ADLUIS LIMITED

Register to unlock more data on OkredoRegister

ADLUIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC446736

Incorporation date

04/04/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Albany House, Rose Street, Dunfermline, Fife KY12 0RECopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2013)
dot icon07/04/2026
Replacement Filing for the appointment of Mrs Sandra Temple as a director
dot icon07/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon05/12/2025
Change of share class name or designation
dot icon05/12/2025
Particulars of variation of rights attached to shares
dot icon02/12/2025
Notification of Adam Temple as a person with significant control on 2025-11-19
dot icon02/12/2025
Change of details for Mrs Sandra Temple as a person with significant control on 2025-11-19
dot icon02/12/2025
Change of details for Mr Colin Temple as a person with significant control on 2025-11-19
dot icon21/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon12/09/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon24/09/2022
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon05/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon30/12/2020
Registration of charge SC4467360004, created on 2020-12-23
dot icon30/12/2020
Registration of charge SC4467360003, created on 2020-12-23
dot icon09/11/2020
Micro company accounts made up to 2020-03-31
dot icon04/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon22/11/2019
Registration of charge SC4467360002, created on 2019-11-20
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon29/01/2019
Registration of charge SC4467360001, created on 2019-01-18
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon27/07/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon07/06/2013
Appointment of Sandra Temple as a director
dot icon07/06/2013
Appointment of Mr Colin Temple as a director
dot icon04/06/2013
Change of share class name or designation
dot icon04/06/2013
Statement of capital following an allotment of shares on 2013-05-02
dot icon04/06/2013
Resolutions
dot icon28/05/2013
Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 2013-05-28
dot icon28/05/2013
Termination of appointment of Morton Fraser Directors Limited as a director
dot icon28/05/2013
Termination of appointment of Morton Fraser Secretaries Limited as a secretary
dot icon28/05/2013
Termination of appointment of Austin Flynn as a director
dot icon26/04/2013
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2
3.40M
-
0.00
-
-
2022
2
4.23M
-
0.00
-
-
2023
2
4.50M
-
0.00
-
-
2023
2
4.50M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.50M £Ascended6.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temple, Colin
Director
02/05/2013 - Present
7
Temple, Sandra
Director
07/06/2013 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADLUIS LIMITED

ADLUIS LIMITED is an(a) Active company incorporated on 04/04/2013 with the registered office located at Albany House, Rose Street, Dunfermline, Fife KY12 0RE. There are currently 2 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 ADLUIS LIMITED?

toggle

ADLUIS LIMITED is currently Active. It was registered on 04/04/2013 .

Where is ADLUIS LIMITED located?

toggle

ADLUIS LIMITED is registered at Albany House, Rose Street, Dunfermline, Fife KY12 0RE.

What does ADLUIS LIMITED do?

toggle

ADLUIS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ADLUIS LIMITED have?

toggle

ADLUIS LIMITED had 2 employees in 2023.

What is the latest filing for ADLUIS LIMITED?

toggle

The latest filing was on 07/04/2026: Replacement Filing for the appointment of Mrs Sandra Temple as a director.