Download
2020-06-30Capital

Capital statement capital company with date currency figure.

Download
2020-06-30Insolvency

Legacy.

Download
2020-06-30Capital

Legacy.

Download
2020-06-30Resolution

Resolution.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Capital

Legacy.

Download
2019-12-20Capital

Capital statement capital company with date currency figure.

Download
2019-12-20Insolvency

Legacy.

Download
2019-12-20Resolution

Resolution.

Download
2019-11-27Address

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

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-09-04Accounts

Accounts with accounts type group.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.