JOHN ADAMS (COACH SUPPLIES) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G21 4UR

Company number SC026980
Status Active
Incorporation Date 5 April 1949
Company Type Private Limited Company
Address ATLAS INDUSTRIAL ESTATE, SPRINGBURN, GLASGOW, G21 4UR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 25 January 2017 with updates; Appointment of David Ramage Adams as a director on 1 October 2016. The most likely internet sites of JOHN ADAMS (COACH SUPPLIES) LIMITED are www.johnadamscoachsupplies.co.uk, and www.john-adams-coach-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and six months. John Adams Coach Supplies Limited is a Private Limited Company. The company registration number is SC026980. John Adams Coach Supplies Limited has been working since 05 April 1949. The present status of the company is Active. The registered address of John Adams Coach Supplies Limited is Atlas Industrial Estate Springburn Glasgow G21 4ur. . ADAMS, Karen Margaret is a Secretary of the company. ADAMS, David Ramage is a Director of the company. ADAMS, Ian Ramage is a Director of the company. ADAMS, Janette Alexander is a Director of the company. ADAMS, Karen Margaret is a Director of the company. ADAMS, Paul Ramage is a Director of the company. REID, Graeme Shand is a Director of the company. SHACKLETON, Neil is a Director of the company. Secretary ADAMS, Ian Ramage has been resigned. Director ADAMS, Derek Alexander has been resigned. Director ADAMS, Nan Mcculloch has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ADAMS, Karen Margaret
Appointed Date: 01 May 1992

Director
ADAMS, David Ramage
Appointed Date: 01 October 2016
36 years old

Director
ADAMS, Ian Ramage

89 years old

Director

Director
ADAMS, Karen Margaret
Appointed Date: 01 May 1992
59 years old

Director
ADAMS, Paul Ramage
Appointed Date: 02 October 1989
61 years old

Director
REID, Graeme Shand
Appointed Date: 01 October 1997
57 years old

Director
SHACKLETON, Neil
Appointed Date: 01 October 2003
63 years old

Resigned Directors

Secretary
ADAMS, Ian Ramage
Resigned: 01 May 1992

Director
ADAMS, Derek Alexander
Resigned: 23 May 2016
Appointed Date: 20 February 2014
63 years old

Director
ADAMS, Nan Mcculloch
Resigned: 01 May 1992
107 years old

Persons With Significant Control

Karen Margaret Adams
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Ramage Adams
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN ADAMS (COACH SUPPLIES) LIMITED Events

21 Feb 2017
Group of companies' accounts made up to 30 September 2016
02 Feb 2017
Confirmation statement made on 25 January 2017 with updates
05 Oct 2016
Appointment of David Ramage Adams as a director on 1 October 2016
25 Jul 2016
Termination of appointment of Derek Alexander Adams as a director on 23 May 2016
03 Jun 2016
Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 6,410

...
... and 99 more events
22 Jan 1981
Accounts made up to 30 September 1980
07 Feb 1980
Accounts made up to 30 September 1979
07 Jun 1979
Accounts made up to 30 September 1978
22 Mar 1978
Accounts made up to 30 September 1977
05 Apr 1949
Incorporation

JOHN ADAMS (COACH SUPPLIES) LIMITED Charges

21 July 2011
Floating charge
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
5 August 2010
Standard security
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Tenants interest in the land register gla 52954 and…
19 July 2010
Legal charge
Delivered: 9 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 2 park mill way clayton west huddersfield and land…
19 July 2010
Floating charge
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
26 September 2003
Legal charge
Delivered: 16 October 2003
Status: Satisfied on 17 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 dearne park estate, clayton west…
19 December 1977
Standard security
Delivered: 4 January 1978
Status: Satisfied on 7 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 July 1967
Bond of cash credit and disposition in security
Delivered: 2 August 1967
Status: Satisfied on 7 September 2010
Persons entitled: National Commercial Bank of Scotland LTD
Description: Industrial premises in oxhill street, glasgow, extending to…
23 March 1964
Bond for cash credit and floating charge
Delivered: 2 April 1964
Status: Satisfied on 7 September 2010
Persons entitled: National Commercial Bank of Scotland LTD
Description: Undertaking and all property and assets present and future…