About

Registered Number: SC238607
Date of Incorporation: 24/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 30/5 Hardengreen Industrial Estate, Dalkeith, EH22 3NX,

 

Adam Appointments Ltd was registered on 24 October 2002, it's status in the Companies House registry is set to "Active". This company has 4 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENDRICK ADAM, Lucy Helen 24 October 2002 - 1
ADAM, Krystyna Mckendrick 29 September 2003 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MCKENDRICK ADAM, Krystyna 24 October 2002 31 December 2006 1
ANDERSON EVANS 31 December 2006 20 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 13 January 2020
AD01 - Change of registered office address 21 October 2019
AD01 - Change of registered office address 21 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 24 July 2017
AD01 - Change of registered office address 13 June 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 19 April 2016
SH06 - Notice of cancellation of shares 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
SH03 - Return of purchase of own shares 18 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 02 February 2015
TM02 - Termination of appointment of secretary 20 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH04 - Change of particulars for corporate secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 26 February 2007
287 - Change in situation or address of Registered Office 31 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
AA - Annual Accounts 04 April 2006
363a - Annual Return 13 January 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 10 November 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
410(Scot) - N/A 24 February 2003
225 - Change of Accounting Reference Date 28 January 2003
288a - Notice of appointment of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
287 - Change in situation or address of Registered Office 04 November 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 16 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.