ADAM (SCOTLAND) LIMITED
PAISLEY INLAND DOVES LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 3QS

Company number SC405821
Status Active
Incorporation Date 22 August 2011
Company Type Private Limited Company
Address 9 GLASGOW ROAD, PAISLEY, PA1 3QS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Joan Isabel Nelson as a director on 10 March 2017; Termination of appointment of David Nelson as a director on 10 March 2017; Total exemption full accounts made up to 31 December 2016. The most likely internet sites of ADAM (SCOTLAND) LIMITED are www.adamscotland.co.uk, and www.adam-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Adam Scotland Limited is a Private Limited Company. The company registration number is SC405821. Adam Scotland Limited has been working since 22 August 2011. The present status of the company is Active. The registered address of Adam Scotland Limited is 9 Glasgow Road Paisley Pa1 3qs. . NELSON, Clark is a Director of the company. Director NELSON, David has been resigned. Director NELSON, Joan Isabel has been resigned. Director NELSON, Joan Isabel has been resigned. The company operates in "Development of building projects".


Current Directors

Director
NELSON, Clark
Appointed Date: 24 March 2016
36 years old

Resigned Directors

Director
NELSON, David
Resigned: 10 March 2017
Appointed Date: 22 August 2011
73 years old

Director
NELSON, Joan Isabel
Resigned: 10 March 2017
Appointed Date: 10 October 2014
68 years old

Director
NELSON, Joan Isabel
Resigned: 10 October 2014
Appointed Date: 22 August 2011
68 years old

Persons With Significant Control

Mr David Nelson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Isabel Nelson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADAM (SCOTLAND) LIMITED Events

24 Mar 2017
Termination of appointment of Joan Isabel Nelson as a director on 10 March 2017
24 Mar 2017
Termination of appointment of David Nelson as a director on 10 March 2017
09 Feb 2017
Total exemption full accounts made up to 31 December 2016
02 Dec 2016
Satisfaction of charge SC4058210008 in full
07 Sep 2016
Confirmation statement made on 22 August 2016 with updates
...
... and 32 more events
05 Jan 2012
Particulars of a mortgage or charge / charge no: 1
28 Nov 2011
Company name changed inland doves LIMITED\certificate issued on 28/11/11
  • CONNOT ‐

28 Nov 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-24

26 Oct 2011
Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom on 26 October 2011
22 Aug 2011
Incorporation

ADAM (SCOTLAND) LIMITED Charges

4 February 2016
Charge code SC40 5821 0009
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Holmston Limited
Description: Crossveggate, milngavie. DMB89386…
29 January 2016
Charge code SC40 5821 0008
Delivered: 3 February 2016
Status: Satisfied on 2 December 2016
Persons entitled: Holmston Limited
Description: Contains floating charge…
30 September 2014
Charge code SC40 5821 0007
Delivered: 2 October 2014
Status: Satisfied on 7 October 2015
Persons entitled: Holmston Limited
Description: 30 whittingehame drive, glasgow…
24 September 2014
Charge code SC40 5821 0006
Delivered: 26 September 2014
Status: Satisfied on 20 October 2015
Persons entitled: Holmston Limited
Description: Contains floating charge…
16 September 2014
Charge code SC40 5821 0005
Delivered: 23 September 2014
Status: Satisfied on 16 May 2015
Persons entitled: Close Brothers Limited
Description: (First) 28 whittingehame drive, glasgow, (second) 26…
5 August 2013
Charge code SC40 5821 0004
Delivered: 8 August 2013
Status: Satisfied on 28 August 2014
Persons entitled: Close Brothers Limited
Description: Subjects on south side of balmore road bardowie milngavie…
22 July 2013
Charge code SC40 5821 0003
Delivered: 30 July 2013
Status: Satisfied on 16 May 2015
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
30 October 2012
Standard security
Delivered: 6 November 2012
Status: Satisfied on 28 August 2014
Persons entitled: Eassda Scotland Limited
Description: Subjects lying on the south side of balmore road, bardowie…
28 December 2011
Floating charge
Delivered: 5 January 2012
Status: Satisfied on 14 March 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…