Company number SC077619
Status Active
Incorporation Date 17 February 1982
Company Type Private Limited Company
Address 215/257 ORBISTON STREET, MOTHERWELL, ML1 1QF
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 November 2016 with updates; Director's details changed for Stuart John Adams on 22 November 2016. The most likely internet sites of ADAMS FOODS (MOTHERWELL) LIMITED are www.adamsfoodsmotherwell.co.uk, and www.adams-foods-motherwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Adams Foods Motherwell Limited is a Private Limited Company.
The company registration number is SC077619. Adams Foods Motherwell Limited has been working since 17 February 1982.
The present status of the company is Active. The registered address of Adams Foods Motherwell Limited is 215 257 Orbiston Street Motherwell Ml1 1qf. . ADAMS, Janette Carole is a Secretary of the company. ADAMS, Craig Andrew is a Director of the company. ADAMS, Janette Carole is a Director of the company. ADAMS, Stuart John is a Director of the company. Director ADAMS, Ian Clark has been resigned. The company operates in "Manufacture of other food products n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Craig Andrew Adams
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Stuart John Adams
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Janette Carole Adams
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ADAMS FOODS (MOTHERWELL) LIMITED Events
09 Dec 2016
Total exemption small company accounts made up to 31 July 2016
22 Nov 2016
Confirmation statement made on 18 November 2016 with updates
22 Nov 2016
Director's details changed for Stuart John Adams on 22 November 2016
10 Feb 2016
Total exemption small company accounts made up to 31 July 2015
20 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
...
... and 73 more events
12 May 1987
Return made up to 31/12/86; full list of members
12 May 1987
Full accounts made up to 3 August 1986
08 Oct 1986
Full accounts made up to 3 August 1985
26 Jul 1982
Company name changed\certificate issued on 26/07/82
17 Feb 1982
Incorporation
30 October 2008
Standard security
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects on north east side of orbiston street, motherwell…
25 June 1999
Standard security
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 meadow road, motherwell.
17 March 1998
Standard security
Delivered: 20 March 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 meadow road,motherwell.
22 April 1985
Standard security
Delivered: 29 April 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 237/257 orbiston st motherwell.
4 July 1984
Bond & floating charge
Delivered: 9 July 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…