A.D.B. PROPERTY MAINTENANCE LTD.

Register to unlock more data on OkredoRegister

A.D.B. PROPERTY MAINTENANCE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC292511

Incorporation date

01/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon06/01/2026
Micro company accounts made up to 2025-10-31
dot icon24/11/2025
Director's details changed for Mr Paul Cunningham on 2025-10-26
dot icon20/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon14/08/2025
Registered office address changed from Upper Floor 82 Muir Street Hamilton ML3 6BJ Scotland to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on 2025-08-14
dot icon14/08/2025
Secretary's details changed for Gillian Dow on 2025-08-05
dot icon14/08/2025
Director's details changed for Mr Alan Dow on 2025-08-14
dot icon14/08/2025
Change of details for Mr Alan Dow as a person with significant control on 2025-08-14
dot icon29/11/2024
Micro company accounts made up to 2024-10-31
dot icon18/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-10-31
dot icon02/11/2023
Director's details changed for Mr Alan Dow on 2023-10-31
dot icon02/11/2023
Change of details for Mr Alan Dow as a person with significant control on 2023-10-31
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon31/01/2023
Micro company accounts made up to 2022-10-31
dot icon06/01/2023
Memorandum and Articles of Association
dot icon22/12/2022
Change of share class name or designation
dot icon22/12/2022
Statement of company's objects
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Particulars of variation of rights attached to shares
dot icon21/12/2022
Particulars of variation of rights attached to shares
dot icon21/12/2022
Particulars of variation of rights attached to shares
dot icon23/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon28/10/2022
Appointment of Mr Paul Cunningham as a director on 2022-09-01
dot icon04/07/2022
Micro company accounts made up to 2021-10-31
dot icon15/02/2022
Change of details for Mr Alan Dow as a person with significant control on 2022-02-15
dot icon15/02/2022
Secretary's details changed for Gillian Dow on 2022-02-15
dot icon15/02/2022
Director's details changed for Mr Alan Dow on 2022-02-15
dot icon15/02/2022
Cessation of Alan Dow as a person with significant control on 2022-02-15
dot icon15/02/2022
Registered office address changed from C/O a Wilkie (Accountants) Ltd 6 Church Street Uddingston Glasgow G71 7PT to Upper Floor 82 Muir Street Hamilton ML3 6BJ on 2022-02-15
dot icon06/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/12/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon06/11/2017
Notification of Alan Dow as a person with significant control on 2017-10-01
dot icon14/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon21/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon05/03/2012
Registered office address changed from 18 Mansionhouse Road Paisley Renfrewshire PA1 3RF on 2012-03-05
dot icon03/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon05/11/2009
Director's details changed for Alan Dow on 2009-10-31
dot icon15/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/11/2008
Return made up to 01/11/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/11/2007
Return made up to 01/11/07; full list of members
dot icon05/11/2007
Director's particulars changed
dot icon05/11/2007
Secretary's particulars changed
dot icon10/09/2007
Registered office changed on 10/09/07 from: 18 mansion house road paisley strathclyde PA1 3RF
dot icon03/09/2007
Registered office changed on 03/09/07 from: 2 benmore drive paisley PA2 7NU
dot icon21/12/2006
Return made up to 01/11/06; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-10-31
dot icon23/11/2005
Accounting reference date shortened from 30/11/06 to 31/10/06
dot icon23/11/2005
New secretary appointed
dot icon23/11/2005
New director appointed
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
Director resigned
dot icon01/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
45.87K
-
0.00
-
-
2022
3
80.92K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Paul
Director
01/09/2022 - Present
2
Dow, Gillian
Secretary
01/11/2005 - Present
-
Dow, Alan
Director
01/11/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A.D.B. PROPERTY MAINTENANCE LTD.

A.D.B. PROPERTY MAINTENANCE LTD. is an(a) Active company incorporated on 01/11/2005 with the registered office located at Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.D.B. PROPERTY MAINTENANCE LTD.?

toggle

A.D.B. PROPERTY MAINTENANCE LTD. is currently Active. It was registered on 01/11/2005 .

Where is A.D.B. PROPERTY MAINTENANCE LTD. located?

toggle

A.D.B. PROPERTY MAINTENANCE LTD. is registered at Second Floor Airbles House, 270 Airbles Road, Motherwell ML1 3AT.

What does A.D.B. PROPERTY MAINTENANCE LTD. do?

toggle

A.D.B. PROPERTY MAINTENANCE LTD. operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for A.D.B. PROPERTY MAINTENANCE LTD.?

toggle

The latest filing was on 06/01/2026: Micro company accounts made up to 2025-10-31.