ADAM & COMPANY GROUP LIMITED - EDINBURGH


Company Profile Company Filings

Overview

ADAM & COMPANY GROUP LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
ADAM & COMPANY GROUP LIMITED was incorporated 37 years ago on 19/12/1986 and has the registered number: SC102470. The accounts status is FULL.

ADAM & COMPANY GROUP LIMITED - EDINBURGH

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 31/12/2016

Registered Office

25 ST. ANDREW SQUARE
EDINBURGH
EH2 1AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GRAHAM STORRIE Jan 1960 British Director 2011-02-07 CURRENT
FIONA MARY MACKAY Secretary 2017-06-15 CURRENT
MR ROBERT JAMES WHITTICK Dec 1967 British Director 2019-02-14 CURRENT
JAMES TAIT LAURENSON Mar 1941 British Director RESIGNED
MR JAMES HEDLEY RAWLINGSON Oct 1967 British Director 2009-09-28 UNTIL 2011-03-21 RESIGNED
PHILIP TAYLOR MORRIS Oct 1952 British Director 1993-09-06 UNTIL 2006-04-12 RESIGNED
CHARLES LANCASTER NICOLSON Jun 1947 British Director RESIGNED
ANDREW KYLE MULLIGAN Feb 1964 British Director 2006-04-06 UNTIL 2009-11-16 RESIGNED
GEORGES MULLER Jun 1941 French Director RESIGNED
SIR IAIN ANDREW NOBLE Sep 1935 British Director RESIGNED
MR HARRY JAMES MORGAN Jul 1960 British Director 2007-12-17 UNTIL 2009-11-16 RESIGNED
MR MICHAEL JOHN MORLEY May 1957 British Director 2009-08-24 UNTIL 2016-03-17 RESIGNED
MR SIMON EDWARD CALLUM MILLER Sep 1952 British Director 1992-11-23 UNTIL 2010-02-28 RESIGNED
MR MILLER ROY MCLEAN Dec 1949 British Director 1998-05-18 UNTIL 2017-07-11 RESIGNED
CAMERON IAN MCPHAIL Mar 1954 British Director 2000-05-23 UNTIL 2002-02-19 RESIGNED
MR BRIAN MCCRINDLE Aug 1967 British Director 2012-10-09 UNTIL 2016-12-30 RESIGNED
SIR DONALD IAIN MACKAY Feb 1937 British Director RESIGNED
DIRECTOR BRIAN MARTIN MULHOLLAND May 1974 British Director 2015-03-17 UNTIL 2016-08-22 RESIGNED
SALLY ANNE DOYLE Jan 1961 British Secretary 2009-01-07 UNTIL 2013-06-19 RESIGNED
RONALD STUART ALEXANDER British Secretary 2006-09-01 UNTIL 2009-01-07 RESIGNED
MORVEN GOW Secretary 2013-06-19 UNTIL 2017-07-24 RESIGNED
SCOTT EDWARD MASSIE British Secretary 1994-11-08 UNTIL 1995-01-16 RESIGNED
JEREMY MALBON LOWRY British Secretary RESIGNED
MR WILLIAM JOHN STANWORTH Jul 1960 British Secretary 1995-01-16 UNTIL 2006-08-31 RESIGNED
MR GRAEME THOMAS HARTOP Mar 1964 British Secretary 1993-09-06 UNTIL 1994-11-08 RESIGNED
MS ALEXA HAMILTON HENDERSON Feb 1961 British Director 2012-08-24 UNTIL 2018-01-19 RESIGNED
MR KENNETH BYRON COOMBS Feb 1960 British Director 2009-09-28 UNTIL 2011-12-31 RESIGNED
MR JOHN RICHARD HACKETT Jan 1960 British Director 2006-09-25 UNTIL 2009-11-27 RESIGNED
LORD DONALD GRAHAM Oct 1956 British Director 2000-10-01 UNTIL 2009-11-16 RESIGNED
GAVIN CHRISTOPHER FROST Apr 1973 British Director 2011-02-11 UNTIL 2013-12-20 RESIGNED
SIR CHARLES ANNAND FRASER Oct 1928 British Director RESIGNED
PETER GORDON FLAVEL Jul 1960 Australian Director 2016-03-17 UNTIL 2018-04-20 RESIGNED
MRS KERRY ANN FALCONER Sep 1960 British Director 2010-11-15 UNTIL 2015-11-30 RESIGNED
KEITH GEORGE HODKINSON Jul 1947 British Director 1998-02-16 UNTIL 2004-12-31 RESIGNED
MR IAN MAXWELL EWART Oct 1961 Swiss Director 2012-05-02 UNTIL 2015-09-01 RESIGNED
MS SARAH JANE DEAVES Sep 1961 British Director 2008-06-06 UNTIL 2009-07-01 RESIGNED
IAN MARTIN DALZIEL Jun 1947 British Director RESIGNED
ROBERT CURRIE CUMMING May 1921 British Director RESIGNED
MR CHRISTOPHER GEORGE PEARSON Aug 1946 British Director 1993-09-06 UNTIL 1996-08-30 RESIGNED
DAVID JAMES CATHIE Apr 1956 British Director 2005-01-01 UNTIL 2010-09-03 RESIGNED
FRANCESCA BARNES Aug 1958 British Director 2017-07-11 UNTIL 2018-04-20 RESIGNED
MR JOHN DUNCAN BAINES May 1962 British Director 2005-10-25 UNTIL 2008-06-06 RESIGNED
MR RAYMOND MARVIN ENTWISTLE Jun 1944 British Director 1990-02-26 UNTIL 2009-12-31 RESIGNED
WILLIAM MICHAEL CLIFFORD KENNEDY Oct 1935 British Director 1996-07-22 UNTIL 2004-12-31 RESIGNED
ALEXANDER MARK HEDDERWICK Dec 1948 British Director 1992-11-23 UNTIL 2008-06-30 RESIGNED
DIRECTOR MARK JOSEPH LUND Jul 1957 British Director 2017-07-11 UNTIL 2018-04-21 RESIGNED
FRANCOISE PRIMAT-SCHLUMBERGER Mar 1917 French Director RESIGNED
DIDIER PRIMAT Mar 1944 French Director RESIGNED
MR GORDON FRANCIS PELL Feb 1950 British Director 2002-07-23 UNTIL 2006-01-02 RESIGNED
JEREMY PAUL NORFOLK Mar 1948 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Natwest Holdings Limited 2017-01-01 London   London Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
The Royal Bank Of Scotland Plc 2016-04-06 - 2017-01-01 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Natwest Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASH GENERATOR LIMITED BOOTH STREET Dissolved... FULL 47190 - Other retail sale in non-specialised stores
JPMORGAN JAPAN SMALL CAP GROWTH & INCOME PLC LONDON Active FULL 64301 - Activities of investment trusts
ADVICE FIRST LIMITED LONDON ENGLAND Active MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding
CASH GENERATOR HOLDINGS LIMITED WEYBRIDGE UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
CNG HOLDINGS ENGLAND LIMITED WEYBRIDGE UNITED KINGDOM Dissolved... FULL 47190 - Other retail sale in non-specialised stores
DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC EDINBURGH Dissolved... FULL 64301 - Activities of investment trusts
JAMES WALKER (LEITH) LIMITED LIVINGSTON Active GROUP 16230 - Manufacture of other builders' carpentry and joinery
THE ROYAL BANK OF SCOTLAND GROUP INDEPENDENT FINANCIAL SERVICES LIMITED EDINBURGH SCOTLAND Active FULL 65110 - Life insurance
THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY EDINBURGH SCOTLAND Active FULL 64191 - Banks
ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED EDINBURGH Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ABRDN UK SMALLER COMPANIES GROWTH TRUST PLC EDINBURGH SCOTLAND Active FULL 64999 - Financial intermediation not elsewhere classified
SBS MORTGAGES LIMITED EDINBURGH Active DORMANT 64922 - Activities of mortgage finance companies
CHEQUE CENTRES PROPERTIES LIMITED GLASGOW ... FULL 68209 - Other letting and operating of own or leased real estate
RBS LIFE HOLDINGS LIMITED Dissolved... FULL 82990 - Other business support service activities n.e.c.
CHEQUE CENTRES GROUP LIMITED EDINBURGH Dissolved... FULL 64929 - Other credit granting n.e.c.
RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
RBSG COLLECTIVE INVESTMENTS LIMITED Dissolved... FULL 70100 - Activities of head offices
JRH RISK CONSULTING LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RBS SPECIAL OPPORTUNITIES FUND H LP MIDLOTHIAN Active NO ACCOUNTS FILED None Supplied