ADABROCK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ADABROCK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC169589

Incorporation date

31/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Digital Media & Business Centre Suite 7, 100 Brand Street, Glasgow G51 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1996)
dot icon18/02/2026
Micro company accounts made up to 2025-04-30
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon20/01/2025
Micro company accounts made up to 2024-04-30
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-04-30
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon20/10/2023
Registered office address changed from Macmillan Craig Festival Business Centre 150 Brand Street Glasgow G51 1DH to Digital Media & Business Centre Suite 7 100 Brand Street Glasgow G51 1DG on 2023-10-20
dot icon20/03/2023
Micro company accounts made up to 2022-04-30
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon17/01/2022
Micro company accounts made up to 2021-04-30
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon08/06/2021
Micro company accounts made up to 2020-04-30
dot icon04/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon07/06/2019
Change of share class name or designation
dot icon07/06/2019
Memorandum and Articles of Association
dot icon07/06/2019
Resolutions
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon27/07/2017
Termination of appointment of Sarah Haran as a secretary on 2017-03-31
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/10/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-04-30
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-04-30
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon12/08/2011
Statement of capital on 2011-08-12
dot icon04/08/2011
Statement of capital on 2011-08-04
dot icon04/08/2011
Solvency statement dated 26/07/11
dot icon04/08/2011
Statement by directors
dot icon04/08/2011
Resolutions
dot icon20/06/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon08/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/01/2009
Return made up to 31/10/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/11/2007
Return made up to 31/10/07; no change of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/12/2006
Return made up to 31/10/06; full list of members
dot icon22/08/2006
Registered office changed on 22/08/06 from: macmillan craig 16 newton terrace glasgow G3 7PJ
dot icon04/08/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/11/2005
Registered office changed on 28/11/05 from: 4TH floor, 98 west george street glasgow lanarkshire G2 1PJ
dot icon10/11/2005
Return made up to 31/10/05; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/01/2005
Return made up to 31/10/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-04-30
dot icon22/03/2004
Return made up to 31/10/03; full list of members
dot icon09/05/2003
Accounts for a dormant company made up to 2002-04-30
dot icon24/03/2003
Return made up to 31/10/02; full list of members
dot icon29/05/2002
Accounts for a small company made up to 2001-04-30
dot icon20/12/2001
Return made up to 31/10/01; full list of members
dot icon14/11/2000
Return made up to 31/10/00; full list of members
dot icon14/09/2000
Certificate of change of name
dot icon05/09/2000
Registered office changed on 05/09/00 from: pacific house, 70 wellington street glasgow G2 6SB
dot icon26/07/2000
Secretary resigned
dot icon26/07/2000
New secretary appointed
dot icon14/07/2000
Director resigned
dot icon16/06/2000
Accounts for a small company made up to 2000-04-30
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon12/11/1999
Return made up to 31/10/99; full list of members
dot icon11/11/1998
Return made up to 31/10/98; no change of members
dot icon25/09/1998
Accounts for a small company made up to 1998-04-30
dot icon26/11/1997
Return made up to 31/10/97; full list of members
dot icon17/06/1997
Alterations to a floating charge
dot icon15/05/1997
Partic of mort/charge *
dot icon16/01/1997
Resolutions
dot icon27/11/1996
Partic of mort/charge *
dot icon27/11/1996
Partic of mort/charge *
dot icon18/11/1996
Nc inc already adjusted 12/11/96
dot icon18/11/1996
Ad 12/11/96--------- £ si 180498@1=180498 £ ic 2/180500
dot icon18/11/1996
Conve 12/11/96
dot icon18/11/1996
Memorandum and Articles of Association
dot icon18/11/1996
Resolutions
dot icon18/11/1996
Resolutions
dot icon18/11/1996
Resolutions
dot icon18/11/1996
Accounting reference date extended from 31/10/97 to 30/04/98
dot icon18/11/1996
New director appointed
dot icon18/11/1996
New secretary appointed;new director appointed
dot icon18/11/1996
Secretary resigned
dot icon18/11/1996
Director resigned
dot icon31/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
949.49K
-
0.00
-
-
2022
0
943.83K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Alan
Director
12/11/1996 - 03/07/2000
8
MD SECRETARIES LIMITED
Nominee Secretary
31/10/1996 - 12/11/1996
448
MD DIRECTORS LIMITED
Nominee Director
31/10/1996 - 12/11/1996
335
Mcsween, Angus
Director
12/11/1996 - Present
20
Haran, Sarah
Secretary
14/07/2000 - 31/03/2017
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADABROCK INVESTMENTS LIMITED

ADABROCK INVESTMENTS LIMITED is an(a) Active company incorporated on 31/10/1996 with the registered office located at Digital Media & Business Centre Suite 7, 100 Brand Street, Glasgow G51 1DG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADABROCK INVESTMENTS LIMITED?

toggle

ADABROCK INVESTMENTS LIMITED is currently Active. It was registered on 31/10/1996 .

Where is ADABROCK INVESTMENTS LIMITED located?

toggle

ADABROCK INVESTMENTS LIMITED is registered at Digital Media & Business Centre Suite 7, 100 Brand Street, Glasgow G51 1DG.

What does ADABROCK INVESTMENTS LIMITED do?

toggle

ADABROCK INVESTMENTS LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for ADABROCK INVESTMENTS LIMITED?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-04-30.