UKBizDB.co.uk

A.D.S. ENGINEERING LIMITED

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

This company is commonly known as A.d.s. Engineering Limited. The company was founded 30 years ago and was given the registration number SC146507. The firm's registered office is in CHARING CROSS. You can find them at Paxton House, 11 Woodside Crescent, Charing Cross, Glasgow. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:A.D.S. ENGINEERING LIMITED
Company Number:SC146507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1993
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Paxton House, 11 Woodside Crescent, Charing Cross, Glasgow, G3 7UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Greenacres Drive, Darnley, Glasgow, G53 7BB

Secretary30 April 2002Active
4 Laymoor Drive, Renfrew, United Kingdom, PA4 8ZU

Director16 September 1993Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary16 September 1993Active
14 Sandielands Avenue, Erskine, PA8 7BP

Secretary16 September 1993Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director16 September 1993Active
14 Sandielands Avenue, Erskine, PA8 7BP

Director16 September 1993Active

People with Significant Control

Mrs Pauline Helen Stewart
Notified on:16 September 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:4 Laymoor Drive, Renfrew, United Kingdom, PA4 8ZU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Stewart
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:4 Laymoor Drive, Renfrew, United Kingdom, PA4 8ZU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Accounts

Accounts with accounts type dormant.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type dormant.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Persons with significant control

Change to a person with significant control without name date.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-18Address

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

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-04-03Accounts

Change account reference date company previous extended.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.