Company NameP.W. Adamson Limited
DirectorNeil Peter Adamson
Company StatusActive
Company NumberSC098219
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Neil Peter Adamson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 1989(3 years, 4 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Braeside Terrace
Aberdeen
AB15 7TT
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed25 January 2021(34 years, 10 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NamePeter William Adamson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressGreenacre
Milltimber Brae
Aberdeen
Director NamePaul Stephen Goodwin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(14 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 July 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address3 The Meadows
Ellon
Aberdeenshire
AB41 9QH
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed01 August 1989(3 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 05 March 2008)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed05 March 2008(21 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 September 2020)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland

Contact

Websitepwadamson.co.uk

Location

Registered AddressHowemoss Drive
Kirkhill Industrial Estate
Dyce
Aberdeenshire
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

10k at £1Neil Adamson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,987,198
Cash£980,944
Current Liabilities£896,948

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

1 October 1996Delivered on: 14 October 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

25 January 2021Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 September 2020 (1 page)
25 January 2021Appointment of Dentons Secretaries Limited as a secretary on 25 January 2021 (2 pages)
9 September 2020Statement of company's objects (2 pages)
3 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 September 2020Memorandum and Articles of Association (27 pages)
17 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
10 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
26 June 2017Register inspection address has been changed to The Capitol 431 Union Street Aberdeen AB11 6DA (1 page)
26 June 2017Register inspection address has been changed to The Capitol 431 Union Street Aberdeen AB11 6DA (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
(4 pages)
15 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
(4 pages)
15 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
(4 pages)
4 August 2015Purchase of own shares. (3 pages)
4 August 2015Cancellation of shares. Statement of capital on 17 July 2015
  • GBP 10,000.00
(4 pages)
4 August 2015Purchase of own shares. (3 pages)
4 August 2015Cancellation of shares. Statement of capital on 17 July 2015
  • GBP 10,000.00
(4 pages)
31 July 2015Termination of appointment of Paul Stephen Goodwin as a director on 17 July 2015 (1 page)
31 July 2015Termination of appointment of Paul Stephen Goodwin as a director on 17 July 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 20,000
(5 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 20,000
(5 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 20,000
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 20,000
(5 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 20,000
(5 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 20,000
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 September 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 August 2010 (2 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Neil Peter Adamson on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Paul Stephen Goodwin on 1 August 2010 (2 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 September 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Paul Stephen Goodwin on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Neil Peter Adamson on 1 August 2010 (2 pages)
2 September 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 August 2010 (2 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Neil Peter Adamson on 1 August 2010 (2 pages)
2 September 2010Director's details changed for Paul Stephen Goodwin on 1 August 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 September 2009Return made up to 01/08/09; full list of members (4 pages)
15 September 2009Return made up to 01/08/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 October 2008Return made up to 01/08/08; full list of members (4 pages)
24 October 2008Return made up to 01/08/08; full list of members (4 pages)
24 April 2008Secretary appointed maclay murray & spens LLP (1 page)
24 April 2008Secretary appointed maclay murray & spens LLP (1 page)
24 April 2008Appointment terminated secretary iain smith & company (1 page)
24 April 2008Appointment terminated secretary iain smith & company (1 page)
14 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
14 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
6 September 2007Return made up to 01/08/07; no change of members (7 pages)
6 September 2007Return made up to 01/08/07; no change of members (7 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 August 2006Return made up to 01/08/06; full list of members (7 pages)
17 August 2006Return made up to 01/08/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 July 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 September 2004Return made up to 01/08/04; full list of members (7 pages)
1 September 2004Return made up to 01/08/04; full list of members (7 pages)
14 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
21 July 2003Return made up to 01/08/03; no change of members (7 pages)
21 July 2003Return made up to 01/08/03; no change of members (7 pages)
25 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
25 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
24 October 2002Return made up to 01/08/02; no change of members (7 pages)
24 October 2002Return made up to 01/08/02; no change of members (7 pages)
13 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 October 2001Auditor's resignation (1 page)
18 October 2001Auditor's resignation (1 page)
25 September 2001Return made up to 01/08/01; full list of members (6 pages)
25 September 2001Return made up to 01/08/01; full list of members (6 pages)
20 June 2001Statement of affairs (11 pages)
20 June 2001Ad 24/01/01--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
20 June 2001Statement of affairs (11 pages)
20 June 2001Ad 24/01/01--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
14 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 August 1999Return made up to 01/08/99; no change of members
  • 363(287) ‐ Registered office changed on 24/08/99
(4 pages)
24 August 1999Return made up to 01/08/99; no change of members
  • 363(287) ‐ Registered office changed on 24/08/99
(4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 August 1998Return made up to 01/08/98; full list of members (6 pages)
19 August 1998Return made up to 01/08/98; full list of members (6 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
30 March 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 March 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
6 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
14 October 1996Partic of mort/charge * (6 pages)
14 October 1996Partic of mort/charge * (6 pages)
13 September 1996Return made up to 01/08/96; no change of members (4 pages)
13 September 1996Return made up to 01/08/96; no change of members (4 pages)
18 January 1996Full accounts made up to 30 June 1995 (13 pages)
18 January 1996Full accounts made up to 30 June 1995 (13 pages)
11 September 1995Return made up to 01/08/95; full list of members (6 pages)
11 September 1995Return made up to 01/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
28 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1989Full accounts made up to 30 June 1988 (12 pages)
30 March 1989Full accounts made up to 30 June 1988 (12 pages)