UKBizDB.co.uk

ADEPT AUTOMATION LTD

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

This company is commonly known as Adept Automation Ltd. The company was founded 13 years ago and was given the registration number SC381257. The firm's registered office is in DUNFERMLINE. You can find them at Unit M, Pitreavie Business Park, Dunfermline, Fife. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:ADEPT AUTOMATION LTD
Company Number:SC381257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2010
End of financial year:31 October 2021
Jurisdiction:Scotland
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:Unit M, Pitreavie Business Park, Dunfermline, Fife, KY11 8UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director19 July 2018Active
Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director29 June 2021Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary30 June 2010Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director30 June 2010Active
15, Almond Court, East Whitburn, Bathgate, EH47 0JW

Director06 July 2010Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director30 June 2010Active
26, Cedar Grove, Pitcorthie Estate, Dunfermline, KY11 8BH

Director06 July 2010Active

People with Significant Control

I3 Group Solutions Ltd
Notified on:29 June 2021
Status:Active
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Martin Chick
Notified on:19 February 2020
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Testworks Group Limited
Notified on:19 July 2018
Status:Active
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr George Stewart
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Unit M, Pitreavie Business Park, Dunfermline, KY11 8UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistar Williamson
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:Unit M, Pitreavie Business Park, Dunfermline, KY11 8UT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Gazette

Gazette dissolved liquidation.

Download
2023-05-23Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2023-05-15Resolution

Resolution.

Download
2022-11-22Address

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

Download
2022-10-19Resolution

Resolution.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Change of name

Certificate change of name company.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-07-30Accounts

Change account reference date company current extended.

Download
2021-07-29Capital

Capital name of class of shares.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-15Accounts

Change account reference date company previous shortened.

Download
2020-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.