This company is commonly known as Aw & Jg Adam Ltd. The company was founded 14 years ago and was given the registration number SC376174. The firm's registered office is in EDINBURGH. You can find them at 7-11 Melville Street, , Edinburgh, . This company's SIC code is 41100 - Development of building projects.
Name | : | AW & JG ADAM LTD |
---|---|---|
Company Number | : | SC376174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 April 2010 |
End of financial year | : | 21 December 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 7-11 Melville Street, Edinburgh, EH3 7PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Carron Street, Nairn, Scotland, IV12 5SJ | Secretary | 06 April 2010 | Active |
Kaiteri, Easter Buthill, Roseisle, Elgin, United Kingdom, IV30 3XN | Director | 06 April 2010 | Active |
26, Forteath Avenue, Elgin, United Kingdom, IV30 1TF | Director | 06 April 2010 | Active |
Mr Alexander Adam | ||
Notified on | : | 13 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | 7-11, Melville Street, Edinburgh, EH3 7PE |
Nature of control | : |
|
Mr James Gordon Adam | ||
Notified on | : | 13 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | Scottish |
Address | : | 7-11, Melville Street, Edinburgh, EH3 7PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-04 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2018-03-05 | Address | Change registered office address company with date old address new address. | Download |
2018-03-05 | Resolution | Resolution. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-27 | Officers | Change person secretary company with change date. | Download |
2016-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-05 | Mortgage | Mortgage alter floating charge. | Download |
2015-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2015-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.