Company NameAdams Brothers (Plumbers & Heating Engineers) Limited
DirectorsGordon Adams and Duncan Adams
Company StatusActive
Company NumberSC038547
CategoryPrivate Limited Company
Incorporation Date15 March 1963(61 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gordon Adams
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(28 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RolePlumber
Country of ResidenceScotland
Correspondence Address6 Jessfield Terrace
Edinburgh
EH6 4JP
Scotland
Director NameMr Duncan Adams
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(39 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Whitson Walk
Edinburgh
EH11 3BY
Scotland
Secretary NameMr Gordon Adams
NationalityBritish
StatusCurrent
Appointed10 October 2002(39 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Jessfield Terrace
Edinburgh
EH6 4JP
Scotland
Director NameWilliam Adams
NationalityBritish
StatusResigned
Appointed15 September 1989(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 1991)
RoleCompany Director
Correspondence Address6 Bryce Crescent
Currie
Midlothian
EH14 5LN
Scotland
Secretary NameWilliam Adams
NationalityBritish
StatusResigned
Appointed15 September 1989(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 1991)
RoleCompany Director
Correspondence Address6 Bryce Crescent
Currie
Midlothian
EH14 5LN
Scotland
Director NameMargaret E Adams
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(28 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address6 Bryce Crescent
Currie
Midlothian
EH14 5LN
Scotland
Director NameMargaret E Adams
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(28 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address6 Bryce Crescent
Currie
Midlothian
EH14 5LN
Scotland
Secretary NameMargaret E Adams
NationalityBritish
StatusResigned
Appointed15 September 1991(28 years, 6 months after company formation)
Appointment Duration11 years (resigned 10 October 2002)
RoleCompany Director
Correspondence Address6 Bryce Crescent
Currie
Midlothian
EH14 5LN
Scotland

Contact

Websiteadamsbros.co.uk
Telephone0131 3378128
Telephone regionEdinburgh

Location

Registered Address33 Caledonian Crescent
Edinburgh
EH11 2AH
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

50 at £1Duncan Adams
50.00%
Ordinary
50 at £1Gordon Adams
50.00%
Ordinary

Financials

Year2014
Net Worth£32,272
Cash£35
Current Liabilities£113,586

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

9 October 1998Delivered on: 15 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
23 August 1996Delivered on: 11 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 caledonian crescent edinburgh.
Outstanding
11 July 1989Delivered on: 24 July 1989
Satisfied on: 19 December 1997
Persons entitled: S P Finance LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 caledonian cres edinburgh.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
22 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
23 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
28 February 2020Satisfaction of charge 3 in full (1 page)
19 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
25 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
19 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
4 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 September 2014Secretary's details changed for Gordon Adams on 1 January 2014 (1 page)
30 September 2014Director's details changed for Gordon Adams on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Gordon Adams on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Duncan Adams on 30 September 2014 (2 pages)
30 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Director's details changed for Duncan Adams on 30 September 2014 (2 pages)
30 September 2014Secretary's details changed for Gordon Adams on 1 January 2014 (1 page)
30 September 2014Secretary's details changed for Gordon Adams on 1 January 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 October 2013Annual return made up to 15 September 2013
Statement of capital on 2013-10-16
  • GBP 100
(14 pages)
16 October 2013Annual return made up to 15 September 2013
Statement of capital on 2013-10-16
  • GBP 100
(14 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (14 pages)
6 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (14 pages)
15 May 2012Annual return made up to 15 September 2011 (14 pages)
15 May 2012Annual return made up to 15 September 2011 (14 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 October 2010Annual return made up to 15 September 2010 (14 pages)
7 October 2010Annual return made up to 15 September 2010 (14 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 October 2008Return made up to 15/09/08; no change of members (5 pages)
23 October 2008Return made up to 15/09/08; no change of members (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 September 2007Return made up to 15/09/07; no change of members (5 pages)
28 September 2007Return made up to 15/09/07; no change of members (5 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 September 2006Return made up to 15/09/06; full list of members (7 pages)
21 September 2006Return made up to 15/09/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 September 2005Return made up to 15/09/05; full list of members (7 pages)
26 September 2005Return made up to 15/09/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 September 2004Return made up to 15/09/04; full list of members (7 pages)
23 September 2004Return made up to 15/09/04; full list of members (7 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
17 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
25 September 2003Return made up to 15/09/03; full list of members (7 pages)
25 September 2003Return made up to 15/09/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New director appointed (2 pages)
15 October 2002Return made up to 15/09/02; full list of members (7 pages)
15 October 2002Return made up to 15/09/02; full list of members (7 pages)
12 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
24 October 2001Return made up to 15/09/01; full list of members (6 pages)
24 October 2001Return made up to 15/09/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 November 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
9 November 1999Return made up to 15/09/99; full list of members (4 pages)
9 November 1999Return made up to 15/09/99; full list of members (4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
21 January 1999Return made up to 15/09/98; no change of members (4 pages)
21 January 1999Return made up to 15/09/98; no change of members (4 pages)
15 October 1998Partic of mort/charge * (5 pages)
15 October 1998Partic of mort/charge * (5 pages)
9 March 1998Full accounts made up to 31 May 1997 (13 pages)
9 March 1998Full accounts made up to 31 May 1997 (13 pages)
19 December 1997Dec mort/charge * (4 pages)
19 December 1997Dec mort/charge * (4 pages)
27 October 1997Return made up to 15/09/97; no change of members (4 pages)
27 October 1997Return made up to 15/09/97; no change of members (4 pages)
25 March 1997Full accounts made up to 31 May 1996 (16 pages)
25 March 1997Full accounts made up to 31 May 1996 (16 pages)
29 October 1996Return made up to 15/08/96; full list of members (6 pages)
29 October 1996Return made up to 15/08/96; full list of members (6 pages)
11 September 1996Partic of mort/charge * (5 pages)
11 September 1996Partic of mort/charge * (5 pages)
1 February 1996Return made up to 15/09/95; no change of members (4 pages)
1 February 1996Return made up to 15/09/95; no change of members (4 pages)
25 January 1996Accounts for a small company made up to 31 May 1995 (9 pages)
25 January 1996Accounts for a small company made up to 31 May 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)