ADENFORTH LIMITED

Register to unlock more data on OkredoRegister

ADENFORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC228712

Incorporation date

04/03/2002

Size

Dormant

Contacts

Registered address

Registered address

4 Rose Grove, Bonnyrigg EH19 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2002)
dot icon11/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon01/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon18/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon24/04/2019
Micro company accounts made up to 2019-03-31
dot icon17/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/05/2018
Termination of appointment of Karen Ann Murray as a director on 2018-05-20
dot icon20/05/2018
Termination of appointment of Alexander Proudfoot as a director on 2018-05-20
dot icon09/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon09/03/2018
Cessation of Alexander Proudfoot as a person with significant control on 2018-03-09
dot icon09/03/2018
Cessation of Karen Ann Murray as a person with significant control on 2018-03-09
dot icon22/02/2018
Termination of appointment of William Lauder Simpson as a director on 2018-02-22
dot icon22/02/2018
Termination of appointment of Sandra Joan Simpson as a director on 2018-02-22
dot icon22/02/2018
Termination of appointment of Sandra Joan Simpson as a secretary on 2018-02-22
dot icon04/02/2018
Notification of Karen Ann Murray as a person with significant control on 2018-02-01
dot icon04/02/2018
Notification of Alexander Proudfoot as a person with significant control on 2018-02-01
dot icon04/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon04/02/2018
Cessation of William Lauder Simpson as a person with significant control on 2018-02-01
dot icon04/02/2018
Notification of Andrew Proudfoot as a person with significant control on 2018-02-01
dot icon04/02/2018
Notification of Stuart Lawson Murray as a person with significant control on 2018-02-01
dot icon01/02/2018
Appointment of Mrs Karen Ann Murray as a director on 2018-02-01
dot icon01/02/2018
Appointment of Mr Alexander Proudfoot as a director on 2018-02-01
dot icon01/02/2018
Appointment of Mr Andrew Proudfoot as a director on 2018-02-01
dot icon01/02/2018
Appointment of Mr Stuart Lawson Murray as a director on 2018-02-01
dot icon01/02/2018
Registered office address changed from 6/1 Lochend Park Edinburgh EH7 6BT to 4 Rose Grove Bonnyrigg EH19 3RG on 2018-02-01
dot icon26/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon20/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon28/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon20/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon20/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon04/03/2011
Termination of appointment of Stuart Simpson as a director
dot icon18/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon24/03/2010
Director's details changed for William Lauder Simpson on 2010-03-24
dot icon24/03/2010
Director's details changed for Stuart John Simpson on 2010-03-24
dot icon24/03/2010
Director's details changed for Sandra Joan Simpson on 2010-03-24
dot icon07/05/2009
Appointment terminated director william simpson jnr
dot icon15/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon25/03/2009
Return made up to 04/03/09; full list of members
dot icon09/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/03/2008
Return made up to 04/03/08; full list of members
dot icon11/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon26/03/2007
Return made up to 04/03/07; full list of members
dot icon13/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon23/03/2006
Return made up to 04/03/06; full list of members
dot icon25/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon25/02/2005
Return made up to 04/03/05; full list of members
dot icon11/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon18/03/2004
Return made up to 04/03/04; full list of members
dot icon17/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon21/03/2003
Return made up to 04/03/03; full list of members
dot icon29/03/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon29/03/2002
New secretary appointed;new director appointed
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Registered office changed on 18/03/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
dot icon18/03/2002
Memorandum and Articles of Association
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Secretary resigned
dot icon04/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Proudfoot
Director
01/02/2018 - 20/05/2018
1
Mr Andrew Proudfoot
Director
01/02/2018 - Present
-
BRIAN REID LTD.
Nominee Secretary
04/03/2002 - 15/03/2002
6709
STEPHEN MABBOTT LTD.
Nominee Director
04/03/2002 - 15/03/2002
6626
Mr William Lauder Simpson
Director
15/03/2002 - 22/02/2018
-

Persons with Significant Control

5
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 ADENFORTH LIMITED

ADENFORTH LIMITED is an(a) Active company incorporated on 04/03/2002 with the registered office located at 4 Rose Grove, Bonnyrigg EH19 3RG. There are currently 2 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 ADENFORTH LIMITED?

toggle

ADENFORTH LIMITED is currently Active. It was registered on 04/03/2002 .

Where is ADENFORTH LIMITED located?

toggle

ADENFORTH LIMITED is registered at 4 Rose Grove, Bonnyrigg EH19 3RG.

What does ADENFORTH LIMITED do?

toggle

ADENFORTH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADENFORTH LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-04 with no updates.