Advanced company searchLink opens in new window

GREG ADAMSON LTD

Company number SC508872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2022 AA Micro company accounts made up to 30 June 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
28 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
05 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
10 Jan 2018 PSC04 Change of details for Mr Greg Adamson as a person with significant control on 10 January 2018
10 Jan 2018 CH01 Director's details changed for Mr Greg Adamson on 10 January 2018
30 Jun 2017 PSC01 Notification of Greg Adamson as a person with significant control on 25 June 2017
30 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
09 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
15 Feb 2016 AD01 Registered office address changed from 9 Whiteside Loan Brightons Falkirk FK2 0TB Scotland to 8 North Muir Avenue Reddingmuirhead Falkirk FK2 0GS on 15 February 2016
19 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted