ADERGY LIMITED

Register to unlock more data on OkredoRegister

ADERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC451828

Incorporation date

07/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2013)
dot icon07/04/2026
Registered office address changed from Level 5, 9 Haymarket Square Edinburgh EH3 8RY Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2026-04-07
dot icon02/04/2026
Resolutions
dot icon23/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon01/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon05/06/2025
Secretary's details changed for Morton Fraser Secretaries Limited on 2024-05-08
dot icon15/10/2024
Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-15
dot icon03/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon05/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon19/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon27/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon10/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon11/07/2017
Change of details for Mr David Clarkson as a person with significant control on 2016-07-05
dot icon11/07/2017
Change of details for Mrs Ann Clarkson as a person with significant control on 2016-07-05
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon17/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon23/06/2014
Statement of capital following an allotment of shares on 2013-06-20
dot icon29/05/2014
Change of share class name or designation
dot icon01/05/2014
Current accounting period extended from 2014-03-31 to 2014-06-30
dot icon20/06/2013
Termination of appointment of Adrian Bell as a director
dot icon20/06/2013
Termination of appointment of Morton Fraser Directors Limited as a director
dot icon20/06/2013
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon20/06/2013
Appointment of Mrs Ann Clarkson as a director
dot icon20/06/2013
Appointment of Mr David Clarkson as a director
dot icon18/06/2013
Certificate of change of name
dot icon07/06/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
263.52K
-
0.00
268.76K
-
2022
2
251.40K
-
0.00
260.02K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MFMAC SECRETARIES LIMITED
Corporate Secretary
07/06/2013 - Present
416
Bell, Adrian Edward Robert
Director
07/06/2013 - 20/06/2013
171
MORTON FRASER DIRECTORS LIMITED
Corporate Director
07/06/2013 - 20/06/2013
192
Mr David Clarkson
Director
20/06/2013 - Present
8
Mrs Ann Clarkson
Director
20/06/2013 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADERGY LIMITED

ADERGY LIMITED is an(a) Liquidation company incorporated on 07/06/2013 with the registered office located at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. 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 ADERGY LIMITED?

toggle

ADERGY LIMITED is currently Liquidation. It was registered on 07/06/2013 .

Where is ADERGY LIMITED located?

toggle

ADERGY LIMITED is registered at 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does ADERGY LIMITED do?

toggle

ADERGY LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ADERGY LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from Level 5, 9 Haymarket Square Edinburgh EH3 8RY Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2026-04-07.