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

ADAMTON INVESTMENTS LIMITED

GLASGOW, SCOTLAND, G3,
Company Registration Number
SC161607
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Adamton Investments Ltd
ADAMTON INVESTMENTS LIMITED was founded on 1995-11-15 and had its registered office in Glasgow. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
ADAMTON INVESTMENTS LIMITED
 
Legal Registered Office
GLASGOW
SCOTLAND
 
Filing Information
Company Number SC161607
Date formed 1995-11-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-17
Type of accounts DORMANT
Last Datalog update: 2017-08-16 17:03:43
Primary Source:Companies House
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.

Company Officers of ADAMTON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES HAWKINS
Company Secretary 2009-10-07
COLIN JOHN SEGGIE
Director 2007-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MURRAY
Company Secretary 2004-09-18 2009-10-07
GORDON MACMILLAN
Director 2005-12-19 2007-10-05
SUSAN HAUGHEY
Director 2004-09-18 2005-12-19
WILLIAM HAUGHEY
Director 2002-02-22 2004-09-19
SUSAN HAUGHEY
Company Secretary 2002-02-22 2004-09-18
DOMINIC WILLIAM KEANE
Director 1995-12-01 2002-02-28
CATHERINE KEANE
Company Secretary 1997-11-25 2002-02-22
DOMINIC WILLIAM KEANE
Company Secretary 1995-12-01 1997-11-25
IAN HEWITSON
Director 1995-12-01 1997-11-25
BRIAN REID
Nominated Secretary 1995-11-15 1995-11-15
STEPHEN MABBOTT
Nominated Director 1995-11-15 1995-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT SYSTEM SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE MERCURY FM SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT SOFTWARE SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE MAINTENANCE MANAGEMENT LIMITED Director 2017-03-31 CURRENT 2001-08-21 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED Director 2017-03-31 CURRENT 2002-09-11 Active
COLIN JOHN SEGGIE LESPRIT LIMITED Director 2017-03-31 CURRENT 2012-04-04 Active
COLIN JOHN SEGGIE SECKLOE 280 LIMITED Director 2017-03-31 CURRENT 2005-09-20 Active
COLIN JOHN SEGGIE CITY REFRIGERATION HOLDINGS (UK) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
COLIN JOHN SEGGIE CITY REFRIGERATION HOLDINGS LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
COLIN JOHN SEGGIE CITY ENERGY MANAGEMENT SERVICES LIMITED Director 2016-12-07 CURRENT 2011-07-27 Active
COLIN JOHN SEGGIE CITY LOSS PREVENTION LIMITED Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2017-03-21
COLIN JOHN SEGGIE CITY REFRIGERATION (UK) LIMITED Director 2011-03-19 CURRENT 1995-11-10 Active - Proposal to Strike off
COLIN JOHN SEGGIE 03276399 LIMITED Director 2010-03-17 CURRENT 1996-11-11 Active
COLIN JOHN SEGGIE CITY MISTRAL LIMITED Director 2010-03-03 CURRENT 2009-11-27 Active - Proposal to Strike off
COLIN JOHN SEGGIE STRATHMORE TAVERNS LIMITED Director 2007-10-05 CURRENT 1996-02-23 Dissolved 2017-01-17
COLIN JOHN SEGGIE OSPREY TAVERNS LIMITED Director 2007-10-05 CURRENT 1997-06-27 Dissolved 2017-01-24
COLIN JOHN SEGGIE LAWMOOR WEST LIMITED Director 2007-10-05 CURRENT 2000-07-28 Dissolved 2017-03-07
COLIN JOHN SEGGIE CITY REFRIGERATION (GLASGOW) LIMITED Director 2007-10-05 CURRENT 1996-11-25 Dissolved 2017-02-28
COLIN JOHN SEGGIE BONNINGTON HOLDINGS LIMITED Director 2007-10-05 CURRENT 1992-03-11 Dissolved 2017-03-07
COLIN JOHN SEGGIE LAWMOOR GLASGOW LIMITED Director 2007-10-05 CURRENT 1996-03-13 Dissolved 2017-03-14
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT LIMITED Director 2006-03-27 CURRENT 2005-07-20 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED Director 2005-12-19 CURRENT 1994-02-10 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT HOLDINGS LIMITED Director 2005-09-01 CURRENT 1999-09-03 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT (UK) LIMITED Director 2004-09-18 CURRENT 1985-04-04 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
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-21DS01APPLICATION FOR STRIKING-OFF
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-21SH1921/10/16 STATEMENT OF CAPITAL GBP 1.00
2016-10-21RES06REDUCE ISSUED CAPITAL 17/08/2016
2016-10-21CAP-SSSOLVENCY STATEMENT DATED 17/08/16
2016-10-21SH20STATEMENT BY DIRECTORS
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 11/12 NEWTON TERRACE GLASGOW G3 7PJ
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 40000
2015-12-22AR0115/11/15 FULL LIST
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN SEGGIE / 30/09/2015
2015-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 40000
2014-12-24AR0115/11/14 FULL LIST
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 40000
2013-12-03AR0115/11/13 FULL LIST
2013-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN SEGGIE / 01/03/2013
2013-01-10AR0115/11/12 FULL LIST
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16AR0115/11/11 FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-01AR0115/11/10 FULL LIST
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-20AR0115/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN SEGGIE / 15/11/2009
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-14AP03SECRETARY APPOINTED CHARLES HAWKINS
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY DANIEL MURRAY
2009-03-03363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-29363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-07363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-24363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-01363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-10-14288bDIRECTOR RESIGNED
2004-10-14288bSECRETARY RESIGNED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW SECRETARY APPOINTED
2004-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-09225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-20363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-03-14288aNEW DIRECTOR APPOINTED
2003-03-14288aNEW SECRETARY APPOINTED
2003-03-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-14363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2003-03-03419a(Scot)DEC MORT/CHARGE *****
2003-03-03419a(Scot)DEC MORT/CHARGE *****
2003-03-03419a(Scot)DEC MORT/CHARGE *****
2003-03-03419a(Scot)DEC MORT/CHARGE *****
2003-03-03419a(Scot)DEC MORT/CHARGE *****
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-27363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-09-20287REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 219 ST VINCENT STREET GLASGOW G2 5QY
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-16363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-30363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-14363sRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-03-09410(Scot)PARTIC OF MORT/CHARGE *****
1998-03-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-03-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-02-27410(Scot)PARTIC OF MORT/CHARGE *****
1998-02-26410(Scot)PARTIC OF MORT/CHARGE *****
1998-02-25410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ADAMTON INVESTMENTS 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 ADAMTON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1998-03-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-02-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-02-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-03-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-04-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1996-04-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 ADAMTON INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ADAMTON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAMTON INVESTMENTS LIMITED
Trademarks
We have not found any records of ADAMTON INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAMTON INVESTMENTS 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 (74990 - Non-trading company) as ADAMTON INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ADAMTON INVESTMENTS 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 ADAMTON INVESTMENTS 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 ADAMTON INVESTMENTS 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.