Ad (edinburgh) Ltd

General information

Name:

Ad (edinburgh) Limited

Office Address:

108/1 George Street EH2 4LH Edinburgh

Number: SC374514

Incorporation date: 2010-03-10

Dissolution date: 2020-12-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC374514 14 years ago, Ad (edinburgh) Ltd had been a private limited company until 2020-12-22 - the time it was dissolved. The latest registration address was 108/1 George Street, Edinburgh. The company was known as Wardrise until 2011-02-08 then the business name got changed.

This business was supervised by an individual director: Jasvinder A. who was leading it for 10 years.

The companies with significant control over this firm were: Ha Aberdeen Ltd owned over 3/4 of company shares. This business could have been reached in Edinburgh at George Street, EH2 4LH and was registered as a PSC under the reg no Sc591390.

  • Previous company's names
  • Ad (edinburgh) Ltd 2011-02-08
  • Wardrise Limited 2010-03-10

Financial data based on annual reports

Company staff

Jasvinder A.

Role: Director

Appointed: 22 December 2010

Latest update: 14 January 2024

People with significant control

Ha Aberdeen Ltd
Address: 108 George Street, Edinburgh, EH2 4LH, Scotland
Legal authority Companies Act 2006
Legal form Ltd
Country registered Scotland
Place registered Scotland
Registration number Sc591390
Notified on 1 June 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 24 March 2021
Confirmation statement last made up date 10 March 2020
Annual Accounts 11 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 11 December 2012
Annual Accounts 27 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 27 December 2013
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 10 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 4 December 2015
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
10
Company Age

Similar companies nearby

Closest companies