E. ADAMS LTD.
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 6SD

Company number SC243929
Status Active
Incorporation Date 14 February 2003
Company Type Private Limited Company
Address BRODIES HOUSE, 31 - 33 UNION GROVE, ABERDEEN, AB10 6SD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Ashley Robert Adams as a director on 19 May 2016. The most likely internet sites of E. ADAMS LTD. are www.eadams.co.uk, and www.e-adams.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Adams Ltd is a Private Limited Company. The company registration number is SC243929. E Adams Ltd has been working since 14 February 2003. The present status of the company is Active. The registered address of E Adams Ltd is Brodies House 31 33 Union Grove Aberdeen Ab10 6sd. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. ADAMS, Ashley Robert is a Director of the company. ADAMS, Eric Robert is a Director of the company. ADAMS, Philip Cameron is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary DAVIES WOOD SUMMERS LLP has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 05 July 2011

Director
ADAMS, Ashley Robert
Appointed Date: 19 May 2016
39 years old

Director
ADAMS, Eric Robert
Appointed Date: 14 February 2003
66 years old

Director
ADAMS, Philip Cameron
Appointed Date: 07 September 2012
37 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 February 2003
Appointed Date: 14 February 2003

Secretary
DAVIES WOOD SUMMERS LLP
Resigned: 05 July 2011
Appointed Date: 01 May 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 February 2003
Appointed Date: 14 February 2003

Persons With Significant Control

Mr Eric Robert Adams
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

E. ADAMS LTD. Events

28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Appointment of Mr Ashley Robert Adams as a director on 19 May 2016
11 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
24 Feb 2003
Memorandum and Articles of Association
24 Feb 2003
Resolutions
  • RES13 ‐ Shares converted 14/02/03

19 Feb 2003
Secretary resigned
19 Feb 2003
Director resigned
14 Feb 2003
Incorporation

E. ADAMS LTD. Charges

21 March 2013
Standard security
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Greenview netherley palce ballater.
15 March 2007
Standard security
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: St. Machar bar, high street, old aberdeen.
1 August 2006
Floating charge
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: Undertaking and all property and assets present and future…
24 March 2003
Bond & floating charge
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…