ADVENTURE CONCEPTS LIMITED

Register to unlock more data on OkredoRegister

ADVENTURE CONCEPTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC234214

Incorporation date

17/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 115 George Street, Edinburgh EH2 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2002)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon24/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon13/07/2023
Application to strike the company off the register
dot icon22/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-17 with updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/01/2022
Change of details for Mr Duncan George Mccallum as a person with significant control on 2022-01-13
dot icon13/01/2022
Director's details changed for Mr Duncan George Mccallum on 2022-01-13
dot icon23/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-17 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon19/05/2014
Director's details changed for Duncan George Mccallum on 2014-03-06
dot icon20/03/2014
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN Scotland on 2014-03-20
dot icon03/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon26/11/2013
Registered office address changed from 24 Great King Street 24 Great King Street Edinburgh EH3 6QN Scotland on 2013-11-26
dot icon26/11/2013
Registered office address changed from 21 Oswald Court Edinburgh Midlothian EH9 2HY Scotland on 2013-11-26
dot icon17/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon13/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/04/2012
Termination of appointment of John Lawrie as a secretary
dot icon04/04/2012
Registered office address changed from 23 Buckingham Terrace Edinburgh EH4 3AE Scotland on 2012-04-04
dot icon08/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon29/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/04/2011
Annual return made up to 2010-07-17 with full list of shareholders
dot icon01/04/2011
Director's details changed for Duncan George Mccallum on 2010-07-07
dot icon28/09/2010
Annual return made up to 2009-07-17 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon01/10/2008
Return made up to 17/07/08; full list of members
dot icon01/10/2008
Registered office changed on 01/10/2008 from 23 buckingham terrace EH4 3AE edinburgh EH43AE scotland
dot icon30/09/2008
Registered office changed on 30/09/2008 from 21 oswald court edinburgh EH9 2HY
dot icon30/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon27/09/2007
New secretary appointed
dot icon03/09/2007
Return made up to 17/07/07; full list of members
dot icon03/09/2007
Secretary resigned
dot icon04/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/08/2006
Secretary's particulars changed
dot icon18/07/2006
Return made up to 17/07/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon28/07/2005
Return made up to 17/07/05; full list of members
dot icon09/02/2005
New secretary appointed
dot icon09/02/2005
Secretary resigned
dot icon09/02/2005
Registered office changed on 09/02/05 from: 16 hill street edinburgh midlothian EH2 3LD
dot icon09/02/2005
Resolutions
dot icon04/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/08/2004
Return made up to 17/07/04; full list of members
dot icon06/08/2004
Director resigned
dot icon23/07/2004
Total exemption small company accounts made up to 2003-07-31
dot icon06/07/2004
Registered office changed on 06/07/04 from: 12 hope street edinburgh midlothian EH2 4DB
dot icon06/07/2004
Secretary resigned
dot icon06/07/2004
New secretary appointed
dot icon28/07/2003
Return made up to 17/07/03; full list of members
dot icon28/07/2003
Director's particulars changed
dot icon15/11/2002
Ad 14/11/02--------- £ si 824@1=824 £ ic 176/1000
dot icon15/11/2002
Ad 14/11/02--------- £ si 175@1=175 £ ic 1/176
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Resolutions
dot icon15/11/2002
Director resigned
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon17/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-16.49 % *

* during past year

Cash in Bank

£1,844.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
85.99K
-
0.00
2.21K
-
2022
1
66.22K
-
0.00
1.84K
-
2022
1
66.22K
-
0.00
1.84K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

66.22K £Descended-23.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.84K £Descended-16.49 % *

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
Hill, Crawfurd Maitland Alexander
Director
14/11/2002 - 01/07/2004
-
Anley-Mccallum, Saskia
Secretary
08/12/2004 - 01/07/2007
-
Lawrie, John Linton
Secretary
01/09/2007 - 18/07/2011
1
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
17/07/2002 - 30/04/2004
81
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
18/05/2004 - 08/12/2004
18

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVENTURE CONCEPTS LIMITED

ADVENTURE CONCEPTS LIMITED is an(a) Dissolved company incorporated on 17/07/2002 with the registered office located at 4th Floor 115 George Street, Edinburgh EH2 4JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENTURE CONCEPTS LIMITED?

toggle

ADVENTURE CONCEPTS LIMITED is currently Dissolved. It was registered on 17/07/2002 and dissolved on 10/10/2023.

Where is ADVENTURE CONCEPTS LIMITED located?

toggle

ADVENTURE CONCEPTS LIMITED is registered at 4th Floor 115 George Street, Edinburgh EH2 4JN.

What does ADVENTURE CONCEPTS LIMITED do?

toggle

ADVENTURE CONCEPTS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does ADVENTURE CONCEPTS LIMITED have?

toggle

ADVENTURE CONCEPTS LIMITED had 1 employees in 2022.

What is the latest filing for ADVENTURE CONCEPTS LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.