UKBizDB.co.uk

ADNYL LIMITED

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

This company is commonly known as Adnyl Limited. The company was founded 24 years ago and was given the registration number SC207033. The firm's registered office is in MIDLOTHIAN. You can find them at 37 Hillpark Grove, Edinburgh, Midlothian, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ADNYL LIMITED
Company Number:SC207033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2000
End of financial year:30 April 2021
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:37 Hillpark Grove, Edinburgh, Midlothian, EH4 7AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Hillpark Grove, Edinburgh, EH4 7AP

Secretary11 May 2000Active
37 Hillpark Grove, Edinburgh, EH4 7AP

Director11 May 2000Active
37 Hillpark Grove, Edinburgh, EH4 7AP

Director01 June 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary11 May 2000Active
37 Hillpark Grove, Edinburgh, Midlothian, EH4 7AP

Director01 March 2013Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director11 May 2000Active

People with Significant Control

Mrs Lynne Mccallum Chalmers
Notified on:01 May 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Scotland
Address:37, Hillpark Grove, Edinburgh, Scotland, EH4 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Lynda Osborne Chalmers
Notified on:01 May 2016
Status:Active
Date of birth:March 1992
Nationality:British
Address:37 Hillpark Grove, Midlothian, EH4 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Chalmers
Notified on:01 May 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:37 Hillpark Grove, Midlothian, EH4 7AP
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 (5 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
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-27Dissolution

Dissolution application strike off company.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type micro entity.

Download
2018-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-21Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Persons with significant control

Change to a person with significant control.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Persons with significant control

Change to a person with significant control.

Download
2017-05-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-25Accounts

Accounts with accounts type total exemption small.

Download
2014-06-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.