ADEPT OLDCO LTD

Register to unlock more data on OkredoRegister

ADEPT OLDCO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC381257

Incorporation date

30/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2010)
dot icon23/08/2023
Final Gazette dissolved following liquidation
dot icon23/05/2023
Final account prior to dissolution in CVL
dot icon15/05/2023
Resolutions
dot icon22/11/2022
Registered office address changed from Unit M Pitreavie Business Park Dunfermline Fife KY11 8UT to Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2022-11-22
dot icon19/10/2022
Resolutions
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/07/2022
Satisfaction of charge SC3812570003 in full
dot icon13/05/2022
Certificate of change of name
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon02/11/2021
Change of details for Seismic Succession One Limited as a person with significant control on 2021-10-11
dot icon13/10/2021
Change of details for Seismic Succession One Limited as a person with significant control on 2021-10-13
dot icon30/07/2021
Current accounting period extended from 2021-07-31 to 2021-10-31
dot icon29/07/2021
Change of share class name or designation
dot icon16/07/2021
Notification of Seismic Succession One Limited as a person with significant control on 2021-06-29
dot icon16/07/2021
Cessation of Andrew Martin Chick as a person with significant control on 2021-06-29
dot icon16/07/2021
Appointment of Mr Ewan Lloyd- Baker as a director on 2021-06-29
dot icon08/07/2021
Registration of charge SC3812570004, created on 2021-06-29
dot icon01/04/2021
Second filing of Confirmation Statement dated 2020-02-20
dot icon26/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon16/09/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon15/09/2020
Previous accounting period shortened from 2020-10-31 to 2020-07-31
dot icon14/05/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon07/05/2020
Registration of charge SC3812570003, created on 2020-04-20
dot icon20/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon19/03/2020
Notification of Andrew Martin Chick as a person with significant control on 2020-02-19
dot icon19/03/2020
Cessation of Testworks Group Limited as a person with significant control on 2020-02-19
dot icon18/03/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon18/03/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon11/03/2020
Sub-division of shares on 2020-02-19
dot icon06/03/2020
Resolutions
dot icon04/03/2020
Change of share class name or designation
dot icon02/03/2020
Previous accounting period extended from 2019-07-31 to 2019-10-31
dot icon20/02/2020
Change of details for a person with significant control
dot icon20/02/2020
Director's details changed for Mr Andrew Martin Chick on 2020-02-20
dot icon15/02/2020
Resolutions
dot icon15/02/2020
Change of name notice
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon17/01/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon04/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon13/08/2018
Cessation of Alistar Williamson as a person with significant control on 2018-07-19
dot icon13/08/2018
Cessation of George Stewart as a person with significant control on 2018-07-19
dot icon13/08/2018
Notification of Testworks Group Limited as a person with significant control on 2018-07-19
dot icon06/08/2018
Appointment of Mr Andrew Martin Chick as a director on 2018-07-19
dot icon06/08/2018
Termination of appointment of George Stewart as a director on 2018-07-19
dot icon06/08/2018
Termination of appointment of Alistar Williamson as a director on 2018-07-19
dot icon11/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon22/05/2018
Satisfaction of charge 2 in full
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-03-15
dot icon01/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon06/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/07/2015
Director's details changed for Alistair Williamson on 2015-06-30
dot icon04/07/2015
Satisfaction of charge 1 in full
dot icon02/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon24/07/2013
Director's details changed for Alistar Williamson on 2013-01-01
dot icon27/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon11/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/03/2012
Registered office address changed from Suite 341 Baltic Chambers 50 Wellington Street Glasgow Strathclyde G2 6HJ Scotland on 2012-03-08
dot icon23/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon17/08/2011
Previous accounting period extended from 2011-06-30 to 2011-07-31
dot icon08/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/07/2010
Appointment of Alistar Williamson as a director
dot icon13/07/2010
Appointment of George Stewart as a director
dot icon06/07/2010
Termination of appointment of Peter Trainer as a secretary
dot icon06/07/2010
Termination of appointment of Peter Trainer as a director
dot icon06/07/2010
Termination of appointment of Susan Mcintosh as a director
dot icon30/06/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£37,538.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
654.13K
-
0.00
37.54K
-
2021
14
654.13K
-
0.00
37.54K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

654.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trainer, Peter
Director
30/06/2010 - 30/06/2010
1087
Mr Alistar Williamson
Director
06/07/2010 - 19/07/2018
2
Mr George Stewart
Director
06/07/2010 - 19/07/2018
2
Mcintosh, Susan
Director
30/06/2010 - 30/06/2010
1014
Lloyd- Baker, Ewan
Director
29/06/2021 - Present
10

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ADEPT OLDCO LTD

ADEPT OLDCO LTD is an(a) Dissolved company incorporated on 30/06/2010 with the registered office located at Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ADEPT OLDCO LTD?

toggle

ADEPT OLDCO LTD is currently Dissolved. It was registered on 30/06/2010 and dissolved on 23/08/2023.

Where is ADEPT OLDCO LTD located?

toggle

ADEPT OLDCO LTD is registered at Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD.

What does ADEPT OLDCO LTD do?

toggle

ADEPT OLDCO LTD operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does ADEPT OLDCO LTD have?

toggle

ADEPT OLDCO LTD had 14 employees in 2021.

What is the latest filing for ADEPT OLDCO LTD?

toggle

The latest filing was on 23/08/2023: Final Gazette dissolved following liquidation.