About

Registered Number: SC128663
Date of Incorporation: 23/11/1990 (34 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (5 years and 7 months ago)
Registered Address: 23 Blythswood Square, Glasgow, Lanarkshire, G2 4BG

 

Founded in 1990, Adf Design Ltd are based in Lanarkshire. This company has one director. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAIR, Colin Thomas 31 March 1992 31 March 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 30 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
TM02 - Termination of appointment of secretary 08 March 2019
DS01 - Striking off application by a company 06 March 2019
TM01 - Termination of appointment of director 04 March 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 15 December 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 16 December 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 11 December 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 20 December 2011
AD01 - Change of registered office address 15 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 17 December 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 18 December 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 16 February 2006
AA - Annual Accounts 24 January 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 29 November 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 24 November 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 08 September 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 02 December 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 11 December 1997
AA - Annual Accounts 15 December 1996
363s - Annual Return 15 December 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 08 January 1996
288 - N/A 18 August 1995
288 - N/A 04 July 1995
288 - N/A 10 April 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 23 November 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 08 January 1994
410(Scot) - N/A 15 November 1993
288 - N/A 11 November 1993
288 - N/A 08 July 1993
288 - N/A 30 June 1993
363s - Annual Return 04 December 1992
SA - Shares agreement 05 November 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 05 November 1992
88(2)P - N/A 03 November 1992
AA - Annual Accounts 23 September 1992
RESOLUTIONS - N/A 02 April 1992
MEM/ARTS - N/A 02 April 1992
353 - Register of members 02 April 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
RESOLUTIONS - N/A 30 March 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 March 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 1992
128(4) - Notice of assignment of name or new name to any class of shares 30 March 1992
363 - Annual Return 26 November 1991
287 - Change in situation or address of Registered Office 26 June 1991
RESOLUTIONS - N/A 13 May 1991
123 - Notice of increase in nominal capital 13 May 1991
CERTNM - Change of name certificate 01 May 1991
288 - N/A 09 February 1991
288 - N/A 09 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1991
NEWINC - New incorporation documents 23 November 1990

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.