About

Registered Number: SC183993
Date of Incorporation: 19/03/1998 (27 years ago)
Company Status: Receivership
Registered Address: Unit 3 Brown Street Industrial, Park, Brown Street, Coatbridge, North Lanarkshire, ML5 4AS

 

Ad.X International Exhibition & Display Ltd was registered on 19 March 1998, it's status in the Companies House registry is set to "Receivership". The current directors of Ad.X International Exhibition & Display Ltd are Bainbridge, Victor, Montgomery, Brain. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTGOMERY, Brain 08 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BAINBRIDGE, Victor 08 April 1998 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 08 March 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 10 June 1999
225 - Change of Accounting Reference Date 12 January 1999
466(Scot) - N/A 29 July 1998
466(Scot) - N/A 27 July 1998
410(Scot) - N/A 06 July 1998
410(Scot) - N/A 22 June 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 June 1998
88(2)O - Return of allotments of shares issued for other than cash - original document 18 June 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
88(2)P - N/A 11 June 1998
123 - Notice of increase in nominal capital 11 June 1998
MEM/ARTS - N/A 30 April 1998
MEM/ARTS - N/A 28 April 1998
CERTNM - Change of name certificate 24 April 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
123 - Notice of increase in nominal capital 21 April 1998
NEWINC - New incorporation documents 19 March 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 June 1998 Outstanding

N/A

Floating charge 11 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.