ADELE STREET LIMITED

Register to unlock more data on OkredoRegister

ADELE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC039244

Incorporation date

11/09/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Adele Street, Motherwell, Lanarkshire ML1 2QECopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1986)
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon11/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon02/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon02/09/2021
Registered office address changed from Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland to 47 Adele Street Motherwell Lanarkshire ML1 2QE on 2021-09-02
dot icon01/09/2021
Registered office address changed from 47 Adele Street Motherwell North Lanarkshire ML1 2QE to Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 2021-09-01
dot icon22/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon26/04/2017
Appointment of Mr Scott Nimmo Johnstone as a director on 2017-04-01
dot icon26/04/2017
Appointment of Mr Andrew James Johnstone as a director on 2017-04-01
dot icon03/02/2017
Accounts for a small company made up to 2016-04-30
dot icon29/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/10/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/10/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon31/08/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon31/08/2010
Director's details changed for Elaine Margaret Johnstone on 2010-08-28
dot icon28/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/10/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon11/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/09/2008
Return made up to 28/08/08; full list of members
dot icon02/04/2008
Curr sho from 31/05/2008 to 30/04/2008
dot icon04/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/09/2007
Return made up to 28/08/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon29/08/2006
Return made up to 28/08/06; full list of members
dot icon28/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon30/08/2005
Return made up to 28/08/05; full list of members
dot icon30/08/2005
Location of register of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon01/09/2004
Return made up to 28/08/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-05-31
dot icon01/09/2003
Return made up to 28/08/03; full list of members
dot icon31/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon02/09/2002
Return made up to 28/08/02; full list of members
dot icon02/05/2002
Memorandum and Articles of Association
dot icon26/04/2002
Dec mort/charge *
dot icon19/12/2001
Total exemption full accounts made up to 2001-05-31
dot icon19/09/2001
Resolutions
dot icon31/08/2001
Return made up to 28/08/01; full list of members
dot icon02/07/2001
Dec mort/charge *
dot icon01/06/2001
Certificate of change of name
dot icon01/06/2001
Registered office changed on 01/06/01 from: 134 windmillhill street motherwell ML1 1TA
dot icon21/11/2000
Accounts for a dormant company made up to 2000-05-31
dot icon31/08/2000
Return made up to 28/08/00; full list of members
dot icon16/11/1999
Accounts for a dormant company made up to 1999-05-31
dot icon24/08/1999
Return made up to 28/08/99; full list of members
dot icon07/10/1998
Accounts for a dormant company made up to 1998-05-31
dot icon03/09/1998
Return made up to 28/08/98; full list of members
dot icon18/11/1997
Accounts for a dormant company made up to 1997-05-31
dot icon23/09/1997
Return made up to 28/08/97; no change of members
dot icon22/10/1996
Accounts for a dormant company made up to 1996-05-31
dot icon12/09/1996
Return made up to 28/08/96; no change of members
dot icon03/01/1996
Accounts for a dormant company made up to 1995-05-31
dot icon12/09/1995
Return made up to 28/08/95; full list of members
dot icon11/01/1995
Accounts for a dormant company made up to 1994-05-31
dot icon11/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 10/09/94; no change of members
dot icon09/01/1994
Full accounts made up to 1993-05-31
dot icon08/09/1993
Return made up to 10/09/93; no change of members
dot icon23/02/1993
Full accounts made up to 1992-05-31
dot icon16/09/1992
Return made up to 10/09/92; full list of members
dot icon15/04/1992
Partic of mort/charge *
dot icon10/04/1992
Secretary resigned
dot icon10/04/1992
New secretary appointed;director resigned;new director appointed
dot icon09/04/1992
Dec mort/charge *
dot icon07/04/1992
Declaration of assistance for shares acquisition
dot icon07/04/1992
Resolutions
dot icon23/01/1992
Accounts for a small company made up to 1991-05-31
dot icon01/10/1991
Return made up to 25/09/91; no change of members
dot icon26/09/1991
Partic of mort/charge 10932
dot icon31/05/1991
Registered office changed on 31/05/91 from: 30/32 windmillhill street motherwell ML1 1TE
dot icon27/01/1991
Accounts for a small company made up to 1990-05-31
dot icon27/01/1991
Return made up to 31/08/90; no change of members
dot icon24/01/1990
Full accounts made up to 1989-05-31
dot icon24/01/1990
Return made up to 25/09/89; full list of members
dot icon16/06/1989
Return made up to 28/10/88; full list of members
dot icon16/06/1989
Accounts for a small company made up to 1988-05-31
dot icon15/02/1989
Partic of mort/charge 1874
dot icon25/04/1988
Return made up to 31/12/87; full list of members
dot icon25/04/1988
Accounts for a small company made up to 1987-05-31
dot icon11/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/05/1987
Accounts for a small company made up to 1986-05-31
dot icon14/05/1987
Return made up to 23/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Return made up to 31/12/85; full list of members
dot icon25/08/1986
Accounts for a small company made up to 1984-05-31
dot icon25/08/1986
Accounts for a small company made up to 1985-05-31
dot icon25/08/1986
Return made up to 31/12/84; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-83.08 % *

* during past year

Cash in Bank

£2,500.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
172.91K
-
0.00
14.78K
-
2022
2
220.27K
-
0.00
2.50K
-
2022
2
220.27K
-
0.00
2.50K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

220.27K £Ascended27.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.50K £Descended-83.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elaine Margaret Johnstone
Director
02/04/1992 - Present
5
Scott Nimmo Johnstone
Director
01/04/2017 - Present
5
Johnstone, Andrew James
Director
01/04/2017 - Present
1
Johnstone, Elaine Margaret
Secretary
02/04/1992 - 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+
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 ADELE STREET LIMITED

ADELE STREET LIMITED is an(a) Active company incorporated on 11/09/1963 with the registered office located at 47 Adele Street, Motherwell, Lanarkshire ML1 2QE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADELE STREET LIMITED?

toggle

ADELE STREET LIMITED is currently Active. It was registered on 11/09/1963 .

Where is ADELE STREET LIMITED located?

toggle

ADELE STREET LIMITED is registered at 47 Adele Street, Motherwell, Lanarkshire ML1 2QE.

What does ADELE STREET LIMITED do?

toggle

ADELE STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ADELE STREET LIMITED have?

toggle

ADELE STREET LIMITED had 2 employees in 2022.

What is the latest filing for ADELE STREET LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.