ADC HOMES LIMITED
FORFAR ADC PROPERTY LIMITED

Hellopages » Angus » Angus » DD8 1BJ

Company number SC358724
Status Active
Incorporation Date 27 April 2009
Company Type Private Limited Company
Address WESTBY, 64 WEST HIGH STREET, FORFAR, ANGUS, DD8 1BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ADC HOMES LIMITED are www.adchomes.co.uk, and www.adc-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Adc Homes Limited is a Private Limited Company. The company registration number is SC358724. Adc Homes Limited has been working since 27 April 2009. The present status of the company is Active. The registered address of Adc Homes Limited is Westby 64 West High Street Forfar Angus Dd8 1bj. . CUNNINGHAM, Alan David is a Secretary of the company. CUNNINGHAM, Alan David is a Director of the company. CUNNINGHAM, Mary Ferguson is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CUNNINGHAM, Alan David
Appointed Date: 27 April 2009

Director
CUNNINGHAM, Alan David
Appointed Date: 27 April 2009
77 years old

Director
CUNNINGHAM, Mary Ferguson
Appointed Date: 27 April 2009
75 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 27 April 2009
Appointed Date: 27 April 2009

Director
MABBOTT, Stephen George
Resigned: 27 April 2009
Appointed Date: 27 April 2009
74 years old

ADC HOMES LIMITED Events

13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1

07 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 19 more events
28 May 2009
Secretary appointed mr alan david cunningham
01 May 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

01 May 2009
Appointment terminated director stephen george mabbott
01 May 2009
Appointment terminated secretary brian reid LTD.
27 Apr 2009
Incorporation