Adpages Limited

General information

Name:

Adpages Ltd

Office Address:

Clyde Offices 48 West George Street G2 1BP Glasgow

Number: SC379975

Incorporation date: 2010-06-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 signifies the establishment of Adpages Limited, the company which is located at Clyde Offices 48, West George Street in Glasgow. That would make 14 years Adpages has existed on the market, as it was registered on Tuesday 8th June 2010. Its Companies House Reg No. is SC379975 and the area code is G2 1BP. This business's registered with SIC code 73110 and has the NACE code: Advertising agencies. The most recent accounts cover the period up to Friday 30th June 2023 and the most current annual confirmation statement was released on Thursday 8th June 2023.

The trademark number of Adpages is UK00003024501. It was submitted for registration in October, 2013 and it registration was completed by IPO in January, 2014. The firm will use the trademark till October, 2023.

In this limited company, just about all of director's responsibilities have so far been done by Stuart M. who was designated to this position in 2010 in September. This limited company had been controlled by Deborah M. until 2018. In order to support the directors in their duties, this specific limited company has been using the skills of Stuart M. as a secretary since 2010.

Trade marks

Trademark UK00003024501
Trademark image:Trademark UK00003024501 image
Status:Registered
Filing date:2013-10-02
Date of entry in register:2014-01-31
Renewal date:2023-10-02
Owner name:Adpages Limited
Owner address:47 Murieston Valley, Murieston, LIVINGSTON, United Kingdom, EH54 9HJ

Financial data based on annual reports

Company staff

Stuart M.

Role: Director

Appointed: 20 September 2010

Latest update: 22 December 2023

Stuart M.

Role: Secretary

Appointed: 08 June 2010

Latest update: 22 December 2023

People with significant control

Stuart M. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Stuart M.
Notified on 7 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 2 March 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 March 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 20 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 March 2013
Annual Accounts 15 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 15 January 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

47 Murieston Valley

Post code:

EH54 9HJ

City / Town:

Livingston

HQ address,
2013

Address:

47 Murieston Valley

Post code:

EH54 9HJ

City / Town:

Livingston

HQ address,
2014

Address:

47 Murieston Valley

Post code:

EH54 9HJ

City / Town:

Livingston

HQ address,
2015

Address:

47 Murieston Valley

Post code:

EH54 9HJ

City / Town:

Livingston

HQ address,
2016

Address:

47 Murieston Valley

Post code:

EH54 9HJ

City / Town:

Livingston

Accountant/Auditor,
2014

Name:

Almondvale Accountancy Ltd

Address:

78 Porterfield Comrie

Post code:

KY12 9XG

City / Town:

Dunfermline

Accountant/Auditor,
2013

Name:

Almondvale Accountancy Ltd

Address:

29 Globe Park

Post code:

EH52 6EF

City / Town:

Broxburn

Accountant/Auditor,
2015

Name:

Almondvale Accountancy Ltd

Address:

78 Porterfield Comrie

Post code:

KY12 9XG

City / Town:

Dunfermline

Accountant/Auditor,
2012

Name:

Almondvale Accountancy Ltd

Address:

29 Globe Park

Post code:

EH52 6EF

City / Town:

Broxburn

Accountant/Auditor,
2016

Name:

Almondvale Accountancy Ltd

Address:

78 Porterfield Comrie

Post code:

KY12 9XG

City / Town:

Dunfermline

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Closest Companies - by postcode