Kirriemuir
Angus
DD8 4JN
Scotland
Director Name | Eva Adamson |
---|---|
Date of Birth | April 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(39 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 07 March 2010) |
Role | Company Director |
Correspondence Address | 7 Linden Avenue Newport On Tay Fife DD6 8DU Scotland |
Director Name | Michael James Adamson |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(39 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockville Promenade Leven Fife KY8 4HY Scotland |
Director Name | Robert Maguire |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1994) |
Role | Production Director |
Correspondence Address | 11 Aberdour Place Broughty Ferry Dundee Angus DD5 2PJ Scotland |
Director Name | Ronald Inglis Adamson |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(52 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 September 2011) |
Role | Architect |
Correspondence Address | 7 Linden Avenue Newport On Tay Fife DD6 8DU Scotland |
Director Name | Kevin Hendry |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(52 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 September 2013) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Newton Road Dundee Angus DD3 0LT Scotland |
Secretary Name | Ronald Inglis Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(54 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 September 2011) |
Role | Architect |
Correspondence Address | 7 Linden Avenue Newport On Tay Fife DD6 8DU Scotland |
Director Name | Mr John MacDonald |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Muirwood Place Monifieth Angus DD5 4JL Scotland |
Secretary Name | RSB MacDonald (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1989(39 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 05 December 2003) |
Correspondence Address | 17 Crichton Street Dundee DD1 3AR Scotland |
Secretary Name | Johnston Carmichael (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(54 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 March 2004) |
Correspondence Address | Wester Meathie Forfar Angus DD8 1XJ Scotland |
Website | adamsonfabricationsdundee.co.uk |
---|---|
Telephone | 01382 812101 |
Telephone region | Dundee |
Registered Address | 360 Strathmore Avenue Dundee DD3 6RU Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
8k at £1 | Ems Holdings (Dundee) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,296 |
Cash | £7,036 |
Current Liabilities | £78,878 |
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2023 (1 month from now) |
20 October 2011 | Delivered 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 2011 | Delivered 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 1987 | Delivered 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 |
4 June 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
---|---|
12 March 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
12 August 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
8 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
23 January 2017 | Termination of appointment of John Macdonald as a director on 20 January 2017 (1 page) |
23 January 2017 | Termination of appointment of John Macdonald as a director on 20 January 2017 (1 page) |
5 October 2016 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
5 October 2016 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
22 August 2016 | Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
22 August 2016 | Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
6 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 February 2016 | Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
9 February 2016 | Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 October 2013 | Termination of appointment of Michael Adamson as a director (1 page) |
3 October 2013 | Termination of appointment of Michael Adamson as a director (1 page) |
24 September 2013 | Termination of appointment of Kevin Hendry as a director (1 page) |
24 September 2013 | Termination of appointment of Kevin Hendry as a director (1 page) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Director's details changed for Kevin Hendry on 9 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Michael James Adamson on 9 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Director's details changed for Kevin Hendry on 9 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Michael James Adamson on 9 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Director's details changed for Kevin Hendry on 9 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Michael James Adamson on 9 May 2013 (2 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2012 (17 pages) |
23 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2012 (17 pages) |
23 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2012 (17 pages) |
23 May 2012 | Current accounting period extended from 30 June 2012 to 31 August 2012 (3 pages) |
23 May 2012 | Current accounting period extended from 30 June 2012 to 31 August 2012 (3 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders
|
9 May 2012 | Director's details changed for Michael James Adamson on 1 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Kevin Hendry on 1 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders
|
9 May 2012 | Director's details changed for Michael James Adamson on 1 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Kevin Hendry on 1 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders
|
9 May 2012 | Director's details changed for Michael James Adamson on 1 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Kevin Hendry on 1 May 2012 (2 pages) |
5 December 2011 | Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA on 5 December 2011 (2 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 October 2011 | Appointment of Iain Macdonald as a director (6 pages) |
17 October 2011 | Appointment of Iain Macdonald as a director (6 pages) |
14 October 2011 | Appointment of Iain Macdonald as a director (2 pages) |
14 October 2011 | Appointment of Iain Macdonald as a director (2 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 September 2011 | Termination of appointment of Ronald Adamson as a secretary (2 pages) |
21 September 2011 | Termination of appointment of Ronald Adamson as a director (2 pages) |
21 September 2011 | Appointment of John Macdonald as a director (3 pages) |
21 September 2011 | Termination of appointment of Ronald Adamson as a secretary (2 pages) |
21 September 2011 | Termination of appointment of Ronald Adamson as a director (2 pages) |
21 September 2011 | Appointment of John Macdonald as a director (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Michael James Adamson on 1 May 2010 (2 pages) |
11 May 2010 | Termination of appointment of Eva Adamson as a director (1 page) |
11 May 2010 | Director's details changed for Michael James Adamson on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael James Adamson on 1 May 2010 (2 pages) |
11 May 2010 | Termination of appointment of Eva Adamson as a director (1 page) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
26 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 June 2008 | Return made up to 09/05/08; no change of members (4 pages) |
2 June 2008 | Return made up to 09/05/08; no change of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 August 2007 | Return made up to 09/05/07; no change of members (8 pages) |
29 August 2007 | Return made up to 09/05/07; no change of members (8 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 May 2006 | Return made up to 09/05/06; full list of members (10 pages) |
30 May 2006 | Return made up to 09/05/06; full list of members (10 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 May 2005 | Return made up to 09/05/05; full list of members
|
10 May 2005 | Return made up to 09/05/05; full list of members
|
10 March 2005 | Registered office changed on 10/03/05 from: c/o johnston carmichael wester meathie forfar angus DD8 1XJ (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: c/o johnston carmichael wester meathie forfar angus DD8 1XJ (1 page) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 July 2004 | Return made up to 09/05/04; full list of members
|
30 July 2004 | Return made up to 09/05/04; full list of members
|
28 April 2004 | Resolutions
|
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: c/o johnston carmichael 1 market place forfar angus DD8 3BQ (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: c/o johnston carmichael 1 market place forfar angus DD8 3BQ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 360 strathmore avenue dundee DD3 6RU (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 360 strathmore avenue dundee DD3 6RU (1 page) |
11 June 2003 | Return made up to 09/05/03; full list of members
|
11 June 2003 | Return made up to 09/05/03; full list of members
|
31 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 June 2002 | Return made up to 09/05/02; full list of members
|
26 June 2002 | New secretary appointed (1 page) |
26 June 2002 | New director appointed (1 page) |
26 June 2002 | New director appointed (1 page) |
26 June 2002 | Return made up to 09/05/02; full list of members
|
26 June 2002 | New secretary appointed (1 page) |
26 June 2002 | New director appointed (1 page) |
26 June 2002 | New director appointed (1 page) |
1 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members
|
14 May 2001 | Return made up to 09/05/01; full list of members
|
24 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
11 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
10 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
10 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
11 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 November 1997 | Auditor's resignation (1 page) |
7 November 1997 | Auditor's resignation (1 page) |
9 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
9 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
6 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
13 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
11 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
11 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 September 1986 | Return made up to 28/08/86; full list of members (6 pages) |
24 September 1986 | Return made up to 28/08/86; full list of members (6 pages) |