Background WavePink WaveYellow Wave

ADLUIS LIMITED (SC446736)

ADLUIS LIMITED (SC446736) is an active UK company. incorporated on 4 April 2013. with registered office in Dunfermline. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ADLUIS LIMITED has been registered for 12 years. Current directors include TEMPLE, Colin, TEMPLE, Sandra.

Company Number
SC446736
Status
active
Type
ltd
Incorporated
4 April 2013
Age
12 years
Address
Albany House, Dunfermline, KY12 0RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TEMPLE, Colin, TEMPLE, Sandra
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADLUIS LIMITED

ADLUIS LIMITED is an active company incorporated on 4 April 2013 with the registered office located in Dunfermline. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ADLUIS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

SC446736

LTD Company

Age

12 Years

Incorporated 4 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

LISTER SQUARE (NO. 154) LIMITED
From: 4 April 2013To: 26 April 2013
Contact
Address

Albany House Rose Street Dunfermline, KY12 0RE,

Previous Addresses

5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 4 April 2013To: 28 May 2013
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Director Left
May 13
Director Left
May 13
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jan 19
Loan Secured
Nov 19
Loan Secured
Dec 20
Loan Secured
Dec 20
New Owner
Dec 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TEMPLE, Colin

Active
Rose Street, DunfermlineKY12 0RE
Born October 1962
Director
Appointed 02 May 2013

TEMPLE, Sandra

Active
Rose Street, DunfermlineKY12 0RE
Born June 1952
Director
Appointed 02 May 2013

MORTON FRASER SECRETARIES LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate secretary
Appointed 04 Apr 2013
Resigned 02 May 2013

FLYNN, Austin

Resigned
Floor, EdinburghEH3 9GL
Born October 1967
Director
Appointed 04 Apr 2013
Resigned 02 May 2013

MORTON FRASER DIRECTORS LIMITED

Resigned
Floor, EdinburghEH3 9GL
Corporate director
Appointed 04 Apr 2013
Resigned 02 May 2013

Persons with significant control

3

Mr Adam Temple

Active
Rose Street, DunfermlineKY12 0RE
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 19 Nov 2025

Mr Colin Temple

Active
Rose Street, DunfermlineKY12 0RE
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 06 Jun 2016

Mrs Sandra Temple

Active
Rose Street, DunfermlineKY12 0RE
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Capital Variation Of Rights Attached To Shares
5 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 December 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
27 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
4 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Resolution
4 June 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Secretary Company With Name
28 May 2013
TM02Termination of Secretary
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Certificate Change Of Name Company
26 April 2013
CERTNMCertificate of Incorporation on Change of Name