UKBizDB.co.uk

JAMES ADAMS PLUMBERS & ADLEC ELECTRICAL ENGINEERS LTD.

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

This company is commonly known as James Adams Plumbers & Adlec Electrical Engineers Ltd.. The company was founded 15 years ago and was given the registration number SC345848. The firm's registered office is in DUNFERMLINE. You can find them at 3 Castle Court, Carnegie Campus, Dunfermline, Fife. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:JAMES ADAMS PLUMBERS & ADLEC ELECTRICAL ENGINEERS LTD.
Company Number:SC345848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 July 2008
End of financial year:30 April 2016
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hallcroft Park, Ratho, EH28 8RY

Secretary17 July 2008Active
12, Hallcroft Park, Ratho, EH28 8RY

Director17 July 2008Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Secretary17 July 2008Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Director17 July 2008Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Director17 July 2008Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-15Gazette

Gazette dissolved liquidation.

Download
2020-10-15Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2019-01-04Address

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

Download
2019-01-04Resolution

Resolution.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-10Gazette

Gazette notice compulsory.

Download
2018-04-11Gazette

Gazette filings brought up to date.

Download
2018-04-10Gazette

Gazette notice compulsory.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-17Address

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

Download
2015-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Accounts

Change account reference date company previous shortened.

Download
2015-02-02Accounts

Accounts amended with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-15Gazette

Gazette filings brought up to date.

Download
2014-11-14Gazette

Gazette notice compulsory.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2013-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.