ADC ZEROS 2010 PLC

Register to unlock more data on OkredoRegister

ADC ZEROS 2010 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC285064

Incorporation date

19/05/2005

Size

Full

Contacts

Registered address

Registered address

Ten, George Street, Edinburgh EH2 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2005)
dot icon02/08/2014
Final Gazette dissolved following liquidation
dot icon02/05/2014
Return of final meeting of voluntary winding up
dot icon14/11/2011
Full accounts made up to 2011-05-31
dot icon20/10/2011
Termination of appointment of Martin Gilbert as a director
dot icon20/10/2011
Termination of appointment of Charles Scott as a director
dot icon20/10/2011
Termination of appointment of John Milligan as a director
dot icon27/09/2011
Memorandum and Articles of Association
dot icon27/09/2011
Resolutions
dot icon26/09/2011
Resolutions
dot icon26/09/2011
Resolutions
dot icon26/09/2011
Termination of appointment of Hugh Little as a director
dot icon26/09/2011
Registered office address changed from 10 Queens Terrace Aberdeen AB10 1YG on 2011-09-26
dot icon08/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon17/11/2010
Full accounts made up to 2010-05-31
dot icon29/10/2010
Resolutions
dot icon07/06/2010
Annual return made up to 2010-05-19 with bulk list of shareholders
dot icon07/06/2010
Director's details changed for Charles Marquis Scott on 2010-05-19
dot icon07/06/2010
Director's details changed for John Robert Milligan on 2010-05-19
dot icon07/06/2010
Director's details changed for Hugh Wilson Mcintosh Little on 2010-05-19
dot icon07/06/2010
Director's details changed for Martin James Gilbert on 2010-05-19
dot icon20/04/2010
Resolutions
dot icon07/04/2010
Resolutions
dot icon04/10/2009
Register(s) moved to registered inspection location
dot icon04/10/2009
Register inspection address has been changed
dot icon25/09/2009
Full accounts made up to 2009-05-31
dot icon25/09/2009
Resolutions
dot icon19/06/2009
Return made up to 19/05/09; bulk list available separately
dot icon04/12/2008
Resolutions
dot icon04/12/2008
Gbp ic 116580.968/116380.968\25/11/08\gbp sr [email protected]=200\
dot icon09/10/2008
Full accounts made up to 2008-05-31
dot icon29/09/2008
Resolutions
dot icon28/08/2008
Resolutions
dot icon28/08/2008
Gbp ic 116747/116580.968\01/08/08\gbp sr [email protected]=166.032\
dot icon23/06/2008
Resolutions
dot icon23/06/2008
Capitals not rolled up
dot icon11/06/2008
Return made up to 19/05/08; full list of members
dot icon24/10/2007
Certificate of reduction of share premium
dot icon24/10/2007
Court order
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Full accounts made up to 2007-05-31
dot icon09/08/2007
Ad 03/08/07-03/08/07 £ si 66667@1=66667 £ ic 8800000/8866667
dot icon07/08/2007
Memorandum and Articles of Association
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon07/08/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon07/06/2007
Return made up to 19/05/07; full list of members
dot icon03/10/2006
Full accounts made up to 2006-05-31
dot icon27/09/2006
Director's particulars changed
dot icon16/06/2006
Return made up to 19/05/06; full list of members
dot icon09/01/2006
Director resigned
dot icon03/10/2005
Director resigned
dot icon04/08/2005
Ad 30/06/05--------- £ si [email protected]=2147 £ ic 56602/58749
dot icon02/08/2005
Particulars of contract relating to shares
dot icon29/07/2005
Ad 30/06/05--------- £ si [email protected]=6602 £ ic 50000/56602
dot icon10/06/2005
New director appointed
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon06/06/2005
New director appointed
dot icon02/06/2005
Ad 25/05/05--------- £ si 49998@1=49998 £ ic 2/50000
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
Secretary resigned
dot icon02/06/2005
Director resigned
dot icon02/06/2005
Director resigned
dot icon02/06/2005
Registered office changed on 02/06/05 from: 16 charlotte square, edinburgh, midlothian, EH2 4DF
dot icon02/06/2005
Prospectus
dot icon26/05/2005
Notice of intention to trade as an investment co.
dot icon26/05/2005
Certificate of authorisation to commence business and borrow
dot icon26/05/2005
Application to commence business
dot icon19/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2011
dot iconLast change occurred
31/05/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2011
dot iconNext account date
31/05/2012
See more events →

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Little, Hugh Wilson Mcintosh
Director
20/05/2005 - 15/09/2011
38
Robb, George Alan
Director
20/05/2005 - 30/09/2005
34
Macleod, Calum Alexander, Dr
Director
20/05/2005 - 31/12/2005
15
Todd, Andrew George
Secretary
19/05/2005 - 24/05/2005
2
Scott, Charles Marquis
Director
20/05/2005 - 16/09/2011
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADC ZEROS 2010 PLC

ADC ZEROS 2010 PLC is an(a) Dissolved company incorporated on 19/05/2005 with the registered office located at Ten, George Street, Edinburgh EH2 2DZ. 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 ADC ZEROS 2010 PLC?

toggle

ADC ZEROS 2010 PLC is currently Dissolved. It was registered on 19/05/2005 and dissolved on 02/08/2014.

Where is ADC ZEROS 2010 PLC located?

toggle

ADC ZEROS 2010 PLC is registered at Ten, George Street, Edinburgh EH2 2DZ.

What does ADC ZEROS 2010 PLC do?

toggle

ADC ZEROS 2010 PLC operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for ADC ZEROS 2010 PLC?

toggle

The latest filing was on 02/08/2014: Final Gazette dissolved following liquidation.