THOMAS & ADAMSON INTERNATIONAL LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6DL

Company number SC171733
Status Active
Incorporation Date 22 January 1997
Company Type Private Limited Company
Address 10 WEMYSS PLACE, EDINBURGH, EH3 6DL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Appointment of Mr Alexander George Muego as a director on 1 February 2016; Termination of appointment of Alexander George Muego as a director on 1 February 2017. The most likely internet sites of THOMAS & ADAMSON INTERNATIONAL LIMITED are www.thomasadamsoninternational.co.uk, and www.thomas-adamson-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Thomas Adamson International Limited is a Private Limited Company. The company registration number is SC171733. Thomas Adamson International Limited has been working since 22 January 1997. The present status of the company is Active. The registered address of Thomas Adamson International Limited is 10 Wemyss Place Edinburgh Eh3 6dl. . MILLER, John is a Secretary of the company. BANKS, Leslie Duncan is a Director of the company. DONALDSON, Brian is a Director of the company. KRAVCHUK, Natalia is a Director of the company. MCGUIRE, John is a Director of the company. MILLER, John is a Director of the company. MUEGO, Alexander George is a Director of the company. NARROWMORE, Christopher William is a Director of the company. WALLACE, Alastair is a Director of the company. YOUNG, David is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRYDEN, Charles Ian has been resigned. Director MACKENZIE, Gavan has been resigned. Director MUEGO, Alexander George has been resigned. Director REID, Martin William has been resigned. Director SKENE, Patrick Struan Dalmahoy has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
MILLER, John
Appointed Date: 22 January 1997

Director
BANKS, Leslie Duncan
Appointed Date: 01 December 2008
65 years old

Director
DONALDSON, Brian
Appointed Date: 01 December 2008
71 years old

Director
KRAVCHUK, Natalia
Appointed Date: 01 August 2004
52 years old

Director
MCGUIRE, John
Appointed Date: 01 February 2015
55 years old

Director
MILLER, John
Appointed Date: 22 January 1997
64 years old

Director
MUEGO, Alexander George
Appointed Date: 01 February 2016
41 years old

Director
NARROWMORE, Christopher William
Appointed Date: 01 December 2008
60 years old

Director
WALLACE, Alastair
Appointed Date: 01 December 2008
52 years old

Director
YOUNG, David
Appointed Date: 01 December 2008
63 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 January 1997
Appointed Date: 22 January 1997

Director
BRYDEN, Charles Ian
Resigned: 31 January 2008
Appointed Date: 22 January 1997
78 years old

Director
MACKENZIE, Gavan
Resigned: 31 January 1998
Appointed Date: 30 January 1997
58 years old

Director
MUEGO, Alexander George
Resigned: 01 February 2017
Appointed Date: 01 February 2017
41 years old

Director
REID, Martin William
Resigned: 31 January 2015
Appointed Date: 22 January 1997
77 years old

Director
SKENE, Patrick Struan Dalmahoy
Resigned: 31 January 2010
Appointed Date: 22 January 1997
75 years old

THOMAS & ADAMSON INTERNATIONAL LIMITED Events

02 Feb 2017
Confirmation statement made on 22 January 2017 with updates
02 Feb 2017
Appointment of Mr Alexander George Muego as a director on 1 February 2016
02 Feb 2017
Termination of appointment of Alexander George Muego as a director on 1 February 2017
02 Feb 2017
Appointment of Mr Alexander George Muego as a director on 1 February 2017
01 Nov 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 60 more events
05 Mar 1998
Return made up to 22/01/98; full list of members
13 Mar 1997
New director appointed
04 Feb 1997
Ad 30/01/97--------- £ si 998@1=998 £ ic 2/1000
23 Jan 1997
Secretary resigned
22 Jan 1997
Incorporation

THOMAS & ADAMSON INTERNATIONAL LIMITED Charges

10 February 1999
Floating charge
Delivered: 15 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…