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 |