ADEPT4 HOLDINGS LIMITED
EDINBURGH PINNACLE CLOUD SOLUTIONS LIMITED GLEN COMMUNICATIONS LIMITED PAUL PARSONS RACING LIMITED DBS COMMUNICATIONS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2AF

Company number SC102302
Status Active
Incorporation Date 12 December 1986
Company Type Private Limited Company
Address WRIGHT JOHNSTON MACKENZIE LLP, 2ND FLOOR, THE CAPITAL BUILDING, EDINBURGH, EH2 2AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Statement of company's objects; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of ADEPT4 HOLDINGS LIMITED are www.adept4holdings.co.uk, and www.adept4-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Adept4 Holdings Limited is a Private Limited Company. The company registration number is SC102302. Adept4 Holdings Limited has been working since 12 December 1986. The present status of the company is Active. The registered address of Adept4 Holdings Limited is Wright Johnston Mackenzie Llp 2nd Floor The Capital Building Edinburgh Eh2 2af. . WJM SECRETARIES LIMITED is a Secretary of the company. GIDDENS, Darron is a Director of the company. LYONS, Gavin Anthony Peter is a Director of the company. WINN, Ian David is a Director of the company. Secretary ALLENBY, Philip Norman has been resigned. Secretary DUNCAN VENTURE DEVELOPMENTS has been resigned. Secretary PETERKINS, SOLICITORS has been resigned. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director BONNER, Alan John has been resigned. Director DUNCAN, Graham John has been resigned. Director DUNCAN, Margaret Helen has been resigned. Director FORD, Peter James has been resigned. Director GILBERT, Martin James has been resigned. Director JACK, Lorna Burn has been resigned. Director SAUNDERSON, Craig has been resigned. Director SCALLAN, Nicholas Bryan Thomas has been resigned. Director SLEIGH, Gordon Bruce has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WJM SECRETARIES LIMITED
Appointed Date: 06 January 2010

Director
GIDDENS, Darron
Appointed Date: 26 February 2010
58 years old

Director
LYONS, Gavin Anthony Peter
Appointed Date: 07 December 2015
48 years old

Director
WINN, Ian David
Appointed Date: 01 February 2016
57 years old

Resigned Directors

Secretary
ALLENBY, Philip Norman
Resigned: 05 October 2001
Appointed Date: 05 May 1999

Secretary
DUNCAN VENTURE DEVELOPMENTS
Resigned: 12 September 1990
Appointed Date: 13 September 1989

Secretary
PETERKINS, SOLICITORS
Resigned: 06 January 2010
Appointed Date: 17 January 2002

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 05 May 1999

Director
BONNER, Alan John
Resigned: 26 March 2014
Appointed Date: 07 June 2007
60 years old

Director
DUNCAN, Graham John
Resigned: 29 March 2010
Appointed Date: 01 August 1988
74 years old

Director
DUNCAN, Margaret Helen
Resigned: 01 February 2002
Appointed Date: 17 September 1999
72 years old

Director
FORD, Peter James
Resigned: 09 May 2008
Appointed Date: 01 February 2002
68 years old

Director
GILBERT, Martin James
Resigned: 10 January 1995
70 years old

Director
JACK, Lorna Burn
Resigned: 12 September 1989
Appointed Date: 01 September 1988
63 years old

Director
SAUNDERSON, Craig
Resigned: 30 September 2008
Appointed Date: 01 May 2005
51 years old

Director
SCALLAN, Nicholas Bryan Thomas
Resigned: 23 March 2016
Appointed Date: 05 March 2014
51 years old

Director
SLEIGH, Gordon Bruce
Resigned: 17 September 1999
Appointed Date: 02 March 1992
77 years old

Persons With Significant Control

Adept4 Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADEPT4 HOLDINGS LIMITED Events

07 Mar 2017
Statement of company's objects
07 Mar 2017
Memorandum and Articles of Association
07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

24 Feb 2017
Statement of capital following an allotment of shares on 16 February 2017
  • GBP 990.77

15 Feb 2017
Statement of capital on 15 February 2017
  • GBP 830.67

...
... and 158 more events
15 Mar 1988
New secretary appointed;director resigned;new director appointed

22 Jan 1988
Company name changed dry golf management LIMITED\certificate issued on 25/01/88
05 Feb 1987
Company name changed aberdeen golf driving range limi ted\certificate issued on 05/02/87
21 Jan 1987
Company name changed place d'or 102 LIMITED\certificate issued on 21/01/87
09 Dec 1986
Certificate of Incorporation

ADEPT4 HOLDINGS LIMITED Charges

10 June 2004
Bond & floating charge
Delivered: 18 June 2004
Status: Satisfied on 17 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 March 1989
Floating charge
Delivered: 23 March 1989
Status: Satisfied on 18 June 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…