Company NameAdamson Fabrications (Dundee) Limited
DirectorIain MacDonald
Company StatusActive
Company NumberSC027059
CategoryPrivate Limited Company
Incorporation Date17 May 1949(74 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Iain MacDonald
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(62 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address20 Stiven Crescent
Kirriemuir
Angus
DD8 4JN
Scotland
Director NameEva Adamson
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(39 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 07 March 2010)
RoleCompany Director
Correspondence Address7 Linden Avenue
Newport On Tay
Fife
DD6 8DU
Scotland
Director NameMichael James Adamson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(39 years, 11 months after company formation)
Appointment Duration24 years, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockville Promenade
Leven
Fife
KY8 4HY
Scotland
Director NameRobert Maguire
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(39 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1994)
RoleProduction Director
Correspondence Address11 Aberdour Place
Broughty Ferry
Dundee
Angus
DD5 2PJ
Scotland
Director NameRonald Inglis Adamson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(52 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 September 2011)
RoleArchitect
Correspondence Address7 Linden Avenue
Newport On Tay
Fife
DD6 8DU
Scotland
Director NameKevin Hendry
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(52 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 September 2013)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address2 Newton Road
Dundee
Angus
DD3 0LT
Scotland
Secretary NameRonald Inglis Adamson
NationalityBritish
StatusResigned
Appointed24 March 2004(54 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 September 2011)
RoleArchitect
Correspondence Address7 Linden Avenue
Newport On Tay
Fife
DD6 8DU
Scotland
Director NameMr John MacDonald
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(62 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Muirwood Place
Monifieth
Angus
DD5 4JL
Scotland
Secretary NameRSB MacDonald (Corporation)
StatusResigned
Appointed14 April 1989(39 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 05 December 2003)
Correspondence Address17 Crichton Street
Dundee
DD1 3AR
Scotland
Secretary NameJohnston Carmichael (Corporation)
StatusResigned
Appointed05 December 2003(54 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 March 2004)
Correspondence AddressWester Meathie
Forfar
Angus
DD8 1XJ
Scotland

Contact

Websiteadamsonfabricationsdundee.co.uk
Telephone01382 812101
Telephone regionDundee

Location

Registered Address360 Strathmore Avenue
Dundee
DD3 6RU
Scotland
ConstituencyDundee West
WardColdside

Shareholders

8k at £1Ems Holdings (Dundee) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£84,296
Cash£7,036
Current Liabilities£78,878

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Charges

20 October 2011Delivered on: 27 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 September 2011Delivered on: 28 September 2011
Persons entitled: Michael James Adamson & Another

Classification: Standard security
Secured details: Obligations in terms of a share purchase agreement.
Particulars: 360 strathmore avenue dundee.
Outstanding
21 January 1987Delivered on: 26 January 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.5265 acres lying to the north of strathmore avenue, dundee.
Outstanding

Filing History

9 May 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
28 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
4 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
4 June 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
12 August 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
8 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
27 September 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
23 January 2017Termination of appointment of John Macdonald as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of John Macdonald as a director on 20 January 2017 (1 page)
5 October 2016Total exemption full accounts made up to 31 August 2016 (10 pages)
5 October 2016Total exemption full accounts made up to 31 August 2016 (10 pages)
22 August 2016Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
22 August 2016Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
6 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 8,000
(6 pages)
6 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 8,000
(6 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 February 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
9 February 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 8,000
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 8,000
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 8,000
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 8,000
(4 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 8,000
(4 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 8,000
(4 pages)
3 October 2013Termination of appointment of Michael Adamson as a director (1 page)
3 October 2013Termination of appointment of Michael Adamson as a director (1 page)
24 September 2013Termination of appointment of Kevin Hendry as a director (1 page)
24 September 2013Termination of appointment of Kevin Hendry as a director (1 page)
20 May 2013Director's details changed for Kevin Hendry on 9 May 2013 (2 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
20 May 2013Director's details changed for Michael James Adamson on 9 May 2013 (2 pages)
20 May 2013Director's details changed for Michael James Adamson on 9 May 2013 (2 pages)
20 May 2013Director's details changed for Michael James Adamson on 9 May 2013 (2 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
20 May 2013Director's details changed for Kevin Hendry on 9 May 2013 (2 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
20 May 2013Director's details changed for Kevin Hendry on 9 May 2013 (2 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 January 2013Second filing of AR01 previously delivered to Companies House made up to 9 May 2012 (17 pages)
23 January 2013Second filing of AR01 previously delivered to Companies House made up to 9 May 2012 (17 pages)
23 January 2013Second filing of AR01 previously delivered to Companies House made up to 9 May 2012 (17 pages)
23 May 2012Current accounting period extended from 30 June 2012 to 31 August 2012 (3 pages)
23 May 2012Current accounting period extended from 30 June 2012 to 31 August 2012 (3 pages)
9 May 2012Director's details changed for Michael James Adamson on 1 May 2012 (2 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/01/2013.
(8 pages)
9 May 2012Director's details changed for Michael James Adamson on 1 May 2012 (2 pages)
9 May 2012Director's details changed for Kevin Hendry on 1 May 2012 (2 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/01/2013.
(8 pages)
9 May 2012Director's details changed for Kevin Hendry on 1 May 2012 (2 pages)
9 May 2012Director's details changed for Michael James Adamson on 1 May 2012 (2 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/01/2013.
(8 pages)
9 May 2012Director's details changed for Kevin Hendry on 1 May 2012 (2 pages)
5 December 2011Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA on 5 December 2011 (2 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 October 2011Appointment of Iain Macdonald as a director (6 pages)
17 October 2011Appointment of Iain Macdonald as a director (6 pages)
14 October 2011Appointment of Iain Macdonald as a director (2 pages)
14 October 2011Appointment of Iain Macdonald as a director (2 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 September 2011Termination of appointment of Ronald Adamson as a secretary (2 pages)
21 September 2011Termination of appointment of Ronald Adamson as a secretary (2 pages)
21 September 2011Termination of appointment of Ronald Adamson as a director (2 pages)
21 September 2011Termination of appointment of Ronald Adamson as a director (2 pages)
21 September 2011Appointment of John Macdonald as a director (3 pages)
21 September 2011Appointment of John Macdonald as a director (3 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
11 May 2010Termination of appointment of Eva Adamson as a director (1 page)
11 May 2010Termination of appointment of Eva Adamson as a director (1 page)
11 May 2010Director's details changed for Michael James Adamson on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Michael James Adamson on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Michael James Adamson on 1 May 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 May 2009Return made up to 09/05/09; full list of members (6 pages)
26 May 2009Return made up to 09/05/09; full list of members (6 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 June 2008Return made up to 09/05/08; no change of members (4 pages)
2 June 2008Return made up to 09/05/08; no change of members (4 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 August 2007Return made up to 09/05/07; no change of members (8 pages)
29 August 2007Return made up to 09/05/07; no change of members (8 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 May 2006Return made up to 09/05/06; full list of members (10 pages)
30 May 2006Return made up to 09/05/06; full list of members (10 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
10 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
10 March 2005Registered office changed on 10/03/05 from: c/o johnston carmichael wester meathie forfar angus DD8 1XJ (1 page)
10 March 2005Registered office changed on 10/03/05 from: c/o johnston carmichael wester meathie forfar angus DD8 1XJ (1 page)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 July 2004Return made up to 09/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 July 2004Return made up to 09/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003Registered office changed on 11/12/03 from: c/o johnston carmichael 1 market place forfar angus DD8 3BQ (1 page)
11 December 2003Registered office changed on 11/12/03 from: c/o johnston carmichael 1 market place forfar angus DD8 3BQ (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: 360 strathmore avenue dundee DD3 6RU (1 page)
27 August 2003Registered office changed on 27/08/03 from: 360 strathmore avenue dundee DD3 6RU (1 page)
11 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 June 2002New director appointed (1 page)
26 June 2002New director appointed (1 page)
26 June 2002New secretary appointed (1 page)
26 June 2002New director appointed (1 page)
26 June 2002New secretary appointed (1 page)
26 June 2002Return made up to 09/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 June 2002New director appointed (1 page)
26 June 2002Return made up to 09/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 May 2000Return made up to 09/05/00; full list of members (7 pages)
11 May 2000Return made up to 09/05/00; full list of members (7 pages)
10 May 1999Return made up to 09/05/99; no change of members (4 pages)
10 May 1999Return made up to 09/05/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 May 1998Return made up to 09/05/98; no change of members (4 pages)
11 May 1998Return made up to 09/05/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
10 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
7 November 1997Auditor's resignation (1 page)
7 November 1997Auditor's resignation (1 page)
9 May 1997Return made up to 09/05/97; full list of members (6 pages)
9 May 1997Return made up to 09/05/97; full list of members (6 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
13 May 1996Return made up to 09/05/96; full list of members (6 pages)
13 May 1996Return made up to 09/05/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
7 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Return made up to 09/05/95; no change of members (4 pages)
11 May 1995Return made up to 09/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
24 September 1986Return made up to 28/08/86; full list of members (6 pages)
24 September 1986Return made up to 28/08/86; full list of members (6 pages)