ADMINISTRATE LIMITED

Register to unlock more data on OkredoRegister

ADMINISTRATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC333823

Incorporation date

13/11/2007

Size

Small

Contacts

Registered address

Registered address

61 Dublin Street, Edinburgh EH3 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2007)
dot icon17/02/2026
Termination of appointment of Patrick Shane Flanagan as a director on 2025-12-23
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-10-22
dot icon17/11/2025
Termination of appointment of Martijn Christian Kleibergen as a director on 2025-09-17
dot icon17/11/2025
Appointment of Mercia Fund Management (Nominees) Limited as a director on 2025-09-17
dot icon08/10/2025
Accounts for a small company made up to 2024-12-31
dot icon16/09/2025
Resolutions
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon15/08/2025
Memorandum and Articles of Association
dot icon13/08/2025
Statement of capital following an allotment of shares on 2025-08-12
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-27 with updates
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Memorandum and Articles of Association
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-07-10
dot icon14/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon06/11/2023
Statement of capital following an allotment of shares on 2023-11-02
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Memorandum and Articles of Association
dot icon16/10/2023
Appointment of Mr Michael Paul De La Torre as a director on 2023-09-20
dot icon16/10/2023
Appointment of Mr Julian Berbom Castelli as a director on 2023-09-20
dot icon21/09/2023
Termination of appointment of Edward Thomas Uswin Molyneux as a director on 2023-09-20
dot icon21/09/2023
Statement of capital following an allotment of shares on 2023-09-06
dot icon21/08/2023
Accounts for a small company made up to 2022-12-31
dot icon22/06/2023
Registration of charge SC3338230001, created on 2023-06-20
dot icon20/04/2023
Termination of appointment of Alexander Peter Wilson as a director on 2023-04-19
dot icon20/04/2023
Appointment of Mr Martijn Christian Kleibergen as a director on 2023-04-19
dot icon24/02/2023
Purchase of own shares.
dot icon24/02/2023
Cancellation of shares. Statement of capital on 2023-02-03
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-02-03
dot icon17/02/2023
Resolutions
dot icon17/02/2023
Memorandum and Articles of Association
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Resolutions
dot icon23/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon07/11/2022
Director's details changed for Mrs Katherine Jean Tenner on 2022-10-20
dot icon26/10/2022
Statement of capital following an allotment of shares on 2022-10-19
dot icon06/10/2022
Statement of capital following an allotment of shares on 2022-09-21
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/08/2022
Statement of capital following an allotment of shares on 2022-08-17
dot icon03/08/2022
Termination of appointment of Aaron Anthony Lawson-Clark as a director on 2022-07-31
dot icon03/08/2022
Appointment of Mr Alexander Peter Wilson as a director on 2022-08-01
dot icon03/08/2022
Appointment of Mr Aaron Ross as a director on 2022-08-01
dot icon02/05/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon24/03/2022
Memorandum and Articles of Association
dot icon24/03/2022
Resolutions
dot icon23/03/2022
Statement of capital following an allotment of shares on 2022-03-18
dot icon18/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon18/11/2021
Statement of capital following an allotment of shares on 2021-10-28
dot icon21/10/2021
Statement of capital following an allotment of shares on 2021-10-20
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/07/2021
Memorandum and Articles of Association
dot icon01/07/2021
Resolutions
dot icon28/06/2021
Statement of capital following an allotment of shares on 2021-06-28
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon08/06/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon26/03/2021
Second filing of Confirmation Statement dated 2020-11-13
dot icon19/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon17/07/2020
Statement of capital following an allotment of shares on 2020-07-15
dot icon03/06/2020
Statement of capital following an allotment of shares on 2020-05-20
dot icon14/05/2020
Registered office address changed from Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR United Kingdom to 61 Dublin Street Edinburgh EH3 6NL on 2020-05-14
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-04-15
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-03-18
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon08/01/2020
Statement of capital following an allotment of shares on 2019-11-15
dot icon09/12/2019
Resolutions
dot icon04/12/2019
Confirmation statement made on 2019-11-13 with updates
dot icon08/11/2019
Accounts for a small company made up to 2018-12-31
dot icon09/05/2019
Appointment of Mrs Nicola Jane Mckenzie as a director on 2019-04-23
dot icon06/05/2019
Appointment of Mrs Katherine Jean Tenner as a director on 2019-04-23
dot icon01/05/2019
Termination of appointment of Dee Eamon Ward as a director on 2019-03-28
dot icon20/12/2018
Resolutions
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-12-14
dot icon18/12/2018
Appointment of Mr Aaron Anthony Lawson-Clark as a director on 2018-12-14
dot icon18/12/2018
Confirmation statement made on 2018-11-13 with updates
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-09-18
dot icon22/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/06/2018
Resolutions
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon01/06/2018
Resolutions
dot icon10/05/2018
Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 2018-05-10
dot icon27/12/2017
Confirmation statement made on 2017-11-13 with updates
dot icon07/11/2017
Accounts for a small company made up to 2016-12-31
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon31/07/2017
Resolutions
dot icon20/07/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon19/07/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon09/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon05/12/2016
Director's details changed for John Joseph Peebles on 2016-12-01
dot icon15/11/2016
Director's details changed for Edward Thomas Uswin Molyneux on 2016-11-15
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon17/08/2016
Sub-division of shares on 2016-08-08
dot icon17/08/2016
Resolutions
dot icon26/05/2016
Appointment of Mr Patrick Shane Flanagan as a director on 2016-04-14
dot icon14/01/2016
Director's details changed for John Joseph Peebles on 2016-01-14
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon06/01/2016
Resolutions
dot icon10/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Kenneth Wilson as a director on 2015-08-31
dot icon04/10/2015
Termination of appointment of Nigel Christian Hedley as a director on 2015-09-29
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Director's details changed for Edward Thomas Uswin Molyneux on 2015-05-05
dot icon24/03/2015
Certificate of change of name
dot icon24/03/2015
Resolutions
dot icon19/03/2015
Appointment of Edward Thomas Uswin Molyneux as a director on 2015-02-23
dot icon17/02/2015
Statement of capital following an allotment of shares on 2015-02-09
dot icon13/02/2015
Resolutions
dot icon28/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon28/11/2014
Director's details changed for John Joseph Peebles on 2014-11-12
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-11-13 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 2013-08-27
dot icon07/02/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon12/09/2012
Termination of appointment of Jonathan Earnshaw as a director
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-08-22
dot icon12/09/2012
Resolutions
dot icon31/07/2012
Termination of appointment of Jonathan Earnshaw as a secretary
dot icon01/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2012
Termination of appointment of Jonathan Earnshaw as a director
dot icon16/05/2012
Resolutions
dot icon18/04/2012
Appointment of Kenneth Wilson as a director
dot icon23/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon22/12/2011
Appointment of Mr Dee Eamon Ward as a director
dot icon14/12/2011
Appointment of John Joseph Peebles as a director
dot icon08/12/2011
Termination of appointment of Jonathan Miles as a director
dot icon10/11/2011
Second filing of SH01 previously delivered to Companies House
dot icon28/09/2011
Resolutions
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-09-14
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-04-15
dot icon15/09/2011
Statement of capital following an allotment of shares on 2011-04-15
dot icon15/09/2011
Statement of capital following an allotment of shares on 2011-09-14
dot icon14/09/2011
Appointment of Mr Nigel Christian Hedley as a director
dot icon30/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/06/2011
Director's details changed for Jonathan Penn Earnshaw on 2011-06-24
dot icon24/06/2011
Secretary's details changed for Jonathan Penn Earnshaw on 2011-06-24
dot icon06/01/2011
Resolutions
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon07/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon08/11/2010
Registered office address changed from C/O French Duncan Llp 375 West George Street Glasgow G2 4LW United Kingdom on 2010-11-08
dot icon02/11/2010
Sub-division of shares on 2010-10-14
dot icon02/11/2010
Statement of company's objects
dot icon02/11/2010
Resolutions
dot icon02/11/2010
Resolutions
dot icon17/08/2010
Appointment of Jonathan Lee Miles as a director
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/06/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon11/12/2009
Director's details changed for Jonathan Penn Earnshaw on 2009-11-13
dot icon11/12/2009
Registered office address changed from the Other End Ardsheal House Kentallen Appin PA38 4BX on 2009-12-11
dot icon25/06/2009
Certificate of change of name
dot icon30/04/2009
Accounts for a dormant company made up to 2008-11-30
dot icon19/02/2009
Appointment terminated director marc gardiner
dot icon19/02/2009
Return made up to 13/11/08; full list of members
dot icon24/01/2009
Director and secretary's change of particulars / jonathan earnshaw / 12/01/2008
dot icon24/01/2009
Registered office changed on 24/01/2009 from tulloch farm roybridge PH31 4AR
dot icon13/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Corporate Director
17/09/2025 - Present
157
Wilson, Alexander Peter
Director
01/08/2022 - 19/04/2023
6
Flanagan, Patrick Shane
Director
14/04/2016 - 23/12/2025
-
Mr Jonathan Penn Earnshaw
Director
13/11/2007 - 11/05/2012
7
Hedley, Nigel Christian
Director
01/01/2011 - 29/09/2015
10

Persons with Significant Control

1
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 ADMINISTRATE LIMITED

ADMINISTRATE LIMITED is an(a) Active company incorporated on 13/11/2007 with the registered office located at 61 Dublin Street, Edinburgh EH3 6NL. There are currently 7 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 ADMINISTRATE LIMITED?

toggle

ADMINISTRATE LIMITED is currently Active. It was registered on 13/11/2007 .

Where is ADMINISTRATE LIMITED located?

toggle

ADMINISTRATE LIMITED is registered at 61 Dublin Street, Edinburgh EH3 6NL.

What does ADMINISTRATE LIMITED do?

toggle

ADMINISTRATE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ADMINISTRATE LIMITED?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Patrick Shane Flanagan as a director on 2025-12-23.