About

Registered Number: SC146507
Date of Incorporation: 16/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Paxton House, 11 Woodside Crescent, Charing Cross, Glasgow, G3 7UL

 

A.D.S. Engineering Ltd was founded on 16 September 1993 and are based in Glasgow, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Stewart, Caroline, Stewart, Andrew David, Stewart, Fiona Dorothy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Andrew David 16 September 1993 - 1
STEWART, Fiona Dorothy 16 September 1993 30 April 2002 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Caroline 30 April 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 October 2019
PSC01 - N/A 02 October 2019
PSC04 - N/A 02 October 2019
AA01 - Change of accounting reference date 03 April 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 21 September 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 26 October 2015
CH01 - Change of particulars for director 27 August 2015
AAMD - Amended Accounts 27 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 09 October 2014
AA01 - Change of accounting reference date 18 February 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 26 June 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 24 January 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
287 - Change in situation or address of Registered Office 20 November 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 06 October 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 19 September 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 20 September 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 16 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
NEWINC - New incorporation documents 16 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.