ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A D A Acquisitions Limited

A D A Acquisitions Limited is an active company incorporated on 5 March 2004 with the registered office located in Glasgow, City of Glasgow. A D A Acquisitions Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
SC264499
Private limited company
Scottish Company
Age
21 years
Incorporated 5 March 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 March 2025 (6 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
C/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Address changed on 26 Feb 2024 (1 year 6 months ago)
Previous address was C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Optician • British • Lives in Scotland • Born in Dec 1961
Director • PSC • Optician • British • Lives in England • Born in Jun 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ALL Star (UK) Limited
Mr Alan Norman McLean and Mr David James Quigley are mutual people.
Active
Glasgow Specsavers Limited
Mr David James Quigley is a mutual person.
Active
Horsham Specsavers Limited
Mr Alan Norman McLean is a mutual person.
Active
Horsham Visionplus Limited
Mr Alan Norman McLean is a mutual person.
Active
Basildon Visionplus Limited
Mr Alan Norman McLean is a mutual person.
Active
Basildon Specsavers Limited
Mr Alan Norman McLean is a mutual person.
Active
Martlets Visionplus Limited
Mr Alan Norman McLean is a mutual person.
Active
Martlets Specsavers Limited
Mr Alan Norman McLean is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£13.5K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£213.94K
Same as previous period
Total Liabilities
-£93.66K
Same as previous period
Net Assets
£120.28K
Same as previous period
Debt Ratio (%)
44%
Same as previous period
Latest Activity
Confirmation Submitted
4 Months Ago on 11 Apr 2025
Abridged Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Abridged Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Feb 2024
Ccw Secretaries Limited Resigned
1 Year 6 Months Ago on 19 Feb 2024
Abridged Accounts Submitted
2 Years 2 Months Ago on 27 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 30 Mar 2023
Registered Address Changed
2 Years 10 Months Ago on 10 Nov 2022
Ccw Secretaries Limited Details Changed
2 Years 11 Months Ago on 28 Sep 2022
Get Credit Report
Discover A D A Acquisitions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 March 2025 with no updates
Submitted on 11 Apr 2025
Unaudited abridged accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 5 March 2024 with no updates
Submitted on 28 Mar 2024
Unaudited abridged accounts made up to 30 June 2023
Submitted on 27 Mar 2024
Registered office address changed from C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 26 February 2024
Submitted on 26 Feb 2024
Termination of appointment of Ccw Secretaries Limited as a secretary on 19 February 2024
Submitted on 19 Feb 2024
Unaudited abridged accounts made up to 30 June 2022
Submitted on 27 Jun 2023
Confirmation statement made on 5 March 2023 with updates
Submitted on 30 Mar 2023
Secretary's details changed for Ccw Secretaries Limited on 28 September 2022
Submitted on 10 Nov 2022
Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland to C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF on 10 November 2022
Submitted on 10 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year