This company is commonly known as Adamson's Drinks Ltd.. The company was founded 21 years ago and was given the registration number SC234220. The firm's registered office is in DUNFERMLINE. You can find them at Balfour House 2 Pitreavie Drive, Pitreavie Business Park, Dunfermline, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.
Name | : | ADAMSON'S DRINKS LTD. |
---|---|---|
Company Number | : | SC234220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2002 |
End of financial year | : | 24 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Balfour House 2 Pitreavie Drive, Pitreavie Business Park, Dunfermline, KY11 8US |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensferry View, Pitreavie Way, Dunfermline, Scotland, KY11 8HN | Secretary | 24 February 2023 | Active |
3, Needle Street, Kettlebridge, Cupar, Scotland, KY15 7QL | Director | 31 December 2023 | Active |
5 Spens Crescent, Spens Crescent, Perth, Scotland, PH1 1PE | Director | 31 December 2023 | Active |
Queensferry View, Pitreavie Way, Dunfermline, Scotland, KY11 8HN | Director | 24 February 2023 | Active |
4 The Beeches, Lochgelly, Fife, KY5 9QB | Secretary | 17 July 2002 | Active |
2, Langless, Blackmuir Of Pitfirrane, Dunfermline, KY12 8QR | Secretary | 24 October 2004 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 17 July 2002 | Active |
71 Droverhall Avenue, Mossgreen, Crossgates, KY4 8BP | Director | 17 July 2002 | Active |
2, South Lodge Wood, Hepscott, Morpeth, United Kingdom, NE61 6LH | Director | 15 February 2013 | Active |
2, Langless, Blackmuir Of Pitfirrane, Dunfermline, KY12 8QR | Director | 17 July 2002 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 17 July 2002 | Active |
The Cress Company (Scotland) Limited | ||
Notified on | : | 24 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Queensferry View, Pitreavie Way, Dunfermline, Scotland, KY11 8HN |
Nature of control | : |
|
Mr Andrew Gregor Wylie | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | Balfour House, 2 Pitreavie Drive, Dunfermline, KY11 8US |
Nature of control | : |
|
Mr Anastassis Christos Georgiades | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Balfour House, 2 Pitreavie Drive, Dunfermline, KY11 8US |
Nature of control | : |
|
A C Georgiades Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 32- 34, Station Close, Potters Bar, England, EN6 1TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Change account reference date company previous extended. | Download |
2023-12-31 | Officers | Termination director company with name termination date. | Download |
2023-12-31 | Officers | Appoint person director company with name date. | Download |
2023-12-31 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Officers | Appoint person secretary company with name date. | Download |
2023-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Termination secretary company with name termination date. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.