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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nalco Head Office, Winnington Avenue, Northwich, England, CW8 4DX | Secretary | 04 December 2017 | Active |
Winnington Avenue, Northwich, United Kingdom, CW8 4DX | Director | 28 June 2019 | Active |
Winnington Avenue, Northwich, United Kingdom, CW8 4DX | Director | 28 June 2019 | Active |
Rhymers Ha', Oakendean, Melrose, TD6 9HA | Secretary | 31 March 1994 | Active |
84 Rosebank Avenue, Falkirk, FK1 5PJ | Secretary | - | Active |
Tweedsyde Tweedmount Road, Melrose, TD6 9ST | Secretary | 13 December 1990 | Active |
Eshiels House, Eshiels, Peebles, EH45 8NA | Secretary | 04 January 1994 | Active |
Arpal Works, Riverside Road, Selkirk, TD7 5DU | Director | 01 June 2015 | Active |
Arpal Works, Riverside Road, Selkirk, TD7 5DU | Director | 22 March 2014 | Active |
Arpal Works, Riverside Road, Selkirk, TD7 5DU | Director | 18 August 2010 | Active |
Rhymers Ha', Oakendean, Melrose, United Kingdom, TD6 9HA | Director | - | Active |
Rhymers Ha', Oakendean, Melrose, TD6 9HA | Director | 31 March 1994 | Active |
7 Brockwood Copse, Telford, TF1 3QS | Director | 17 December 1993 | Active |
Tweedsyde Tweedmount Road, Melrose, TD6 9ST | Director | 14 February 1992 | Active |
Nalco Head Office, Winnington Avenue, Northwich, England, CW8 4DX | Director | 04 December 2017 | Active |
Eshiels House, Eshiels, Peebles, EH45 8NA | Director | 18 August 2010 | Active |
Winnington Avenue, Northwich, United Kingdom, CW8 4DX | Director | 20 December 2018 | Active |
Nalco Head Office, Winnington Avenue, Northwich, England, CW8 4DX | Director | 04 December 2017 | Active |
Arpal Works, Riverside Road, Selkirk, TD7 5DU | Director | 01 June 2015 | Active |
Arpal Works, Riverside Road, Selkirk, TD7 5DU | Director | 22 March 2014 | Active |
Arpal Works, Riverside Road, Selkirk, TD7 5DU | Director | 18 October 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-17 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2021-01-12 | Resolution | Resolution. | Download |
2021-01-12 | Resolution | Resolution. | Download |
2020-06-30 | Capital | Capital statement capital company with date currency figure. | Download |
2020-06-30 | Insolvency | Legacy. | Download |
2020-06-30 | Capital | Legacy. | Download |
2020-06-30 | Resolution | Resolution. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Capital | Legacy. | Download |
2019-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-20 | Insolvency | Legacy. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Accounts | Accounts with accounts type group. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.