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 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
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 |