Download leads from Nexok and grow your business. Find out more

Addder (Scotland) Limited

Documents

Total Documents72
Total Pages325

Filing History

3 July 2017Total exemption full accounts made up to 31 March 2017
30 March 2017Confirmation statement made on 24 March 2017 with updates
8 November 2016Registered office address changed from 37 Bo'ness Road Grangemouth Stirlingshire FK3 8AN to 16 Hillhead Drive Falkirk FK1 5NG on 8 November 2016
30 September 2016Total exemption small company accounts made up to 31 March 2016
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,000
22 July 2015Total exemption small company accounts made up to 31 March 2015
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,000
4 September 2014Total exemption small company accounts made up to 31 March 2014
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,000
11 July 2013Total exemption small company accounts made up to 31 March 2013
5 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
16 July 2012Total exemption small company accounts made up to 31 March 2012
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders
13 July 2011Total exemption small company accounts made up to 31 March 2011
8 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
22 June 2010Total exemption small company accounts made up to 31 March 2010
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
18 February 2010Registered office address changed from 37 Bo'ness Road Grangemouth Stirlingshire FK3 8AN on 18 February 2010
25 January 2010Registered office address changed from 35 Boness Road Grangemouth FK3 8AN on 25 January 2010
3 July 2009Total exemption small company accounts made up to 31 March 2009
25 March 2009Return made up to 24/03/09; full list of members
14 July 2008Total exemption small company accounts made up to 31 March 2008
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 April 2008Return made up to 24/03/08; full list of members
20 March 2008Appointment terminated director john dugdale bradley
6 February 2008Company name changed d b projects LIMITED\certificate issued on 06/02/08
9 August 2007Dec mort/charge *
29 June 2007Total exemption small company accounts made up to 31 March 2007
18 April 2007Return made up to 24/03/07; full list of members
21 July 2006Total exemption small company accounts made up to 31 March 2006
30 March 2006Return made up to 24/03/06; full list of members
23 June 2005Total exemption small company accounts made up to 31 March 2005
13 April 2005Return made up to 24/03/05; full list of members
25 June 2004Total exemption small company accounts made up to 31 March 2004
31 March 2004Return made up to 24/03/04; full list of members
8 March 2004Registered office changed on 08/03/04 from: breckenridge house 274 sauchiehall street glasgow G2 3EH
21 August 2003Full accounts made up to 31 March 2003
10 April 2003Return made up to 24/03/03; full list of members
16 July 2002Accounts for a small company made up to 31 March 2002
28 March 2002Return made up to 24/03/02; full list of members
8 October 2001Partic of mort/charge *
11 July 2001Accounts for a small company made up to 31 March 2001
30 March 2001Return made up to 24/03/01; full list of members
24 August 2000Accounts for a small company made up to 31 March 2000
28 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
8 September 1999Accounting reference date shortened from 31/07/99 to 31/03/99
8 September 1999Accounts for a small company made up to 31 March 1999
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 May 1999Memorandum and Articles of Association
12 May 1999Return made up to 24/03/99; full list of members
21 January 1999Accounts for a small company made up to 31 July 1998
4 August 1998Secretary resigned
19 April 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Secretary resigned
7 April 1998Resolutions
  • ELRES ‐ Elective resolution
25 March 1998Registered office changed on 25/03/98 from: 50 george square glasgow
25 March 1998New secretary appointed
9 March 1998Resolutions
  • ELRES ‐ Elective resolution
17 September 1997New director appointed
1 August 1997Ad 31/07/97--------- £ si 1998@1=1998 £ ic 2/2000
1 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
1 August 1997Nc inc already adjusted 31/07/97
1 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
31 July 1997Company name changed newco (516) LIMITED\certificate issued on 31/07/97
11 July 1997Partic of mort/charge *
31 May 1997Memorandum and Articles of Association
31 May 1997Director resigned
31 May 1997New director appointed
31 May 1997Accounting reference date extended from 31/03/98 to 31/07/98
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
31 May 1997New secretary appointed;new director appointed
31 May 1997Registered office changed on 31/05/97 from: 39 castle street edinburgh EH2 3BH
24 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing