About

Registered Number: SC139388
Date of Incorporation: 21/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 15a West End, West Calder, EH55 8EH,

 

Having been setup in 1992, A. D. Co (Scotland) Ltd are based in West Calder, it's status is listed as "Active". Currently we aren't aware of the number of employees at the A. D. Co (Scotland) Ltd. Dzierzek, Julie Ann, Dzierzek, Julie Ann are the current directors of A. D. Co (Scotland) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DZIERZEK, Julie Ann 28 January 2019 - 1
Secretary Name Appointed Resigned Total Appointments
DZIERZEK, Julie Ann 24 September 1992 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 02 September 2020
AA - Annual Accounts 25 August 2019
MR04 - N/A 14 August 2019
CS01 - N/A 09 August 2019
PSC01 - N/A 09 August 2019
PSC07 - N/A 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
AP01 - Appointment of director 28 January 2019
AD01 - Change of registered office address 25 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 09 August 2018
CS01 - N/A 08 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 03 August 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 21 September 2011
CH03 - Change of particulars for secretary 21 September 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 26 September 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 03 September 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 09 October 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 02 April 2002
410(Scot) - N/A 23 January 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 15 August 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 31 October 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 08 August 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 12 July 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 03 August 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 12 July 1994
363s - Annual Return 13 September 1993
287 - Change in situation or address of Registered Office 06 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1993
288 - N/A 08 October 1992
288 - N/A 08 October 1992
288 - N/A 27 July 1992
288 - N/A 27 July 1992
287 - Change in situation or address of Registered Office 27 July 1992
NEWINC - New incorporation documents 21 July 1992

Mortgages & Charges

Description Date Status Charge by
Standard security 16 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.