ADAMCO NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ADAMCO NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC184434

Incorporation date

01/04/1998

Size

-

Contacts

Registered address

Registered address

6 Bon Accord Square, Aberdeen, AB11 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon05/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2017
First Gazette notice for voluntary strike-off
dot icon09/06/2017
Application to strike the company off the register
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon24/04/2015
Director's details changed for Gareth Anthony Masson on 2009-10-01
dot icon24/04/2015
Termination of appointment of Douglas Morgan Watson as a director on 2012-03-01
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon18/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/03/2011
Annual return made up to 2009-04-01 with full list of shareholders
dot icon03/03/2011
Annual return made up to 2008-04-01 with full list of shareholders
dot icon03/03/2011
Annual return made up to 2007-04-01 with full list of shareholders
dot icon03/03/2011
Annual return made up to 2006-04-01 with full list of shareholders
dot icon03/03/2011
Annual return made up to 2005-04-01 with full list of shareholders
dot icon03/03/2011
Annual return made up to 2004-04-01 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr Douglas Morgan Watson on 2010-04-01
dot icon21/04/2010
Director's details changed for Mr Peter Manson Robertson on 2010-04-01
dot icon21/04/2010
Director's details changed for Gareth Anthony Masson on 2010-04-01
dot icon21/04/2010
Secretary's details changed for Adam Cochran on 2010-04-01
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/04/2009
Return made up to 01/04/09; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/04/2008
Return made up to 01/04/08; full list of members
dot icon03/04/2007
Return made up to 01/04/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/05/2006
Return made up to 01/04/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/04/2005
Return made up to 01/04/05; full list of members
dot icon06/04/2004
Return made up to 01/04/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon21/05/2003
Return made up to 01/04/03; full list of members
dot icon08/04/2003
Ad 02/04/03--------- £ si 70@1=70 £ ic 5/75
dot icon02/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/02/2003
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon16/04/2002
Return made up to 01/04/02; full list of members
dot icon06/02/2002
Ad 01/02/02--------- £ si 3@1=3 £ ic 2/5
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon23/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon14/05/2001
Return made up to 01/04/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-04-30
dot icon12/04/2000
Return made up to 01/04/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-04-30
dot icon08/04/1999
Return made up to 01/04/99; full list of members
dot icon01/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ADAM COCHRAN
Corporate Secretary
01/04/1998 - Present
11
Watson, Douglas Morgan
Director
01/04/1998 - 01/03/2012
5
Robertson, Peter Manson
Director
01/04/1998 - Present
1
Rockwell, Peter William
Director
01/02/2002 - 31/03/2004
-
Masson, Gareth Anthony
Director
01/02/2002 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAMCO NOMINEES LIMITED

ADAMCO NOMINEES LIMITED is an(a) Active company incorporated on 01/04/1998 with the registered office located at 6 Bon Accord Square, Aberdeen, AB11 6XU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ADAMCO NOMINEES LIMITED?

toggle

ADAMCO NOMINEES LIMITED is currently Active. It was registered on 01/04/1998 and dissolved on 05/09/2017.

Where is ADAMCO NOMINEES LIMITED located?

toggle

ADAMCO NOMINEES LIMITED is registered at 6 Bon Accord Square, Aberdeen, AB11 6XU.

What does ADAMCO NOMINEES LIMITED do?

toggle

ADAMCO NOMINEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ADAMCO NOMINEES LIMITED?

toggle

The latest filing was on 05/09/2017: Final Gazette dissolved via voluntary strike-off.