DUNCAN ADAMS LIMITED
GRANGEMOUTH

Hellopages » Falkirk » Falkirk » FK3 8UG

Company number SC138033
Status Active
Incorporation Date 29 April 1992
Company Type Private Limited Company
Address PO BOX 46, GRANGE DOCK, GRANGEMOUTH, FK3 8UG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a medium company made up to 31 October 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100,000 ; Annual return made up to 19 March 2015 Statement of capital on 2015-03-19 GBP 100,000 . The most likely internet sites of DUNCAN ADAMS LIMITED are www.duncanadams.co.uk, and www.duncan-adams.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Duncan Adams Limited is a Private Limited Company. The company registration number is SC138033. Duncan Adams Limited has been working since 29 April 1992. The present status of the company is Active. The registered address of Duncan Adams Limited is Po Box 46 Grange Dock Grangemouth Fk3 8ug. . ADAMS, Catherine Webber is a Secretary of the company. ADAMS, Catherine Webber is a Director of the company. ADAMS, Duncan Mcdonald is a Director of the company. ADAMS, Eric Mcdonald is a Director of the company. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Director RAE, George Stuart has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
ADAMS, Catherine Webber
Appointed Date: 14 July 1992

Director
ADAMS, Catherine Webber
Appointed Date: 03 June 1992
92 years old

Director
ADAMS, Duncan Mcdonald
Appointed Date: 03 June 1992
93 years old

Director
ADAMS, Eric Mcdonald
Appointed Date: 13 June 1999
65 years old

Resigned Directors

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 14 July 1992
Appointed Date: 29 April 1992

Director
RAE, George Stuart
Resigned: 13 June 1994
Appointed Date: 30 July 1992
67 years old

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 03 June 1992
Appointed Date: 29 April 1992

DUNCAN ADAMS LIMITED Events

21 Jul 2016
Accounts for a medium company made up to 31 October 2015
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100,000

19 Mar 2015
Annual return made up to 19 March 2015
Statement of capital on 2015-03-19
  • GBP 100,000

17 Mar 2015
Accounts for a medium company made up to 31 October 2014
31 Mar 2014
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000

...
... and 69 more events
19 Aug 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Aug 1992
£ nc 100/100000 12/08/92

16 Jun 1992
Director resigned;new director appointed

16 Jun 1992
Director resigned;new director appointed

29 Apr 1992
Incorporation

DUNCAN ADAMS LIMITED Charges

30 September 2009
Bond & floating charge
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
14 September 1992
Floating charge
Delivered: 23 September 1992
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: Undertaking and all property and assets present and future…
14 September 1992
Floating charge
Delivered: 23 September 1992
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: Undertaking and all property and assets present and future…
21 August 1992
Standard security
Delivered: 4 September 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in alease of 3.33 acres or thereby og…
12 August 1992
Bond & floating charge
Delivered: 20 August 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…