Background WavePink WaveYellow Wave

ADDER INVESTMENT HOLDINGS (SC359887)

ADDER INVESTMENT HOLDINGS (SC359887) is an active UK company. incorporated on 19 May 2009. with registered office in Dumbarton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ADDER INVESTMENT HOLDINGS has been registered for 16 years. Current directors include GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise.

Company Number
SC359887
Status
active
Type
private-unlimited
Incorporated
19 May 2009
Age
16 years
Address
Kilmalid, Dumbarton, G82 2SS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDER INVESTMENT HOLDINGS

ADDER INVESTMENT HOLDINGS is an active company incorporated on 19 May 2009 with the registered office located in Dumbarton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ADDER INVESTMENT HOLDINGS was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC359887

PRIVATE-UNLIMITED Company

Age

16 Years

Incorporated 19 May 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Kilmalid Stirling Road Dumbarton, G82 2SS,

Previous Addresses

111-113 Renfrew Road Paisley PA3 4DY
From: 19 May 2009To: 1 July 2020
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Left
Apr 12
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 22
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SMILEY, Alexander Hugh

Active
Stirling Road, DumbartonG82 2SS
Secretary
Appointed 22 May 2019

GRANGER, Benjamin Jean Albert

Active
Stirling Road, DumbartonG82 2SS
Born January 1986
Director
Appointed 26 Jan 2026

MCKECHNIE, Stuart Andrew Ferrie

Active
Stirling Road, DumbartonG82 2SS
Born September 1969
Director
Appointed 11 Dec 2019

THOMPSON, Catherine Louise

Active
Stirling Road, DumbartonG82 2SS
Born May 1971
Director
Appointed 28 Nov 2025

EGAN, Jane

Resigned
11 Mccrorie Place, KilbarchanPA10 2BF
Secretary
Appointed 19 May 2009
Resigned 14 Feb 2011

MACNAB, Stuart

Resigned
Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 27 May 2010
Resigned 14 Feb 2011

MAPPLEBECK, Ailsa Mary Robertson

Resigned
Renfrew Road, PaisleyPA3 4DY
Secretary
Appointed 04 Jan 2012
Resigned 22 May 2019

FELLS, Edward

Resigned
Stirling Road, DumbartonG82 2SS
Born June 1968
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

FETTER, Herve Denis Michel

Resigned
Spear Mews, LondonSW5 9NA
Born June 1963
Director
Appointed 19 May 2009
Resigned 31 Aug 2017

JETHA, Aziz

Resigned
10 Grove Road, PinnerHA5 5HW
Born August 1951
Director
Appointed 01 Jun 2009
Resigned 27 Apr 2012

MACNAB, Stuart

Resigned
Stirling Road, DumbartonG82 2SS
Born May 1964
Director
Appointed 19 May 2009
Resigned 31 Mar 2022

TURPIN, Vincent

Resigned
Stirling Road, DumbartonG82 2SS
Born April 1978
Director
Appointed 01 Sept 2017
Resigned 30 Sept 2020

Persons with significant control

1

Montford Place, LondonSE11 5DE

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

66

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Resolution
17 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Capital Allotment New Class Of Shares
17 May 2011
SH09Return of Purchase of Own Shares
Resolution
17 May 2011
RESOLUTIONSResolutions
Miscellaneous
17 May 2011
MISCMISC
Capital Allotment New Class Of Shares
17 May 2011
SH09Return of Purchase of Own Shares
Resolution
17 May 2011
RESOLUTIONSResolutions
Miscellaneous
17 May 2011
MISCMISC
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2010
CH03Change of Secretary Details
Statement Of Companys Objects
22 July 2010
CC04CC04
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Resolution
9 February 2010
RESOLUTIONSResolutions
Legacy
11 June 2009
225Change of Accounting Reference Date
Legacy
11 June 2009
288aAppointment of Director or Secretary
Incorporation Company
19 May 2009
NEWINCIncorporation