ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED - EDINBURGH


Company Profile Company Filings

Overview

ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED was incorporated 37 years ago on 04/12/1986 and has the registered number: SC102144. The accounts status is FULL and accounts are next due on 31/12/2024.

ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED - EDINBURGH

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

40 PRINCES STREET
EDINBURGH
EH2 2BY
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/11/2023 16/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN LEIGH MASSEY Sep 1957 British Director 2021-10-01 CURRENT
MR DAVID ESFANDI Aug 1978 British Director 2021-10-01 CURRENT
MRS JILL PATRICIA MCALEENAN Dec 1950 British Director 2022-01-31 CURRENT
MR GRAHAM STORRIE Jan 1960 British Director 2021-10-01 CURRENT
ANDREW RICHARD KYLE Aug 1980 British Director 2019-04-18 UNTIL 2021-10-01 RESIGNED
MR BRIAN MCCRINDLE Aug 1967 British Director 2012-10-09 UNTIL 2016-12-30 RESIGNED
BARRY MICHAEL MCCORKELL Feb 1959 Irish, Director 2002-08-27 UNTIL 2009-05-26 RESIGNED
JAMES DAVID KEITH MONTGOMERY Jun 1989 British Director 1989-08-01 UNTIL 1991-12-31 RESIGNED
JAMES TAIT LAURENSON Mar 1941 British Director RESIGNED
JULIAN ALEXANDER ROBERT JAKOBI Apr 1951 British Director RESIGNED
MARK JEREMY IVORY Oct 1975 British Director 2017-08-08 UNTIL 2019-10-04 RESIGNED
ROBIN DICKSON MCADAM Dec 1964 British Director 2006-03-21 UNTIL 2009-06-22 RESIGNED
JUNE ALISON JESSOP Feb 1969 British Director 2004-07-01 UNTIL 2006-05-12 RESIGNED
WILLIAM MICHAEL CLIFFORD KENNEDY Oct 1935 British Director 2001-01-02 UNTIL 2004-12-31 RESIGNED
TIMOTHY ROY HENRY KIMBER Jun 1936 British Director 1989-01-01 UNTIL 2006-10-30 RESIGNED
MR SIMON EDWARD CALLUM MILLER Sep 1952 British Director 2009-09-28 UNTIL 2010-02-28 RESIGNED
MISS KATE ALEXANDRA RAMAGE Secretary 2017-09-05 UNTIL 2021-10-01 RESIGNED
SENGA ALISON MCKERR British Secretary 2001-01-03 UNTIL 2002-12-03 RESIGNED
SCOTT EDWARD MASSIE British Secretary 1990-01-25 UNTIL 1995-01-16 RESIGNED
ISOBEL JEAN HUNTER British Secretary 1995-01-16 UNTIL 1995-02-08 RESIGNED
MORVEN GOW Secretary 2013-06-19 UNTIL 2017-09-05 RESIGNED
SALLY ANNE DOYLE Jan 1961 British Secretary 2009-01-07 UNTIL 2013-06-19 RESIGNED
MARY-LOU DOHERTY British Secretary 2002-12-03 UNTIL 2006-08-31 RESIGNED
RONALD STUART ALEXANDER British Secretary 2006-09-01 UNTIL 2009-01-07 RESIGNED
MR WILLIAM JOHN STANWORTH Jul 1960 British Secretary 1995-02-08 UNTIL 2001-01-03 RESIGNED
JEREMY MALBON LOWRY British Secretary RESIGNED
MR MICHAEL JOHN MORLEY May 1957 British Director 2009-08-24 UNTIL 2016-03-17 RESIGNED
SUSAN BOYD Jan 1965 British Director 2017-08-08 UNTIL 2019-10-04 RESIGNED
GAVIN CHRISTOPHER FROST Apr 1973 British Director 2011-02-11 UNTIL 2013-12-20 RESIGNED
PETER GORDON FLAVEL Jul 1960 Australian Director 2016-03-17 UNTIL 2017-07-11 RESIGNED
MRS KERRY ANN FALCONER Sep 1960 British Director 2010-11-15 UNTIL 2015-11-30 RESIGNED
MR IAN MAXWELL EWART Oct 1961 Swiss Director 2012-05-02 UNTIL 2015-09-01 RESIGNED
MR RAYMOND MARVIN ENTWISTLE Jun 1944 British Director RESIGNED
ALEXANDER STEWART DUDGEON Oct 1957 British Director 1990-10-18 UNTIL 1994-01-25 RESIGNED
ALEXANDER MARK HEDDERWICK Dec 1948 British Director RESIGNED
STUART MARTIN BALFOUR DICKSON Jan 1971 British Director 2018-09-13 UNTIL 2019-10-04 RESIGNED
IAN MARTIN DALZIEL Jun 1947 British Director RESIGNED
MR KENNETH BYRON COOMBS Feb 1960 British Director 2009-09-28 UNTIL 2012-02-24 RESIGNED
DAVID JAMES CATHIE Apr 1956 British Director 2005-01-01 UNTIL 2010-09-03 RESIGNED
MR MILLER ROY MCLEAN Dec 1949 British Director 2009-09-28 UNTIL 2017-07-11 RESIGNED
MR DICKSON BROWN ANDERSON Dec 1952 British Director 2017-08-08 UNTIL 2018-04-06 RESIGNED
RICHARD SCRIVENOR DAWES Jul 1942 British Director 2001-01-02 UNTIL 2009-05-26 RESIGNED
MS ALEXA HAMILTON HENDERSON Feb 1961 British Director 2012-08-24 UNTIL 2017-07-11 RESIGNED
PETER GORDON FLAVEL Jul 1960 Australian Director 2019-10-04 UNTIL 2021-10-01 RESIGNED
ISOBEL JEAN HUNTER British Director 1993-01-28 UNTIL 2006-09-29 RESIGNED
HARRY JAMES MORGAN Jul 1960 British Director 1993-01-28 UNTIL 1997-01-17 RESIGNED
MR HARRY JAMES MORGAN Jul 1960 British Director 2007-10-29 UNTIL 2009-12-03 RESIGNED
MR GARETH ADRIAN HOWLETT Aug 1958 British Director 2006-03-21 UNTIL 2009-06-22 RESIGNED
MR JAMES DAVID KEITH MONTGOMERY Jun 1957 British Director 1998-05-01 UNTIL 2004-06-30 RESIGNED
MR JOHN RICHARD HACKETT Jan 1960 British Director 2006-09-25 UNTIL 2009-11-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Canaccord Genuity Wealth Limited 2021-10-01 London   Ownership of shares 75 to 100 percent
The Royal Bank Of Scotland Plc 2017-10-01 - 2021-10-01 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Adam & Company Group Plc 2016-04-06 - 2017-10-01 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COUTTS & COMPANY Active FULL 64191 - Banks
COUTTS FINANCE CO. Active FULL 64910 - Financial leasing
CASH GENERATOR LIMITED BOOTH STREET Dissolved... FULL 47190 - Other retail sale in non-specialised stores
CANACCORD GENUITY FINANCIAL PLANNING LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
CASH GENERATOR HOLDINGS LIMITED WEYBRIDGE UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
CNG HOLDINGS ENGLAND LIMITED WEYBRIDGE UNITED KINGDOM Dissolved... FULL 47190 - Other retail sale in non-specialised stores
CG WEALTH PLANNING LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
COUTTS CHARITABLE FOUNDATION LONDON Active FULL 74990 - Non-trading company
2LOD LTD LONDON ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY EDINBURGH SCOTLAND Active FULL 64191 - Banks
ADAM & COMPANY GROUP LIMITED EDINBURGH Dissolved... FULL 70100 - Activities of head offices
CHEQUE CENTRES LIMITED EDINBURGH Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
CHEQUE CENTRES PROPERTIES LIMITED GLASGOW ... FULL 68209 - Other letting and operating of own or leased real estate
CHEQUE CENTRES GROUP LIMITED EDINBURGH Dissolved... FULL 64929 - Other credit granting n.e.c.
THE LOAN STORE LIMITED EDINBURGH Dissolved... FULL 64929 - Other credit granting n.e.c.
MOVING ON (INVERCLYDE) GREENOCK Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
JRH RISK CONSULTING LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AXCESS FINANCIAL EUROPE LIMITED ABERDEEN SCOTLAND Dissolved... GROUP 70100 - Activities of head offices
JLRM PROPERTIES LTD EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RED ROCK POWER LIMITED EDINBURGH Active FULL 82990 - Other business support service activities n.e.c.
BEATRICE WIND LIMITED EDINBURGH Active FULL 82990 - Other business support service activities n.e.c.
INCH CAPE OFFSHORE LIMITED EDINBURGH Active FULL 82990 - Other business support service activities n.e.c.
MULTREES NEWCO LIMITED EDINBURGH SCOTLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
INCH CAPE OFFSHORE HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ASKA WINDFARM HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 64209 - Activities of other holding companies n.e.c.