Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AMEDEO ADJUSTING LIMITED
Company Information for

AMEDEO ADJUSTING LIMITED

Hastings & Co The Pentagon Centre, Washington Street, Glasgow, G3 8AZ,
Company Registration Number
SC253603
Private Limited Company
Liquidation

Company Overview

About Amedeo Adjusting Ltd
AMEDEO ADJUSTING LIMITED was founded on 2003-07-31 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Amedeo Adjusting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMEDEO ADJUSTING LIMITED
 
Legal Registered Office
Hastings & Co The Pentagon Centre
Washington Street
Glasgow
G3 8AZ
Other companies in PA1
 
Filing Information
Company Number SC253603
Company ID Number SC253603
Date formed 2003-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2023-02-28
Account next due 30/11/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB827538307  
Last Datalog update: 2024-02-13 12:01:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMEDEO ADJUSTING 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 AMEDEO ADJUSTING LIMITED

Current Directors
Officer Role Date Appointed
IAN ANDREW FYFE
Company Secretary 2003-07-31
ANDREW RICHMOND
Director 2003-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MILES LAW CROAN
Director 2003-09-24 2018-04-20
IAN ANDREW FYFE
Director 2003-07-31 2003-09-24
DIANA MIRELLA ZANCONATO
Director 2003-07-31 2003-09-24
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-07-31 2003-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ANDREW FYFE CHANDOS CLAIM PRESENTATION LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Active
IAN ANDREW FYFE A P BLINDS LTD. Company Secretary 1999-07-12 CURRENT 1994-03-28 Dissolved 2015-11-21
IAN ANDREW FYFE SR ESTATES LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-22 Active
IAN ANDREW FYFE SMITH COLE WRIGHT LIMITED Company Secretary 1997-09-01 CURRENT 1992-04-15 Active
IAN ANDREW FYFE SMITH COLE WRIGHT (NEWCASTLE) LIMITED Company Secretary 1995-03-31 CURRENT 1995-02-06 Active
ANDREW RICHMOND FOSTER ORR & COMPANY LIMITED Director 2015-12-18 CURRENT 2013-01-03 Active - Proposal to Strike off
ANDREW RICHMOND CHANDOS CLAIM PRESENTATION LIMITED Director 2006-08-16 CURRENT 2006-08-16 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
2024-02-13Final Gazette dissolved via compulsory strike-off
2023-03-06REGISTERED OFFICE CHANGED ON 06/03/23 FROM Earlshill Farm Belltrees Road Newton of Belltrees Lochwinnoch PA12 4JP Scotland
2023-03-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-01Previous accounting period shortened from 31/07/23 TO 28/02/23
2023-03-01MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-02-22Unaudited abridged accounts made up to 2022-07-31
2022-09-05CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-10Unaudited abridged accounts made up to 2021-07-31
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM 29-31 Lacy Street Paisley PA1 1QN
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILES LAW CROAN
2018-05-22PSC07CESSATION OF NICHOLAS MILES LAW CROAN AS A PERSON OF SIGNIFICANT CONTROL
2018-05-22PSC04Change of details for Mr Andrew Richmond as a person with significant control on 2018-04-20
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN RICHMOND
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 5
2018-05-22SH06Cancellation of shares. Statement of capital on 2018-04-20 GBP 5.00
2018-05-22SH03Purchase of own shares
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-04-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26DISS40Compulsory strike-off action has been discontinued
2016-10-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 10
2015-09-21AR0131/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 10
2014-09-11AR0131/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0131/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0131/07/12 ANNUAL RETURN FULL LIST
2012-07-28DISS40Compulsory strike-off action has been discontinued
2012-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-26AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-09AR0131/07/11 FULL LIST
2011-05-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-08AR0131/07/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHMOND / 31/07/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MILES LAW CROAN / 31/07/2010
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-29AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-03363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-15363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-09-08363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-10-09410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-26288bDIRECTOR RESIGNED
2003-09-26288aNEW DIRECTOR APPOINTED
2003-09-26288aNEW DIRECTOR APPOINTED
2003-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-31288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMEDEO ADJUSTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-03
Resolution2023-03-03
Proposal to Strike Off2012-07-27
Fines / Sanctions
No fines or sanctions have been issued against AMEDEO ADJUSTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-10-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-08-01 £ 4,357
Creditors Due After One Year 2011-08-01 £ 20,202
Creditors Due Within One Year 2012-08-01 £ 153,380
Creditors Due Within One Year 2011-08-01 £ 144,830

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 AMEDEO ADJUSTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 10
Called Up Share Capital 2011-08-01 £ 10
Cash Bank In Hand 2012-08-01 £ 95,456
Cash Bank In Hand 2011-08-01 £ 163,354
Current Assets 2012-08-01 £ 303,805
Current Assets 2011-08-01 £ 371,241
Debtors 2012-08-01 £ 70,504
Debtors 2011-08-01 £ 63,774
Fixed Assets 2012-08-01 £ 84,815
Fixed Assets 2011-08-01 £ 74,166
Shareholder Funds 2012-08-01 £ 230,883
Shareholder Funds 2011-08-01 £ 280,375
Stocks Inventory 2012-08-01 £ 37,845
Stocks Inventory 2011-08-01 £ 44,113
Tangible Fixed Assets 2012-08-01 £ 84,815
Tangible Fixed Assets 2011-08-01 £ 74,166

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMEDEO ADJUSTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMEDEO ADJUSTING LIMITED
Trademarks
We have not found any records of AMEDEO ADJUSTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMEDEO ADJUSTING 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 (74909 - Other professional, scientific and technical activities n.e.c.) as AMEDEO ADJUSTING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where AMEDEO ADJUSTING 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 TypeAppointmen
Defending partyAMEDEO ADJUSTING LIMITEDEvent Date2023-03-03
Company Number: SC253603 Name of Company: AMEDEO ADJUSTING LIMITED Nature of Business: Other professional, scientific and technical services Type of Liquidation: Members Registered office: Earlshill F…
 
Initiating party Event TypeResolution
Defending partyAMEDEO ADJUSTING LIMITEDEvent Date2023-03-03
AMEDEO ADJUSTING LIMITED Company Number: SC253603 Registered office: Earlshill Farm Belltrees Road, Newton of Belltrees, Lichwinnoch, PA12 4JP Principal trading address: Baltic Chambers, 50 Wellington…
 
Initiating party Event TypeProposal to Strike Off
Defending partyAMEDEO ADJUSTING LIMITEDEvent Date2012-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMEDEO ADJUSTING 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 AMEDEO ADJUSTING 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.