About

Registered Number: SC138033
Date of Incorporation: 29/04/1992 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2020 (4 years and 10 months ago)
Registered Address: C/O Deloitte Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB

 

Based in Edinburgh, Duncan Adams Ltd was established in 1992, it has a status of "Dissolved". There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Catherine Webber 03 June 1992 29 July 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2020
AM23(Scot) - N/A 06 March 2020
AM10(Scot) - N/A 07 October 2019
AM06(Scot) - N/A 18 April 2019
2.16B(Scot) - N/A 09 April 2019
2.15B(Scot) - N/A 01 April 2019
AD01 - Change of registered office address 25 March 2019
2.11B(Scot) - N/A 25 March 2019
AD01 - Change of registered office address 08 March 2019
CS01 - N/A 05 March 2019
SH01 - Return of Allotment of shares 05 March 2019
PSC04 - N/A 05 March 2019
PSC07 - N/A 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 28 January 2019
MR04 - N/A 16 August 2018
MR04 - N/A 16 August 2018
AA01 - Change of accounting reference date 27 April 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 18 March 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 26 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 03 May 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 21 October 2009
466(Scot) - N/A 21 October 2009
466(Scot) - N/A 20 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 15 April 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 04 June 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 20 February 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 05 June 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 15 November 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 06 June 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 25 May 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 26 June 1999
288a - Notice of appointment of directors or secretaries 26 June 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 16 June 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 08 May 1997
363s - Annual Return 28 May 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 19 July 1994
287 - Change in situation or address of Registered Office 21 June 1994
288 - N/A 21 June 1994
AA - Annual Accounts 28 April 1994
MA - Memorandum and Articles 16 March 1994
MEM/ARTS - N/A 16 March 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 January 1994
287 - Change in situation or address of Registered Office 15 November 1993
363s - Annual Return 28 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1993
466(Scot) - N/A 06 October 1992
466(Scot) - N/A 06 October 1992
466(Scot) - N/A 01 October 1992
410(Scot) - N/A 23 September 1992
410(Scot) - N/A 23 September 1992
410(Scot) - N/A 04 September 1992
288 - N/A 02 September 1992
288 - N/A 26 August 1992
CERTNM - Change of name certificate 20 August 1992
410(Scot) - N/A 20 August 1992
RESOLUTIONS - N/A 19 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1992
123 - Notice of increase in nominal capital 19 August 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
NEWINC - New incorporation documents 29 April 1992

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 30 September 2009 Outstanding

N/A

Floating charge 14 September 1992 Fully Satisfied

N/A

Floating charge 14 September 1992 Fully Satisfied

N/A

Standard security 21 August 1992 Outstanding

N/A

Bond & floating charge 12 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.