UKBizDB.co.uk

ADAMSON'S DRINKS LTD.

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

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.

Company Information

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:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:Balfour House 2 Pitreavie Drive, Pitreavie Business Park, Dunfermline, KY11 8US
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensferry View, Pitreavie Way, Dunfermline, Scotland, KY11 8HN

Secretary24 February 2023Active
3, Needle Street, Kettlebridge, Cupar, Scotland, KY15 7QL

Director31 December 2023Active
5 Spens Crescent, Spens Crescent, Perth, Scotland, PH1 1PE

Director31 December 2023Active
Queensferry View, Pitreavie Way, Dunfermline, Scotland, KY11 8HN

Director24 February 2023Active
4 The Beeches, Lochgelly, Fife, KY5 9QB

Secretary17 July 2002Active
2, Langless, Blackmuir Of Pitfirrane, Dunfermline, KY12 8QR

Secretary24 October 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary17 July 2002Active
71 Droverhall Avenue, Mossgreen, Crossgates, KY4 8BP

Director17 July 2002Active
2, South Lodge Wood, Hepscott, Morpeth, United Kingdom, NE61 6LH

Director15 February 2013Active
2, Langless, Blackmuir Of Pitfirrane, Dunfermline, KY12 8QR

Director17 July 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director17 July 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as firm
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:
  • 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
2024-01-05Accounts

Change account reference date company previous extended.

Download
2023-12-31Officers

Termination director company with name termination date.

Download
2023-12-31Officers

Appoint person director company with name date.

Download
2023-12-31Officers

Appoint person director company with name date.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Accounts

Change account reference date company previous shortened.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Address

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

Download
2023-03-02Officers

Appoint person secretary company with name date.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-13Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-22Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.