About

Registered Number: SC241953
Date of Incorporation: 08/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: C/O Gallone And Co, 14 Newton Place, Glasgow, G3 7PY,

 

Having been setup in 2003, A.D.M. Associates (Glasgow) Ltd has its registered office in Glasgow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies director is listed as Mckay, Angela Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKAY, Angela Elizabeth 08 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 18 December 2019
AD01 - Change of registered office address 06 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 09 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 25 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 31 January 2010
410(Scot) - N/A 27 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 05 February 2008
363a - Annual Return 28 January 2008
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 10 March 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 22 January 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 16 February 2004
410(Scot) - N/A 10 March 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
225 - Change of Accounting Reference Date 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
410(Scot) - N/A 04 February 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
NEWINC - New incorporation documents 08 January 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 25 June 2009 Outstanding

N/A

Standard security 03 March 2003 Outstanding

N/A

Floating charge 27 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.