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..
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 | : |
|
Registered Address | : | 215/257 Orbiston Street, Motherwell, ML1 1QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O William Duncan + Co, 18 Bothwell Street, Glasgow, G2 6NU | Director | 12 March 2021 | Active |
C/O William Duncan + Co, 18 Bothwell Street, Glasgow, G2 6NU | Director | 12 March 2021 | Active |
C/O William Duncan + Co, 18 Bothwell Street, Glasgow, G2 6NU | Director | 16 April 2021 | Active |
161 Manse Road, Motherwell, ML1 2PS | Secretary | - | Active |
161 Manse Road, Motherwell, ML1 2PS | Director | 28 March 2003 | Active |
161 Manse Road, Motherwell, ML1 2PS | Director | - | Active |
161 Manse Road, Motherwell, ML1 2PS | Director | - | Active |
19, Alexander Gibson Way, Motherwell, Scotland, ML1 3FA | Director | 28 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-13 | Insolvency | Liquidation appointment of provisional liquidator court scotland. | Download |
2022-04-04 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-13 | Officers | Termination director company with name termination date. | Download |
2021-03-13 | Officers | Termination director company with name termination date. | Download |
2021-03-13 | Officers | Termination director company with name termination date. | Download |
2021-03-13 | Officers | Termination secretary company with name termination date. | Download |
2021-03-13 | Officers | Appoint person director company with name date. | Download |
2021-03-13 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.