A & D Technical Ltd

  • Dissolved
  • Incorporated on 17 Mar 2011

Reg Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ

Previous Names:
Henderson Loggie (2) Ltd - 7 Oct 2011
James Quinn Ck Ltd - 17 Mar 2011


  • Summary The company with name "A & D Technical Ltd" is a ltd and located in 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. A & D Technical Ltd is currently in dissolved status and it was incorporated on 17 Mar 2011 (13 years 6 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in A & D Technical Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Karen Campbell Director 3 Oct 2011 British Resigned
3 Oct 2011
2 Andrew Scott Director 6 Apr 2011 British Active
3 Andrew William Scott Director 6 Apr 2011 British Active
4 COSEC LIMITED Corporate Secretary 17 Mar 2011 - Resigned
17 Mar 2011
5 James Stuart Mcmeekin Director 17 Mar 2011 Scottish Resigned
17 Mar 2011
6 COSEC LIMITED Corporate Director 17 Mar 2011 - Resigned
17 Mar 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Andrew Scott
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
2 Mrs Catherine Cairns Scott
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for A & D Technical Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Compulsory 28 Aug 2018 Download PDF
1 Pages
2 Dissolution - Dissolved Compulsory Strike Off Suspended 17 Apr 2018 Download PDF
1 Pages
3 Gazette - Notice Compulsory 6 Mar 2018 Download PDF
1 Pages
4 Confirmation Statement - Updates 23 Mar 2017 Download PDF
7 Pages
5 Officers - Change Person Director Company With Change Date 23 Mar 2017 Download PDF
2 Pages
6 Accounts - Total Exemption Small 21 Dec 2016 Download PDF
6 Pages
7 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2016 Download PDF
5 Pages
8 Accounts - Total Exemption Small 23 Dec 2015 Download PDF
6 Pages
9 Annual Return - Company With Made Up Date Full List Shareholders 20 Mar 2015 Download PDF
5 Pages
10 Accounts - Total Exemption Small 12 Dec 2014 Download PDF
6 Pages
11 Officers - Change Person Director Company With Change Date 16 Sep 2014 Download PDF
2 Pages
12 Officers - Change Person Director Company With Change Date 16 Sep 2014 Download PDF
2 Pages
13 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2014 Download PDF
5 Pages
14 Accounts - Total Exemption Small 18 Dec 2013 Download PDF
6 Pages
15 Annual Return - Company With Made Up Date Full List Shareholders 21 Mar 2013 Download PDF
5 Pages
16 Capital - Allotment Shares 21 Jan 2013 Download PDF
3 Pages
17 Accounts - Total Exemption Small 11 Dec 2012 Download PDF
6 Pages
18 Document Replacement - Second Filing Of Form With Form Type Made Up Date 7 Dec 2012 Download PDF
16 Pages
19 Address - Change Registered Office Company With Date Old 26 Mar 2012 Download PDF
1 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2012 Download PDF
7 Pages
21 Resolution 1 Dec 2011 Download PDF
9 Pages
22 Capital - Allotment Shares 25 Nov 2011 Download PDF
3 Pages
23 Officers - Termination Director Company With Name 25 Nov 2011 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name 25 Nov 2011 Download PDF
2 Pages
25 Capital - Allotment Shares 25 Nov 2011 Download PDF
3 Pages
26 Officers - Appoint Person Director Company With Name 25 Nov 2011 Download PDF
2 Pages
27 Change Of Name - Certificate Company 24 Nov 2011 Download PDF
3 Pages
28 Resolution 24 Nov 2011 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name 13 Oct 2011 Download PDF
3 Pages
30 Change Of Name - Certificate Company 7 Oct 2011 Download PDF
3 Pages
31 Resolution 7 Oct 2011 Download PDF
1 Pages
32 Address - Change Registered Office Company With Date Old 17 Mar 2011 Download PDF
1 Pages
33 Officers - Termination Director Company With Name 17 Mar 2011 Download PDF
1 Pages
34 Officers - Termination Director Company With Name 17 Mar 2011 Download PDF
1 Pages
35 Officers - Termination Secretary Company With Name 17 Mar 2011 Download PDF
1 Pages
36 Incorporation - Company 17 Mar 2011 Download PDF
29 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 D S Engineering (Scotland) Ltd
Mutual People: Andrew William Scott
Active