Company NameA.K. Adamson Limited
DirectorsJonathan Booth and Malcolm Grant Booth
Company StatusActive
Company NumberSC032486
CategoryPrivate Limited Company
Incorporation Date30 July 1957(66 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Booth
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(46 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleClothing Outfitter
Country of ResidenceUnited Kingdom
Correspondence Address16 Riggend Road
Arbroath
Angus
DD11 2DR
Scotland
Director NameMr Malcolm Grant Booth
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(64 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Traill Drive
Montrose
DD10 8SW
Scotland
Director NameIan Grant Booth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(32 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 12 August 2003)
RoleClothing Outfitter
Correspondence AddressGolf View
Elliot
Arbroath
Angus
DD11 2PE
Scotland
Director NameWilliam Malcolm Booth
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(32 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 28 April 2000)
RoleClothing Outfitter
Correspondence AddressEmilbank
Elliot
Arbroath
Angus
DD11 2PE
Scotland
Director NamePhyllis Booth
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(45 years after company formation)
Appointment Duration12 years, 5 months (resigned 13 January 2015)
RoleClothing Outfitter
Country of ResidenceScotland
Correspondence Address62 Bishoploch Road
Arbroath
Angus
DD11 2DH
Scotland
Director NameMrs Kerry Lyn Booth
Date of BirthJuly 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed13 June 2016(58 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Traill Drive
Montrose
DD10 8SW
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed31 August 1989(32 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(47 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 July 2020)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Location

Registered Address7b Salisbury Place
Arbroath
Angus
DD11 2AD
Scotland
ConstituencyAngus
WardArbroath West and Letham
Address Matches3 other UK companies use this postal address

Shareholders

3.6k at £1Phyllis Booth
51.00%
Ordinary
3.4k at £1Mr Jonathan Booth
49.00%
Ordinary

Financials

Year2014
Net Worth£178,223
Cash£174
Current Liabilities£174,628

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return11 March 2023 (1 year ago)
Next Return Due25 March 2024 (overdue)

Charges

30 June 2022Delivered on: 4 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All and whole subjects known as and forming 41-43 gray street, broughty ferry, dundee, DD5 2BJ being the subjects registered under title number ANG10647.
Outstanding
25 May 2015Delivered on: 28 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 41-43 gray street, broughty ferry, dundee. ANG10647.
Outstanding
11 May 2015Delivered on: 13 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 November 2000Delivered on: 30 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41/43 gray street, broughty ferry, dundee.
Outstanding
16 December 1981Delivered on: 31 December 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 September 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
7 July 2020Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 12 Traill Drive Montrose DD10 8SW on 7 July 2020 (1 page)
7 July 2020Termination of appointment of Thorntons Law Llp as a secretary on 6 July 2020 (1 page)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 28 February 2019 (12 pages)
4 July 2019Change of details for Mr Jonathan Booth as a person with significant control on 6 April 2016 (2 pages)
3 July 2019Cessation of Jonathan Booth as a person with significant control on 29 June 2016 (1 page)
26 July 2018Unaudited abridged accounts made up to 28 February 2018 (13 pages)
11 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
31 August 2017Unaudited abridged accounts made up to 28 February 2017 (13 pages)
31 August 2017Unaudited abridged accounts made up to 28 February 2017 (13 pages)
21 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
21 July 2017Notification of Jonathan Booth as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Jonathan Booth as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
15 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 June 2016Appointment of Mrs Kerry Lyn Booth as a director on 13 June 2016 (2 pages)
14 June 2016Appointment of Mrs Kerry Lyn Booth as a director on 13 June 2016 (2 pages)
21 January 2016Satisfaction of charge 1 in full (4 pages)
21 January 2016Satisfaction of charge 1 in full (4 pages)
19 January 2016Director's details changed for Jonathan Booth on 20 October 2015 (2 pages)
19 January 2016Director's details changed for Jonathan Booth on 20 October 2015 (2 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 7,000
(4 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 7,000
(4 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 7,000
(4 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 May 2015Registration of charge SC0324860004, created on 25 May 2015 (10 pages)
28 May 2015Registration of charge SC0324860004, created on 25 May 2015 (10 pages)
13 May 2015Registration of charge SC0324860003, created on 11 May 2015 (8 pages)
13 May 2015Registration of charge SC0324860003, created on 11 May 2015 (8 pages)
14 January 2015Termination of appointment of Phyllis Booth as a director on 13 January 2015 (1 page)
14 January 2015Termination of appointment of Phyllis Booth as a director on 13 January 2015 (1 page)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (5 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
29 March 2013Director's details changed for Phyllis Booth on 29 March 2013 (2 pages)
29 March 2013Director's details changed for Phyllis Booth on 29 March 2013 (2 pages)
30 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Jonathan Booth on 27 June 2011 (2 pages)
7 July 2011Director's details changed for Jonathan Booth on 27 June 2011 (2 pages)
13 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 July 2009Return made up to 06/07/09; full list of members (4 pages)
7 July 2009Director's change of particulars / jonathan booth / 01/07/2009 (1 page)
7 July 2009Director's change of particulars / jonathan booth / 01/07/2009 (1 page)
7 July 2009Return made up to 06/07/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 July 2008Secretary's change of particulars / thorntons law LLP / 22/01/2006 (1 page)
22 July 2008Return made up to 06/07/08; full list of members (4 pages)
22 July 2008Return made up to 06/07/08; full list of members (4 pages)
22 July 2008Secretary's change of particulars / thorntons law LLP / 22/01/2006 (1 page)
28 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 July 2007Return made up to 06/07/07; full list of members (2 pages)
11 July 2007Return made up to 06/07/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 July 2006Return made up to 06/07/06; full list of members (2 pages)
26 July 2006Return made up to 06/07/06; full list of members (2 pages)
25 April 2006Registered office changed on 25/04/06 from: 7 keptie street arbroath DD11 1RQ (1 page)
25 April 2006Registered office changed on 25/04/06 from: 7 keptie street arbroath DD11 1RQ (1 page)
21 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 July 2005Return made up to 06/07/05; full list of members (6 pages)
28 July 2005Return made up to 06/07/05; full list of members (6 pages)
10 January 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
10 January 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
26 July 2004Return made up to 06/07/04; full list of members (5 pages)
26 July 2004Return made up to 06/07/04; full list of members (5 pages)
20 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
20 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
6 August 2003Return made up to 06/07/03; full list of members (5 pages)
6 August 2003Return made up to 06/07/03; full list of members (5 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
11 July 2002Return made up to 06/07/02; full list of members (6 pages)
11 July 2002Return made up to 06/07/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
10 July 2001Return made up to 06/07/01; full list of members (6 pages)
10 July 2001Return made up to 06/07/01; full list of members (6 pages)
30 November 2000Partic of mort/charge * (6 pages)
30 November 2000Partic of mort/charge * (6 pages)
15 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
15 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
8 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
5 August 1999Return made up to 06/07/99; no change of members (4 pages)
5 August 1999Return made up to 06/07/99; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
26 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
4 August 1998Return made up to 06/07/98; full list of members (6 pages)
4 August 1998Return made up to 06/07/98; full list of members (6 pages)
19 August 1997Return made up to 06/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 1997Return made up to 06/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
19 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1996Return made up to 06/07/96; no change of members (4 pages)
9 August 1996Return made up to 06/07/96; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
1 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
16 August 1995Return made up to 06/07/95; full list of members (6 pages)
16 August 1995Return made up to 06/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)