This company is commonly known as Adelaide Place Development Company Limited. The company was founded 31 years ago and was given the registration number SC142177. The firm's registered office is in . You can find them at 209 Bath Street, Glasgow, , . This company's SIC code is 85100 - Pre-primary education.
Name | : | ADELAIDE PLACE DEVELOPMENT COMPANY LIMITED |
---|---|---|
Company Number | : | SC142177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1993 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 209 Bath Street, Glasgow, G2 4HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
209 Bath Street, Glasgow, G2 4HZ | Secretary | 01 September 2013 | Active |
209 Bath Street, Glasgow, G2 4HZ | Director | 22 January 2014 | Active |
209 Bath Street, Glasgow, G2 4HZ | Director | 22 January 2014 | Active |
Flat 2/1, 27 Holyrood Crescent, Glasgow, G20 6HL | Director | 23 June 2004 | Active |
23 Woodvale Avenue, Bearsden, Glasgow, G61 2NS | Director | 20 January 1993 | Active |
62, Pikeman Road, Glasgow, Scotland, G13 3NT | Secretary | 20 January 1993 | Active |
81 Mossgiel Road, Glasgow, G43 2DA | Director | 03 December 1997 | Active |
352 Kelvindale Road, Glasgow, G12 0JP | Director | 22 May 2002 | Active |
3 Lizanne Court, Mount Sion, Tunbridge Wells, TN1 1UE | Director | 22 May 2002 | Active |
6 Hallydown Drive, Glasgow, G13 1UF | Director | 03 December 1997 | Active |
30 Spiers Wharf, Glasgow, G4 9TB | Director | 20 January 1993 | Active |
78 St Leonards Road, Ayr, KA7 2PT | Director | 20 January 1993 | Active |
209, Bath Street, Glasgow, G2 4HZ | Director | 10 November 2009 | Active |
20, Minister's Park, East Kilbride, G74 5BX | Director | 25 August 2008 | Active |
62, Pikeman Road, Glasgow, Scotland, G13 3NT | Director | 20 January 1993 | Active |
55 Rowallan Gardens, Glasgow, G11 7LH | Director | 18 May 1994 | Active |
18 Havelock Street, Helensburgh, G84 7HB | Director | 20 September 2001 | Active |
209 Bath Street, Glasgow, G2 4HZ | Director | 22 January 2014 | Active |
30 Norse Road, Scotstoun, Glasgow, G14 9HW | Director | 18 May 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-27 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-27 | Officers | Change person director company with change date. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-30 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.