About

Registered Number: SC307386
Date of Incorporation: 23/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6, Alpha Centre Rothesay Business Park, South Douglas Street, Clydebank, G81 1PD,

 

Brian Adam`s Transport Ltd was registered on 23 August 2006 with its registered office in Clydebank, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Brian George 23 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 30 May 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 23 August 2018
PSC04 - N/A 23 August 2018
AD01 - Change of registered office address 15 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 08 September 2016
MR01 - N/A 15 June 2016
AA - Annual Accounts 18 February 2016
CH01 - Change of particulars for director 01 February 2016
MR04 - N/A 28 January 2016
MR01 - N/A 07 October 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
AAMD - Amended Accounts 25 June 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 29 June 2009
AAMD - Amended Accounts 14 January 2009
287 - Change in situation or address of Registered Office 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 05 September 2007
410(Scot) - N/A 31 May 2007
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2016 Outstanding

N/A

A registered charge 25 September 2015 Outstanding

N/A

Floating charge 22 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.