Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ADAM STARK LIMITED
Company Information for

ADAM STARK LIMITED

2ND FLOOR (EAST) BELGRAVE COURT, ROSEHALL ROAD, BELLSHILL, NORTH LANARKSHIRE, ML4 3NR,
Company Registration Number
SC062636
Private Limited Company
Active

Company Overview

About Adam Stark Ltd
ADAM STARK LIMITED was founded on 1977-06-30 and has its registered office in Bellshill. The organisation's status is listed as "Active". Adam Stark Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADAM STARK LIMITED
 
Legal Registered Office
2ND FLOOR (EAST) BELGRAVE COURT
ROSEHALL ROAD
BELLSHILL
NORTH LANARKSHIRE
ML4 3NR
Other companies in ML6
 
Filing Information
Company Number SC062636
Company ID Number SC062636
Date formed 1977-06-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 08:28:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAM STARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADAM STARK LIMITED
The following companies were found which have the same name as ADAM STARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADAM STARK LLC Missouri Unknown

Company Officers of ADAM STARK LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARY STARK
Director 2016-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM STARK
Director 1989-09-30 2017-06-18
MARGARET FERGUSON STARK
Company Secretary 1989-09-30 2015-04-20
MARGARET FERGUSON STARK
Director 1989-09-30 2015-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA MARY STARK SBP (SCOTLAND) LIMITED Director 2015-06-01 CURRENT 2008-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-08-09Change of details for Elain Jean Mcmanus as a person with significant control on 2022-08-17
2023-03-23Director's details changed for Ms Fiona Mary Stark on 2023-02-06
2023-03-23Director's details changed for Ms Fiona Mary Stark on 2023-02-06
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM 20 Anderson Street Airdrie Lanarkshire ML6 0AA
2022-09-15Compulsory strike-off action has been discontinued
2022-09-14CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-13Director's details changed for Ms Fiona Mary Stark on 2022-02-01
2022-09-13Change of details for Ms Fiona Mary Stark as a person with significant control on 2022-02-01
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-30AA01Current accounting period shortened from 30/06/22 TO 31/03/22
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-21DISS40Compulsory strike-off action has been discontinued
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-15DISS40Compulsory strike-off action has been discontinued
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM STARK
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-19AP01DIRECTOR APPOINTED MS FIONA MARY STARK
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-11AR0130/09/15 ANNUAL RETURN FULL LIST
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET FERGUSON STARK
2015-12-10TM02Termination of appointment of Margaret Ferguson Stark on 2015-04-20
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-14AR0130/09/13 ANNUAL RETURN FULL LIST
2012-11-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0130/09/12 ANNUAL RETURN FULL LIST
2012-01-25AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12AR0130/09/11 ANNUAL RETURN FULL LIST
2011-03-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-13CH01Director's details changed for Margaret Ferguson Stark on 2009-10-02
2010-10-12CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET F STARK on 2009-10-01
2010-10-08AR0130/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM STARK / 01/10/2009
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-27AR0130/09/09 FULL LIST
2009-03-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-03-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-13363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-03363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-13363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 83 CAIRNHILL ROAD AIRDRIE STRATHCLYDE ML6 9HA
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-17363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/03
2003-09-18363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-21363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-10363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-13363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-12363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-12363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-29363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-10-08363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1996-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-09363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94
1994-10-11363sRETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1994-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93
1993-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-22363sRETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS
1993-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92
1992-10-08363sRETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS
1991-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91
1991-10-07363aRETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS
1991-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90
1991-04-07363aRETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS
1989-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89
1989-10-11363RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS
1989-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1989-01-10363RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS
1987-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87
1987-10-19363RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS
1987-06-15363RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS
1987-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ADAM STARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADAM STARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADAM STARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due After One Year 2013-06-30 £ 300,000
Creditors Due After One Year 2012-06-30 £ 300,000
Creditors Due Within One Year 2013-06-30 £ 6,760
Creditors Due Within One Year 2012-06-30 £ 5,402

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADAM STARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 50,000
Called Up Share Capital 2012-06-30 £ 50,000
Cash Bank In Hand 2013-06-30 £ 4,317
Cash Bank In Hand 2012-06-30 £ 4,990
Tangible Fixed Assets 2013-06-30 £ 188,335
Tangible Fixed Assets 2012-06-30 £ 193,800

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADAM STARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAM STARK LIMITED
Trademarks
We have not found any records of ADAM STARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAM STARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ADAM STARK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ADAM STARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAM STARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADAM STARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.