J R ADAM - History of Changes


DateDescription
2024-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2024 FROM C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND SCOTLAND
2024-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2024-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/24, WITH UPDATES
2024-04-07 delete address 227 WEST GEORGE STREET GLASGOW SCOTLAND G2 2ND
2024-04-07 insert address C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW SCOTLAND G2 2ND
2024-04-07 update registered_address
2023-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2023 FROM 227 WEST GEORGE STREET GLASGOW G2 2ND SCOTLAND
2023-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBB ADAM / 29/11/2023
2023-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ROBB ADAM / 06/04/2016
2023-10-07 update accounts_next_due_date 2023-09-29 => 2023-12-29
2023-09-02 delete index_pages_linkeddomain twitter.com
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCWATT
2023-06-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID MCWATT
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-09-29
2022-12-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-07 delete address RIVERSIDE BERTH KING GEORGE V DOCK RENFREW ROAD GLASGOW G51 4SD
2022-09-07 insert address 227 WEST GEORGE STREET GLASGOW SCOTLAND G2 2ND
2022-09-07 update registered_address
2022-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2022 FROM RIVERSIDE BERTH KING GEORGE V DOCK RENFREW ROAD GLASGOW G51 4SD
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-09-29
2021-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-10 update statutory_documents ADOPT ARTICLES 01/12/2021
2021-12-07 delete source_ip 212.48.74.240
2021-12-07 insert index_pages_linkeddomain twitter.com
2021-12-07 insert source_ip 92.205.24.40
2021-10-07 update accounts_next_due_date 2021-09-29 => 2021-12-29
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-29 => 2021-09-29
2020-11-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WHITE
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-29 => 2020-12-29
2020-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-03-07 update accounts_next_due_date 2020-03-24 => 2020-09-29
2020-02-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-25 => 2020-03-24
2019-12-24 update statutory_documents PREVSHO FROM 30/12/2018 TO 29/12/2018
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-25
2019-09-25 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2018-12-12 delete address Renfred Road, Glasgow, Scotland G51 4SD
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2017-10-13 delete alias JR Adam & Sons
2017-10-13 insert address Renfred Road, Glasgow, Scotland G51 4SD
2017-10-13 insert alias J R Adam
2017-10-13 update name JR Adam & Sons => J R Adam
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-11-08 delete source_ip 79.170.44.126
2015-11-08 insert source_ip 212.48.74.240
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-07 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-09-07 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-08-17 update statutory_documents 27/07/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-08-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-07-29 update statutory_documents 27/07/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-01 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-08-01 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-07-29 update statutory_documents 27/07/13 FULL LIST
2013-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE SCOTT ADAM / 19/08/2012
2013-06-22 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-22 insert sic_code 70100 - Activities of head offices
2013-06-22 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-22 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-05 update website_status FlippedRobotsTxt => OK
2013-06-05 delete source_ip 213.171.193.43
2013-06-05 insert source_ip 79.170.44.126
2013-01-30 update website_status FlippedRobotsTxt
2012-08-02 update statutory_documents 27/07/12 FULL LIST
2012-07-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-02 update statutory_documents 27/07/11 FULL LIST
2010-08-17 update statutory_documents 27/07/10 FULL LIST
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WILLIAM TAYLOR WHITE / 27/07/2010
2010-08-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-19 update statutory_documents DIRECTOR APPOINTED MR JAKE SCOTT ADAM
2009-08-18 update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS; AMEND
2008-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-20 update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2007-10-24 update statutory_documents SHARE AMENDMENTS 19/09/07
2007-10-19 update statutory_documents £ IC 670000/460625 20/09/07 £ SR 209375@1=209375
2007-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20 update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2006-08-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-11 update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/12/05
2005-08-15 update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-02-22 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-12-30 update statutory_documents COMPANY NAME CHANGED JR ADAM & SONS (HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 30/12/04
2004-09-07 update statutory_documents NC INC ALREADY ADJUSTED 01/09/04
2004-09-07 update statutory_documents NC INC ALREADY ADJUSTED 01/09/04
2004-09-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04
2004-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/04 FROM: GROSVENOR BUILDINGS 72 GORDON STREET GLASGOW G1 3RN
2004-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-07 update statutory_documents £ NC 100/251250 01/09
2004-09-07 update statutory_documents £ NC 251250/670000 01/09
2004-09-07 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-09-07 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/04 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH
2004-08-11 update statutory_documents DIRECTOR RESIGNED
2004-08-11 update statutory_documents SECRETARY RESIGNED
2004-08-11 update statutory_documents COMPANY NAME CHANGED FERNVALE LIMITED CERTIFICATE ISSUED ON 11/08/04
2004-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION