Active
Company Information for ADABROCK INVESTMENTS LIMITED
DIGITAL MEDIA & BUSINESS CENTRE SUITE 7, 100 BRAND STREET, GLASGOW, G51 1DG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ADABROCK INVESTMENTS LIMITED | |
Legal Registered Office | |
DIGITAL MEDIA & BUSINESS CENTRE SUITE 7 100 BRAND STREET GLASGOW G51 1DG Other companies in G51 | |
Company Number | SC169589 | |
---|---|---|
Company ID Number | SC169589 | |
Date formed | 1996-10-31 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-06 09:38:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANGUS MCSWEEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH HARAN |
Company Secretary | ||
ANGUS MCSWEEN |
Company Secretary | ||
ALAN STEWART |
Director | ||
MD SECRETARIES LIMITED |
Nominated Secretary | ||
MD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWITCH MEDIA LTD | Director | 2011-04-26 | CURRENT | 2002-08-14 | Active - Proposal to Strike off | |
SWITCH MEDIA (IRELAND) LTD | Director | 2011-04-26 | CURRENT | 2005-12-01 | Active - Proposal to Strike off | |
NETINTELLIGENCE LIMITED | Director | 2009-02-09 | CURRENT | 2007-06-12 | Active - Proposal to Strike off | |
IOMART MANAGED SERVICES LIMITED | Director | 2004-12-23 | CURRENT | 2004-11-05 | Active | |
IOMART GROUP PLC | Director | 2000-03-14 | CURRENT | 2000-02-28 | Active | |
ADABROCK DEVELOPMENT COMPANY LIMITED | Director | 1999-03-07 | CURRENT | 1997-09-17 | Active | |
IOMART CLOUD SERVICES LIMITED | Director | 1998-07-07 | CURRENT | 1998-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
REGISTERED OFFICE CHANGED ON 20/10/23 FROM Macmillan Craig Festival Business Centre 150 Brand Street Glasgow G51 1DH | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Sarah Haran on 2017-03-31 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 1760 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 1760 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1760 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 1760 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
SH19 | Statement of capital on 2011-08-12 GBP 1,760 | |
CAP-SS | Solvency statement dated 26/07/11 | |
RES06 | Resolutions passed:
| |
SH20 | Statement by directors | |
SH19 | Statement of capital on 2011-08-04 GBP 1,760 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/06 FROM: MACMILLAN CRAIG 16 NEWTON TERRACE GLASGOW G3 7PJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 4TH FLOOR, 98 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 1PJ | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CITY BUSINESS PARKS LIMITED CERTIFICATE ISSUED ON 15/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/00 FROM: PACIFIC HOUSE, 70 WELLINGTON STREET GLASGOW G2 6SB | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
WRES01 | ALTER MEM AND ARTS 02/12/96 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/04/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 12/11/96 | |
SRES04 | £ NC 1000/1760000 12/1 | |
SRES01 | ALTER MEM AND ARTS 12/11/96 | |
123 | NC INC ALREADY ADJUSTED 12/11/96 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
122 | CONVE 12/11/96 | |
88(2)R | AD 12/11/96--------- £ SI 180498@1=180498 £ IC 2/180500 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Outstanding | ESSEL SECURITIES LIMITED |
Creditors Due Within One Year | 2012-05-01 | £ 9,138 |
---|---|---|
Creditors Due Within One Year | 2011-05-01 | £ 26,336 |
Creditors and other liabilities
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 ADABROCK INVESTMENTS LIMITED
Called Up Share Capital | 2012-05-01 | £ 1,760 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 1,760 |
Cash Bank In Hand | 2012-05-01 | £ 854,709 |
Cash Bank In Hand | 2011-05-01 | £ 872,695 |
Current Assets | 2012-05-01 | £ 854,709 |
Current Assets | 2011-05-01 | £ 872,695 |
Fixed Assets | 2012-05-01 | £ 749,425 |
Fixed Assets | 2011-05-01 | £ 749,425 |
Shareholder Funds | 2012-05-01 | £ 1,594,996 |
Shareholder Funds | 2011-05-01 | £ 1,595,784 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as ADABROCK INVESTMENTS LIMITED are:
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. |