Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Adelaide Place Development Company Limited
Adelaide Place Development Company Limited is a liquidation company incorporated on 20 January 1993 with the registered office located in Glasgow, City of Glasgow. Adelaide Place Development Company Limited was registered 32 years ago.
Watch Company
Status
Liquidation
Company No
SC142177
Private limited by guarantee without share capital
Scottish Company
Age
32 years
Incorporated
20 January 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
31 December 2024
(8 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(4 months remaining)
Last change occurred
7 years ago
Accounts
Due Soon
For period
31 Dec
⟶
30 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Adelaide Place Development Company Limited
Contact
Address
133 Finnieston Street
Glasgow
G3 8HB
Address changed on
25 Mar 2025
(5 months ago)
Previous address was
209 Bath Street Glasgow G2 4HZ
Companies in G3 8HB
Telephone
01412227910
Email
Available in Endole App
Website
Adelaidesnursery.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
William McDowell
Secretary • Director • Civil Engineer • British • Lives in Scotland • Born in Oct 1956
ANN Christine Hardie
Director • Senior Child Development Officer • British • Lives in Scotland • Born in Jun 1970
Robert Macleod Galbraith
Director • Civil Engineer • British • Lives in Scotland • Born in Aug 1968
Pamela Hodge Marshall
Director • PHD Researcher • British • Lives in Scotland • Born in Dec 1973
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Dec 2023
For period
30 Dec
⟶
30 Dec 2023
Traded for
12 months
Cash in Bank
£36.3K
Increased by £15.22K (+72%)
Turnover
Unreported
Same as previous period
Employees
23
Same as previous period
Total Assets
£50.68K
Increased by £13.6K (+37%)
Total Liabilities
-£230.95K
Increased by £11.63K (+5%)
Net Assets
-£180.27K
Increased by £1.96K (-1%)
Debt Ratio (%)
456%
Decreased by 135.75% (-23%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Months Ago on 25 Mar 2025
Confirmation Submitted
8 Months Ago on 8 Jan 2025
Ann Christine Hardie Resigned
1 Year Ago on 5 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 10 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 22 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 31 Dec 2022
Full Accounts Submitted
2 Years 10 Months Ago on 2 Nov 2022
Confirmation Submitted
3 Years Ago on 24 Jan 2022
Full Accounts Submitted
3 Years Ago on 4 Nov 2021
Get Alerts
Get Credit Report
Discover Adelaide Place Development Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Court order in a winding-up (& Court Order attachment)
Submitted on 26 Mar 2025
Registered office address changed from 209 Bath Street Glasgow G2 4HZ to 133 Finnieston Street Glasgow G3 8HB on 25 March 2025
Submitted on 25 Mar 2025
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
Submitted on 28 Feb 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 8 Jan 2025
Termination of appointment of Ann Christine Hardie as a director on 5 September 2024
Submitted on 6 Sep 2024
Total exemption full accounts made up to 30 December 2023
Submitted on 10 Jul 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 9 Jan 2024
Total exemption full accounts made up to 30 December 2022
Submitted on 22 Sep 2023
Confirmation statement made on 31 December 2022 with no updates
Submitted on 31 Dec 2022
Total exemption full accounts made up to 30 December 2021
Submitted on 2 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs