UKBizDB.co.uk

ADAPPTIVE LIMITED

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

This company is commonly known as Adapptive Limited. The company was founded 7 years ago and was given the registration number SC561986. The firm's registered office is in EDINBURGH. You can find them at 196 Rose Street, , Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ADAPPTIVE LIMITED
Company Number:SC561986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2017
End of financial year:31 October 2019
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:196 Rose Street, Edinburgh, Scotland, EH2 4AT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Top Floor, Young Street, Edinburgh, Scotland, EH2 4JB

Director05 April 2017Active
8th Floor, Sugar Bond, Bonnington Road, Edinburgh, Scotland, EH6 5NP

Director06 April 2017Active
Whinnyhall House, Kinglassie, Glenrothes, Scotland, KY5 0UB

Director30 March 2017Active

People with Significant Control

Mr Ian Reed
Notified on:07 April 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Scotland
Address:8th Floor, Sugar Bond, Edinburgh, Scotland, EH6 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Neil Mcmicking
Notified on:05 April 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:Scotland
Address:8th Floor, Sugar Bond, Bonnington Road, Edinburgh, Scotland, EH6 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Alexander Quinn
Notified on:30 March 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:Scotland
Address:Whinnyhall House, Kinglassie, Glenrothes, Scotland, KY5 0UB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-04-05Address

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

Download
2022-11-19Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-04Dissolution

Dissolution application strike off company.

Download
2021-10-26Insolvency

Liquidation termination of provisional liquidator court scotland.

Download
2021-09-29Gazette

Gazette filings brought up to date.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-05-17Address

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

Download
2021-02-18Address

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

Download
2021-02-17Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2020-11-03Address

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

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Change account reference date company current shortened.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-08Gazette

Gazette filings brought up to date.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Dissolution

Dissolved compulsory strike off suspended.

Download
2018-11-29Capital

Capital allotment shares.

Download
2018-11-29Capital

Capital allotment shares.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2018-06-29Address

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

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.