UKBizDB.co.uk

ADAMS FOODS (MOTHERWELL) LIMITED

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

This company is commonly known as Adams Foods (motherwell) Limited. The company was founded 42 years ago and was given the registration number SC077619. The firm's registered office is in . You can find them at 215/257 Orbiston Street, Motherwell, , . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:ADAMS FOODS (MOTHERWELL) LIMITED
Company Number:SC077619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1982
End of financial year:31 July 2020
Jurisdiction:Scotland
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:215/257 Orbiston Street, Motherwell, ML1 1QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O William Duncan + Co, 18 Bothwell Street, Glasgow, G2 6NU

Director12 March 2021Active
C/O William Duncan + Co, 18 Bothwell Street, Glasgow, G2 6NU

Director12 March 2021Active
C/O William Duncan + Co, 18 Bothwell Street, Glasgow, G2 6NU

Director16 April 2021Active
161 Manse Road, Motherwell, ML1 2PS

Secretary-Active
161 Manse Road, Motherwell, ML1 2PS

Director28 March 2003Active
161 Manse Road, Motherwell, ML1 2PS

Director-Active
161 Manse Road, Motherwell, ML1 2PS

Director-Active
19, Alexander Gibson Way, Motherwell, Scotland, ML1 3FA

Director28 March 2003Active

People with Significant Control

Scotia Produce Holding Company Limited
Notified on:12 March 2021
Status:Active
Country of residence:England
Address:Unit 5a, Number One Industrial Estate, Consett, England, DH8 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart John Adams
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Address:215/257 Orbiston Street, ML1 1QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janette Carole Adams
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:215/257 Orbiston Street, ML1 1QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Andrew Adams
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:215/257 Orbiston Street, ML1 1QF
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 (7 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
2022-04-13Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2022-04-04Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2022-04-04Address

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

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-13Officers

Termination director company with name termination date.

Download
2021-03-13Officers

Termination director company with name termination date.

Download
2021-03-13Officers

Termination director company with name termination date.

Download
2021-03-13Officers

Termination secretary company with name termination date.

Download
2021-03-13Officers

Appoint person director company with name date.

Download
2021-03-13Officers

Appoint person director company with name date.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.