ADENBURGH LIMITED

Register to unlock more data on OkredoRegister

ADENBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC204579

Incorporation date

03/03/2000

Size

Dormant

Contacts

Registered address

Registered address

55 Muirhead Road, Baillieston, Glasgow G69 7HACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2000)
dot icon28/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon01/08/2023
Compulsory strike-off action has been discontinued
dot icon31/07/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon20/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon31/03/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon26/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon20/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon19/09/2018
Termination of appointment of John Paul Macpherson as a director on 2018-03-14
dot icon19/09/2018
Termination of appointment of Michelle Margaret Grace Moir-Macpherson as a secretary on 2018-03-14
dot icon29/03/2018
Notification of John Peoples Cowe as a person with significant control on 2018-03-14
dot icon29/03/2018
Notification of Damian Mark Andrew Farrell as a person with significant control on 2018-03-14
dot icon29/03/2018
Cessation of John Paul Macpherson as a person with significant control on 2018-03-14
dot icon29/03/2018
Appointment of Mr John Peoples Cowe as a director on 2018-03-14
dot icon29/03/2018
Appointment of Mr Damian Mark Andrew Farrell as a director on 2018-03-14
dot icon29/03/2018
Appointment of Mr Alistair Lawrie as a director on 2018-03-14
dot icon29/03/2018
Registered office address changed from 76/4 South Gyle Wynd Edinburgh EH12 9HJ Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 2018-03-29
dot icon10/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/07/2017
Registered office address changed from 35 Clermiston Grove Edinburgh Lothian EH4 7DA to 76/4 South Gyle Wynd Edinburgh EH12 9HJ on 2017-07-26
dot icon19/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon22/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon02/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon12/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon05/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon16/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon02/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon01/04/2010
Director's details changed for John Paul Macpherson on 2010-04-01
dot icon28/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon19/03/2009
Return made up to 03/03/09; full list of members
dot icon16/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon17/04/2008
Return made up to 03/03/08; full list of members
dot icon17/04/2008
Secretary's change of particulars / michelle moir / 18/01/2007
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon09/03/2007
Return made up to 03/03/07; full list of members
dot icon02/11/2006
Director resigned
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
New director appointed
dot icon17/08/2006
Registered office changed on 17/08/06 from: 18 station road newtongrange dalkeith midlothian EH22 4NB
dot icon17/08/2006
Secretary resigned
dot icon17/08/2006
Director resigned
dot icon31/03/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/03/2006
Return made up to 03/03/06; full list of members
dot icon08/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon04/03/2005
Return made up to 03/03/05; full list of members
dot icon02/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon03/03/2004
Return made up to 03/03/04; full list of members
dot icon17/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon06/06/2003
Director's particulars changed
dot icon06/06/2003
Secretary's particulars changed;director's particulars changed
dot icon10/04/2003
Registered office changed on 10/04/03 from: 55 braeside road south gorebridge midlothian EH23 4DL
dot icon04/03/2003
Return made up to 03/03/03; full list of members
dot icon08/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon06/03/2002
Return made up to 03/03/02; full list of members
dot icon16/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon14/03/2001
Return made up to 03/03/01; full list of members
dot icon18/10/2000
Director resigned
dot icon05/04/2000
New secretary appointed;new director appointed
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon13/03/2000
Registered office changed on 13/03/00 from: 5 logie mill edinburgh midlothian EH7 4HH
dot icon13/03/2000
Director resigned
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
Resolutions
dot icon03/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowe, John Peoples
Director
14/03/2018 - Present
106
Farrell, Damian Mark Andrew
Director
14/03/2018 - Present
103
Connolly, Paul
Director
10/03/2000 - 12/10/2000
2
BRIAN REID LTD.
Nominee Secretary
03/03/2000 - 10/03/2000
6709
STEPHEN MABBOTT LTD.
Nominee Director
03/03/2000 - 10/03/2000
6626

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 ADENBURGH LIMITED

ADENBURGH LIMITED is an(a) Dissolved company incorporated on 03/03/2000 with the registered office located at 55 Muirhead Road, Baillieston, Glasgow G69 7HA. 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 ADENBURGH LIMITED?

toggle

ADENBURGH LIMITED is currently Dissolved. It was registered on 03/03/2000 and dissolved on 28/05/2024.

Where is ADENBURGH LIMITED located?

toggle

ADENBURGH LIMITED is registered at 55 Muirhead Road, Baillieston, Glasgow G69 7HA.

What does ADENBURGH LIMITED do?

toggle

ADENBURGH LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for ADENBURGH LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via compulsory strike-off.