Background WavePink WaveYellow Wave

N.A.D.C. (SCOTLAND) LTD. (SC265372)

N.A.D.C. (SCOTLAND) LTD. (SC265372) is an active UK company. incorporated on 23 March 2004. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. N.A.D.C. (SCOTLAND) LTD. has been registered for 22 years. Current directors include RUSSELL, Gerald John, TURNBULL, James Douglas.

Company Number
SC265372
Status
active
Type
ltd
Incorporated
23 March 2004
Age
22 years
Address
5 Seaforth Road North, Glasgow, G52 4JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RUSSELL, Gerald John, TURNBULL, James Douglas
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.A.D.C. (SCOTLAND) LTD.

N.A.D.C. (SCOTLAND) LTD. is an active company incorporated on 23 March 2004 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. N.A.D.C. (SCOTLAND) LTD. was registered 22 years ago.(SIC: 64209, 70100)

Status

active

Active since 22 years ago

Company No

SC265372

LTD Company

Age

22 Years

Incorporated 23 March 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

DAMM HOLDINGS LTD.
From: 22 February 2005To: 6 June 2018
DAMM ENVIRONMENTAL LTD.
From: 23 March 2004To: 22 February 2005
Contact
Address

5 Seaforth Road North Hillington Park Glasgow, G52 4JQ,

Timeline

8 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Apr 11
Director Joined
Aug 13
Director Left
Jul 15
Loan Secured
Jul 15
Capital Update
Jun 17
Owner Exit
Mar 26
Owner Exit
Mar 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TURNBULL, James Douglas

Active
Seaforth Road North, GlasgowG52 4JQ
Secretary
Appointed 14 Jul 2015

RUSSELL, Gerald John

Active
Seaforth Road North, GlasgowG52 4JQ
Born August 1963
Director
Appointed 02 Aug 2004

TURNBULL, James Douglas

Active
Seaforth Road North, GlasgowG52 4JQ
Born December 1961
Director
Appointed 01 Aug 2013

RUSSELL, Stephen Gerard

Resigned
Langbank Cottage, GlasgowG77 6DZ
Secretary
Appointed 21 Jul 2004
Resigned 07 Jul 2015

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 23 Mar 2004
Resigned 23 Mar 2004

MACMILLAN, David Alexander

Resigned
11 Duntreath Gardens, GlasgowG15 6SH
Born December 1967
Director
Appointed 23 Mar 2004
Resigned 09 Sept 2009

MCGINTY, Edward

Resigned
42 Eriskay Crescent, GlasgowG77 6XE
Born September 1958
Director
Appointed 23 Mar 2004
Resigned 21 Mar 2011

RUSSELL, Stephen Gerard

Resigned
Langbank Cottage, GlasgowG77 6DZ
Born October 1953
Director
Appointed 21 Jul 2004
Resigned 07 Jul 2015

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 23 Mar 2004
Resigned 23 Mar 2004

Persons with significant control

3

1 Active
2 Ceased

Mr James Douglas Turnbull

Ceased
Seaforth Road North, GlasgowG52 4JQ
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Gerald John Russell

Ceased
Seaforth Road North, GlasgowG52 4JQ
Born August 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Seaforth Road North, GlasgowG52 4JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Certificate Change Of Name Company
6 June 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Legacy
30 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 June 2017
SH19Statement of Capital
Legacy
30 June 2017
CAP-SSCAP-SS
Resolution
30 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 July 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Resolution
10 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
123Notice of Increase in Nominal Capital
Resolution
17 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
287Change of Registered Office
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
8 June 2007
287Change of Registered Office
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
14 September 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
10 August 2005
287Change of Registered Office
Legacy
18 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2004
410(Scot)410(Scot)
Legacy
16 August 2004
88(2)R88(2)R
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
225Change of Accounting Reference Date
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Incorporation Company
23 March 2004
NEWINCIncorporation