ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Adams McGillan & Company Ltd

Adams McGillan & Company Ltd is an active company incorporated on 17 April 2015 with the registered office located in . Adams McGillan & Company Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
NI630747
Private limited company
Northern Ireland Company
Age
10 years
Incorporated 17 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1639 days
Dated 17 April 2020 (5 years ago)
Next confirmation dated 17 April 2021
Was due on 1 May 2021 (4 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1641 days
For period 1 May30 Apr 2019 (12 months)
Accounts type is Micro Entity
Next accounts for period 29 April 2020
Was due on 29 April 2021 (4 years ago)
Address
2381
NI630747 - COMPANIES HOUSE DEFAULT ADDRESS
Belfast
BT1 9DY
Address changed on 7 Mar 2024 (1 year 7 months ago)
Previous address was
Telephone
02870357777
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jul 1993
Ms Jamila Mary Stone
PSC • British • Lives in Scotland • Born in Jul 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Giggle Booth (Franchising) Limited
Jamila Mary Stone is a mutual person.
Active
CMS Airconditioning Ltd
Jamila Mary Stone is a mutual person.
Active
Eventastic Limited
Jamila Mary Stone is a mutual person.
Active
Rail Plant Services Limited
Jamila Mary Stone is a mutual person.
Active
788 Consulting Ltd
Jamila Mary Stone is a mutual person.
Active
Campbell Stone Maintenance Limited
Jamila Mary Stone is a mutual person.
Active
Ecosse INNS Limited
Jamila Mary Stone is a mutual person.
Active
Pride Commercial Interiors Ltd
Jamila Mary Stone is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
30 Apr 2019
For period 30 Apr30 Apr 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£84.73K
Increased by £56.46K (+200%)
Total Liabilities
-£133.69K
Increased by £91.8K (+219%)
Net Assets
-£48.96K
Decreased by £35.34K (+260%)
Debt Ratio (%)
158%
Increased by 9.61% (+6%)
Latest Activity
Voluntary Strike-Off Suspended
4 Years Ago on 31 Dec 2020
Voluntary Gazette Notice
4 Years Ago on 22 Dec 2020
Application To Strike Off
4 Years Ago on 16 Dec 2020
Registered Address Changed
4 Years Ago on 10 Nov 2020
Registered Address Changed
5 Years Ago on 17 Aug 2020
Miss Jamila Mary Stone Appointed
5 Years Ago on 22 Jul 2020
Ross Adams (PSC) Resigned
5 Years Ago on 22 Jul 2020
Joanne Mcgillan (PSC) Resigned
5 Years Ago on 22 Jul 2020
Ross Thomas James Adams Resigned
5 Years Ago on 22 Jul 2020
Joanne Mcgillan Resigned
5 Years Ago on 22 Jul 2020
Get Credit Report
Discover Adams McGillan & Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 7 Mar 2024
Voluntary strike-off action has been suspended
Submitted on 31 Dec 2020
First Gazette notice for voluntary strike-off
Submitted on 22 Dec 2020
Application to strike the company off the register
Submitted on 16 Dec 2020
Registered office address changed from 19 Arthur Street Belfast BT1 4GA Northern Ireland to 12-16 Bridge Street Bridge Street Belfast BT1 1LU on 10 November 2020
Submitted on 10 Nov 2020
Registered office address changed from 29 New Row Coleraine Londonderry BT52 1AD to 19 Arthur Street Belfast BT1 4GA on 17 August 2020
Submitted on 17 Aug 2020
Notification of Jamila Mary Stone as a person with significant control on 22 July 2020
Submitted on 31 Jul 2020
Termination of appointment of Joanne Mcgillan as a director on 22 July 2020
Submitted on 31 Jul 2020
Termination of appointment of Ross Thomas James Adams as a director on 22 July 2020
Submitted on 31 Jul 2020
Cessation of Joanne Mcgillan as a person with significant control on 22 July 2020
Submitted on 31 Jul 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year