Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ADAM & COMPANY GROUP LIMITED
Company Information for

ADAM & COMPANY GROUP LIMITED

25 ST. ANDREW SQUARE, EDINBURGH, EH2 1AF,
Company Registration Number
SC102470
Private Limited Company
Liquidation

Company Overview

About Adam & Company Group Ltd
ADAM & COMPANY GROUP LIMITED was founded on 1986-12-19 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Adam & Company Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADAM & COMPANY GROUP LIMITED
 
Legal Registered Office
25 ST. ANDREW SQUARE
EDINBURGH
EH2 1AF
Other companies in EH2
 
Filing Information
Company Number SC102470
Company ID Number SC102470
Date formed 1986-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
Last Datalog update: 2019-12-09 13:43:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAM & COMPANY GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADAM & COMPANY GROUP LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARY MACKAY
Company Secretary 2017-06-15
MICHAEL ROBERT REGAN
Director 2016-10-31
GRAHAM STORRIE
Director 2011-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOSEPH LUND
Director 2017-07-11 2018-04-21
FRANCESCA BARNES
Director 2017-07-11 2018-04-20
PETER GORDON FLAVEL
Director 2016-03-17 2018-04-20
ALEXA HAMILTON HENDERSON
Director 2012-08-24 2018-01-19
MORVEN GOW
Company Secretary 2013-06-19 2017-07-24
MILLER ROY MCLEAN
Director 1998-05-18 2017-07-11
BRIAN MCCRINDLE
Director 2012-10-09 2016-12-30
KERRY ANN FALCONER
Director 2010-11-15 2015-11-30
IAN MAXWELL EWART
Director 2012-05-02 2015-09-01
GAVIN CHRISTOPHER FROST
Director 2011-02-11 2013-12-20
SALLY ANNE DOYLE
Company Secretary 2009-01-07 2013-06-19
KENNETH BYRON COOMBS
Director 2009-09-28 2011-12-31
DAVID JAMES CATHIE
Director 2005-01-01 2010-09-03
RAYMOND MARVIN ENTWISTLE
Director 1990-02-26 2009-12-31
JOHN RICHARD HACKETT
Director 2006-09-25 2009-11-27
DONALD GRAHAM
Director 2000-10-01 2009-11-16
SARAH JANE DEAVES
Director 2008-06-06 2009-07-01
RONALD STUART ALEXANDER
Company Secretary 2006-09-01 2009-01-07
ALEXANDER MARK HEDDERWICK
Director 1992-11-23 2008-06-30
JOHN BAINES
Director 2005-10-25 2008-06-06
WILLIAM JOHN STANWORTH
Company Secretary 1995-01-16 2006-08-31
KEITH GEORGE HODKINSON
Director 1998-02-16 2004-12-31
WILLIAM MICHAEL CLIFFORD KENNEDY
Director 1996-07-22 2004-12-31
CAMERON IAN MCPHAIL
Director 2000-05-23 2002-02-19
CHARLES ANNAND FRASER
Director 1990-10-22 1998-10-01
SCOTT EDWARD MASSIE
Company Secretary 1994-11-08 1995-01-16
GRAEME THOMAS HARTOP
Company Secretary 1993-09-06 1994-11-08
JAMES TAIT LAURENSON
Director 1990-10-22 1994-05-16
JEREMY MALBON LOWRY
Company Secretary 1990-10-22 1993-09-06
ROBERT CURRIE CUMMING
Director 1990-10-22 1993-09-06
IAN MARTIN DALZIEL
Director 1990-10-22 1992-12-21
DONALD IAIN MACKAY
Director 1990-10-22 1991-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT REGAN COUTTS & COMPANY Director 2016-11-08 CURRENT 1892-06-24 Active
MICHAEL ROBERT REGAN ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED Director 2016-10-31 CURRENT 1986-12-04 Active
MICHAEL ROBERT REGAN COUTTS FINANCE CO. Director 2016-09-01 CURRENT 1967-06-14 Active
GRAHAM STORRIE ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED Director 2011-02-07 CURRENT 1986-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-11AP01DIRECTOR APPOINTED MR ROBERT JAMES WHITTICK
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT REGAN
2018-10-15LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-28
2018-07-03AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-08SH19Statement of capital on 2018-06-08 GBP 1.00
2018-06-08CAP-SSSolvency Statement dated 07/06/18
2018-06-08SH20Statement by Directors
2018-06-08RES13Resolutions passed:
  • Share premium account be reduced from £20,300 to nil 07/06/2018
  • Resolution of reduction in issued share capital
2018-06-08RES06REDUCE ISSUED CAPITAL 07/06/2018
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK LUND
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER FLAVEL
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA URQUHART
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA BARNES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALDEGRAVE
2018-02-13CERT10Certificate of re-registration from Public Limited Company to Private
2018-02-13MARRe-registration of memorandum and articles of association
2018-02-13RES02Resolutions passed:
  • Resolution of re-registration
2018-02-13RR02Re-registration from a public company to a private limited company
2018-02-12PSC07CESSATION OF THE ROYAL BANK OF SCOTLAND PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXA HAMILTON HENDERSON
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 12974200
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-10-18PSC02Notification of Natwest Holdings Limited as a person with significant control on 2017-01-01
2017-07-25TM02Termination of appointment of Morven Gow on 2017-07-24
2017-07-21PSC02Notification of Natwest Holdings Limited as a person with significant control on 2016-04-06
2017-07-19AP01DIRECTOR APPOINTED LORD WILLIAM ARTHUR WALDEGRAVE
2017-07-18AP01DIRECTOR APPOINTED MS FRANCESCA BARNES
2017-07-18AP01DIRECTOR APPOINTED DIRECTOR MARK JOSEPH LUND
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MILLER MCLEAN
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22AP03SECRETARY APPOINTED FIONA MARY MACKAY
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCRINDLE
2016-11-08AP01DIRECTOR APPOINTED MICHAEL ROBERT REGAN
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 12974200
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MULHOLLAND
2016-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXA HAMILTON HENDERSON / 24/06/2016
2016-05-27AUDAUDITOR'S RESIGNATION
2016-04-21AP01DIRECTOR APPOINTED PETER GORDON FLAVEL
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORLEY
2015-12-10CC04STATEMENT OF COMPANY'S OBJECTS
2015-12-10RES01ADOPT ARTICLES 03/12/2015
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KERRY FALCONER
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 12974200
2015-10-29AR0109/10/15 FULL LIST
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN EWART
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-09AP01DIRECTOR APPOINTED DIRECTOR BRIAN MARTIN MULHOLLAND
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 12974200
2014-10-21AR0109/10/14 FULL LIST
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STORRIE / 01/10/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA HAMILTON URQUHART / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXA HAMILTON HENDERSON / 21/08/2014
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FROST
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 12974200
2013-10-29AR0109/10/13 FULL LIST
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAXWELL EWART / 02/05/2012
2013-07-02AP03SECRETARY APPOINTED MORVEN GOW
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY SALLY DOYLE
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-06AR0109/10/12 FULL LIST
2012-10-10AP01DIRECTOR APPOINTED MR BRIAN MCCRINDLE
2012-09-04AP01DIRECTOR APPOINTED LINDA HAMILTON URQUHART
2012-09-03AP01DIRECTOR APPOINTED ALEXA HAMILTON HENDERSON
2012-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-02AP01DIRECTOR APPOINTED MR IAN MAXWELL EWART
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 22 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH COOMBS
2011-11-02AR0109/10/11 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STORRIE / 01/11/2011
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BYRON COOMBS / 01/11/2011
2011-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RAWLINGSON
2011-02-21AP01DIRECTOR APPOINTED GAVIN CHRISTOPHER FROST
2011-02-14AP01DIRECTOR APPOINTED GRAHAM STORRIE
2010-11-22AP01DIRECTOR APPOINTED MRS KERRY ANN FALCONER
2010-11-01AR0109/10/10 FULL LIST
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CATHIE
2010-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILLER
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ENTWISTLE
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HACKETT
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MULLIGAN
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANWORTH
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HARRY MORGAN
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GRAHAM
2009-11-23AR0109/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CATHIE / 01/08/2006
2009-10-13AP01DIRECTOR APPOINTED JAMES HEDLEY RAWLINGSON
2009-10-09AP01DIRECTOR APPOINTED KENNETH BYRON COOMBS
2009-09-01288aDIRECTOR APPOINTED MICHAEL JOHN MORLEY
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR SARAH DEAVES
2009-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN WEBBER
2009-01-22288aSECRETARY APPOINTED SALLY ANNE DOYLE
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY RONALD ALEXANDER
2008-10-30363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HACKETT / 30/10/2008
2008-10-14RES01ALTER ARTICLES 29/09/2008
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER HEDDERWICK
2008-06-20288aDIRECTOR APPOINTED MS SARAH JANE DEAVES
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN BAINES
2008-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-20288aNEW DIRECTOR APPOINTED
2007-11-06363sRETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS
2007-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-17363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-05288aNEW SECRETARY APPOINTED
2006-09-05288bSECRETARY RESIGNED
2006-04-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ADAM & COMPANY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADAM & COMPANY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADAM & COMPANY GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADAM & COMPANY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ADAM & COMPANY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAM & COMPANY GROUP LIMITED
Trademarks
We have not found any records of ADAM & COMPANY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAM & COMPANY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ADAM & COMPANY GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ADAM & COMPANY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyADAM & COMPANY GROUP LIMITED Event Date2018-09-28
IN THE MATTER OF ALL IN MEMBERS VOLUNTARY LIQUIDATION NOTICE IS HEREBY GIVEN , under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 28 September 2018 the above-named companies, whose registered offices are at 24/25 St Andrews Square Edinburgh, EH2 1AF, were placed into members voluntary liquidation and Laura Waters and Rob Lewis were appointed Joint Liquidators. The companies are presently expected to be able to pay all known liabilities in full. NOTICE IS ALSO HEREBY GIVEN , that all creditors are required, on or before 20 November 2018, to send their claims in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, the Joint Liquidator of the companies and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 20 November 2018, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 28 September 2018 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com / Lisa.o.oconnor@pwc.com. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators Data processing details are available in the privacy statement at PwC.co.uk.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADAM & COMPANY GROUP LIMITED Event Date2018-09-28
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com / Lisa.o.oconnor@pwc.com. Data processing details are available in the privacy statement at PwC.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyADAM & COMPANY GROUP LIMITED Event Date2018-09-28
At a General Meeting of the Members of the above-named companies, duly convened, and held on 28/9/18 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily. That Laura Waters and Rob Lewis were appointed liquidators for the purposes of each winding up. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 28 September 2018 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com / Lisa.o.oconnor@pwc.com. Gary Moore , Director : Data processing details are available in the privacy statement at PwC.co.uk.
 
Initiating party Event Type
Defending partyADAM & COMPANY GROUP LIMITED Event Date2018-09-28
IN THE MATTER OF ALL IN MEMBERS VOLUNTARY LIQUIDATION NOTICE IS HEREBY GIVEN , under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 28 September 2018 the above-named companies, whose registered offices are at 24/25 St Andrews Square Edinburgh, EH2 1AF, were placed into members voluntary liquidation and Laura Waters and Rob Lewis were appointed Joint Liquidators. The companies are presently expected to be able to pay all known liabilities in full. NOTICE IS ALSO HEREBY GIVEN , that all creditors are required, on or before 20 November 2018, to send their claims in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, the Joint Liquidator of the companies and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 20 November 2018, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 28 September 2018 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com / Lisa.o.oconnor@pwc.com. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators Data processing details are available in the privacy statement at PwC.co.uk.
 
Initiating party Event Type
Defending partyADAM & COMPANY GROUP LIMITED Event Date2018-09-28
IN THE MATTER OF ALL IN MEMBERS VOLUNTARY LIQUIDATION NOTICE IS HEREBY GIVEN , under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 28 September 2018 the above-named companies, whose registered offices are at 24/25 St Andrews Square Edinburgh, EH2 1AF, were placed into members voluntary liquidation and Laura Waters and Rob Lewis were appointed Joint Liquidators. The companies are presently expected to be able to pay all known liabilities in full. NOTICE IS ALSO HEREBY GIVEN , that all creditors are required, on or before 20 November 2018, to send their claims in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, the Joint Liquidator of the companies and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 20 November 2018, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 28 September 2018 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com / Lisa.o.oconnor@pwc.com. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators Data processing details are available in the privacy statement at PwC.co.uk.
 
Initiating party Event Type
Defending partyADAM & COMPANY GROUP LIMITED Event Date2018-09-28
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com / Lisa.o.oconnor@pwc.com. Data processing details are available in the privacy statement at PwC.co.uk.
 
Initiating party Event Type
Defending partyADAM & COMPANY GROUP LIMITED Event Date2018-09-28
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com / Lisa.o.oconnor@pwc.com. Data processing details are available in the privacy statement at PwC.co.uk.
 
Initiating party Event Type
Defending partyADAM & COMPANY GROUP LIMITED Event Date2018-09-28
At a General Meeting of the Members of the above-named companies, duly convened, and held on 28/9/18 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily. That Laura Waters and Rob Lewis were appointed liquidators for the purposes of each winding up. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 28 September 2018 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com / Lisa.o.oconnor@pwc.com. Gary Moore , Director : Data processing details are available in the privacy statement at PwC.co.uk.
 
Initiating party Event Type
Defending partyADAM & COMPANY GROUP LIMITED Event Date2018-09-28
At a General Meeting of the Members of the above-named companies, duly convened, and held on 28/9/18 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily. That Laura Waters and Rob Lewis were appointed liquidators for the purposes of each winding up. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 28 September 2018 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com / Lisa.o.oconnor@pwc.com. Gary Moore , Director : Data processing details are available in the privacy statement at PwC.co.uk.
 
Initiating party Event Type
Defending partyADAM & COMPANY GROUP LIMITED Event Date2018-09-28
IN THE MATTER OF ALL IN MEMBERS VOLUNTARY LIQUIDATION NOTICE IS HEREBY GIVEN , under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 28 September 2018 the above-named companies, whose registered offices are at 24/25 St Andrews Square Edinburgh, EH2 1AF, were placed into members voluntary liquidation and Laura Waters and Rob Lewis were appointed Joint Liquidators. The companies are presently expected to be able to pay all known liabilities in full. NOTICE IS ALSO HEREBY GIVEN , that all creditors are required, on or before 20 November 2018, to send their claims in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, the Joint Liquidator of the companies and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 20 November 2018, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 28 September 2018 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com / Lisa.o.oconnor@pwc.com. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators Data processing details are available in the privacy statement at PwC.co.uk.
 
Initiating party Event Type
Defending partyADAM & COMPANY GROUP LIMITED Event Date2018-09-28
IN THE MATTER OF ALL IN MEMBERS VOLUNTARY LIQUIDATION NOTICE IS HEREBY GIVEN , under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 28 September 2018 the above-named companies, whose registered offices are at 24/25 St Andrews Square Edinburgh, EH2 1AF, were placed into members voluntary liquidation and Laura Waters and Rob Lewis were appointed Joint Liquidators. The companies are presently expected to be able to pay all known liabilities in full. NOTICE IS ALSO HEREBY GIVEN , that all creditors are required, on or before 20 November 2018, to send their claims in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, the Joint Liquidator of the companies and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 20 November 2018, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 28 September 2018 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com / Lisa.o.oconnor@pwc.com. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators Data processing details are available in the privacy statement at PwC.co.uk.
 
Initiating party Event Type
Defending partyADAM & COMPANY GROUP LIMITED Event Date2018-09-28
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com / Lisa.o.oconnor@pwc.com. Data processing details are available in the privacy statement at PwC.co.uk.
 
Initiating party Event Type
Defending partyADAM & COMPANY GROUP LIMITED Event Date2018-09-28
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com / Lisa.o.oconnor@pwc.com. Data processing details are available in the privacy statement at PwC.co.uk.
 
Initiating party Event Type
Defending partyADAM & COMPANY GROUP LIMITED Event Date2018-09-28
At a General Meeting of the Members of the above-named companies, duly convened, and held on 28/9/18 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily. That Laura Waters and Rob Lewis were appointed liquidators for the purposes of each winding up. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 28 September 2018 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com / Lisa.o.oconnor@pwc.com. Gary Moore , Director : Data processing details are available in the privacy statement at PwC.co.uk.
 
Initiating party Event Type
Defending partyADAM & COMPANY GROUP LIMITED Event Date2018-09-28
At a General Meeting of the Members of the above-named companies, duly convened, and held on 28/9/18 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily. That Laura Waters and Rob Lewis were appointed liquidators for the purposes of each winding up. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 28 September 2018 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at laura.m.waters@pwc.com / Lisa.o.oconnor@pwc.com. Gary Moore , Director : Data processing details are available in the privacy statement at PwC.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAM & COMPANY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADAM & COMPANY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.