R P ADAM LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
R P ADAM LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Dissolved - no longer trading.
R P ADAM LIMITED was incorporated 30 years ago on 05/01/1994 and has the registered number: SC148256. The accounts status is FULL.
R P ADAM LIMITED was incorporated 30 years ago on 05/01/1994 and has the registered number: SC148256. The accounts status is FULL.
R P ADAM LIMITED - EDINBURGH
This company is listed in the following categories:
20411 - Manufacture of soap and detergents
20411 - Manufacture of soap and detergents
20412 - Manufacture of cleaning and polishing preparations
20590 - Manufacture of other chemical products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2018 |
Registered Office
C/O EVERSHEDS SUTHERLAND
EDINBURGH
EH3 7PE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2020 | 16/02/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS WENDY ANNETTE JOYCE | Secretary | 2017-12-04 | CURRENT | ||
PAUL HEY | Oct 1964 | British | Director | 2019-06-28 | CURRENT |
ERIC BILLETTE DE VILLEMEUR | Mar 1985 | French | Director | 2019-06-28 | CURRENT |
PAUL RAWDING | Jan 1971 | British | Director | 2018-12-20 UNTIL 2019-06-28 | RESIGNED |
SYDNEY FARQUHARSON | British | Secretary | 1996-11-22 UNTIL 2017-12-04 | RESIGNED | |
IAIN MAURY CAMPBELL MEIKLEJOHN | Nov 1954 | Nominee Secretary | 1994-01-05 UNTIL 1994-01-24 | RESIGNED | |
IAN ANDREW MCDONALD | Secretary | 1995-02-07 UNTIL 1996-11-22 | RESIGNED | ||
ROBIN HUTTON LEITH | Dec 1954 | British | Director | 1994-01-24 UNTIL 2017-12-04 | RESIGNED |
DAVID WALKER | Aug 1969 | British | Director | 2017-12-04 UNTIL 2018-12-20 | RESIGNED |
MR JOHN TAYLOR | Jan 1957 | United Kingdom | Director | 2013-07-01 UNTIL 2017-12-04 | RESIGNED |
IAIN MAURY CAMPBELL MEIKLEJOHN | Nov 1954 | Nominee Director | 1994-01-05 UNTIL 1994-01-24 | RESIGNED | |
MR JAMES ROBERT WILL | Apr 1955 | British | Nominee Director | 1994-01-05 UNTIL 1994-01-24 | RESIGNED |
ROBIN HUTTON LEITH | Dec 1954 | British | Secretary | 1994-01-24 UNTIL 1995-02-07 | RESIGNED |
MARTIN CARROLL | Oct 1963 | British | Director | 2005-07-01 UNTIL 2017-12-04 | RESIGNED |
MR CARL RICHMOND LEE | May 1963 | British | Director | 2017-12-04 UNTIL 2019-06-28 | RESIGNED |
JAMES DONNELLY | Sep 1948 | British | Director | 1994-01-24 UNTIL 1995-02-07 | RESIGNED |
LISBETH MARY ADAM | May 1947 | British | Director | 2000-07-01 UNTIL 2012-12-13 | RESIGNED |
GEOFFREY FORBES ADAM | Mar 1946 | Scottish | Director | 1994-01-24 UNTIL 2017-12-04 | RESIGNED |
GEOFFREY MAXWELL ADAM | Jul 1970 | British | Director | 2000-07-01 UNTIL 2017-12-04 | RESIGNED |
MRS RACHAEL CHRISTINA WRIGHT | Nov 1972 | British | Director | 2001-10-22 UNTIL 2007-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Adam Investment Company Ltd | 2016-04-06 | Edinburgh | Ownership of shares 75 to 100 percent |