Company NameDuncan Adams Limited
Company StatusDissolved
Company NumberSC138033
CategoryPrivate Limited Company
Incorporation Date29 April 1992(31 years, 12 months ago)
Dissolution Date2 April 2024 (2 weeks, 2 days ago)
Previous NameSFHD 61 Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Eric McDonald Adams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1999(7 years, 1 month after company formation)
Appointment Duration24 years, 10 months (closed 02 April 2024)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressC/O Deloitte Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameDuncan McDonald Adams
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(1 month after company formation)
Appointment Duration24 years, 8 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 46
Grange Dock
Grangemouth
FK3 8UG
Scotland
Director NameMrs Catherine Webber Adams
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(1 month after company formation)
Appointment Duration26 years, 2 months (resigned 29 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 46
Grange Dock
Grangemouth
FK3 8UG
Scotland
Secretary NameMrs Catherine Webber Adams
NationalityBritish
StatusResigned
Appointed14 July 1992(2 months, 2 weeks after company formation)
Appointment Duration26 years (resigned 29 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 46
Grange Dock
Grangemouth
FK3 8UG
Scotland
Director NameGeorge Stuart Rae
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 1994)
RoleAccountant
Correspondence Address34 Arden Street
Marchmont
Edinburgh
Midlothian
EH9 1BW
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websiteduncanadams.co.uk
Telephone01324 484951
Telephone regionFalkirk

Location

Registered AddressC/O Deloitte Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

50k at £1Catherine Webber Adams
50.00%
Ordinary
50k at £1Duncan McDonald Adams
50.00%
Ordinary

Financials

Year2014
Turnover£17,050,619
Gross Profit£1,400,270
Net Worth£1,279,361
Cash£33,531
Current Liabilities£4,692,221

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryFull
Accounts Year End28 April

Charges

30 September 2009Delivered on: 21 October 2009
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
14 September 1992Delivered on: 23 September 1992
Persons entitled: Royscot Trust PLC

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
14 September 1992Delivered on: 23 September 1992
Persons entitled: Royscot Trust PLC

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
21 August 1992Delivered on: 4 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in alease of 3.33 acres or thereby og ground lying on or towards the south west side of western channel at grangemouth docks grangemouth stirling.
Outstanding
12 August 1992Delivered on: 20 August 1992
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

26 January 2021Order of court - dissolution void (1 page)
6 June 2020Final Gazette dissolved following liquidation (1 page)
6 March 2020Move from Administration to Dissolution (21 pages)
7 October 2019Administrator's progress report (20 pages)
18 April 2019Approval of administrator’s proposals (35 pages)
9 April 2019Statement of administrator's proposal (33 pages)
1 April 2019Statement of affairs with form 2.13B(Scot) (61 pages)
25 March 2019Appointment of an administrator (6 pages)
25 March 2019Registered office address changed from C/O Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2DB to C/O Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 25 March 2019 (2 pages)
8 March 2019Registered office address changed from PO Box 46 Grange Dock Grangemouth FK3 8UG to C/O Deloitte Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 8 March 2019 (2 pages)
5 March 2019Change of details for Mr Eric Mcdonald Adams as a person with significant control on 29 July 2018 (2 pages)
5 March 2019Statement of capital following an allotment of shares on 30 April 2018
  • GBP 430,543
(3 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
5 March 2019Cessation of Catherine Webber Adams as a person with significant control on 29 July 2018 (1 page)
5 March 2019Termination of appointment of Catherine Webber Adams as a director on 29 July 2018 (1 page)
5 March 2019Termination of appointment of Catherine Webber Adams as a secretary on 29 July 2018 (1 page)
28 January 2019Full accounts made up to 30 April 2018 (25 pages)
16 August 2018Satisfaction of charge 4 in full (1 page)
16 August 2018Satisfaction of charge 3 in full (1 page)
27 April 2018Current accounting period extended from 28 October 2017 to 28 April 2018 (1 page)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
28 July 2017Full accounts made up to 31 October 2016 (21 pages)
28 July 2017Full accounts made up to 31 October 2016 (21 pages)
28 March 2017Termination of appointment of Duncan Mcdonald Adams as a director on 3 February 2017 (1 page)
28 March 2017Termination of appointment of Duncan Mcdonald Adams as a director on 3 February 2017 (1 page)
28 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
21 July 2016Accounts for a medium company made up to 31 October 2015 (17 pages)
21 July 2016Accounts for a medium company made up to 31 October 2015 (17 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100,000
(6 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100,000
(6 pages)
19 March 2015Annual return made up to 19 March 2015
Statement of capital on 2015-03-19
  • GBP 100,000
(6 pages)
19 March 2015Annual return made up to 19 March 2015
Statement of capital on 2015-03-19
  • GBP 100,000
(6 pages)
17 March 2015Accounts for a medium company made up to 31 October 2014 (17 pages)
17 March 2015Accounts for a medium company made up to 31 October 2014 (17 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
(4 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
(4 pages)
26 February 2014Accounts for a medium company made up to 31 October 2013 (17 pages)
26 February 2014Accounts for a medium company made up to 31 October 2013 (17 pages)
30 August 2013Accounts for a medium company made up to 31 October 2012 (17 pages)
30 August 2013Accounts for a medium company made up to 31 October 2012 (17 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
27 July 2012Accounts for a medium company made up to 31 October 2011 (17 pages)
27 July 2012Accounts for a medium company made up to 31 October 2011 (17 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
3 August 2011Accounts for a medium company made up to 31 October 2010 (16 pages)
3 August 2011Accounts for a medium company made up to 31 October 2010 (16 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
18 June 2010Accounts for a medium company made up to 31 October 2009 (16 pages)
18 June 2010Accounts for a medium company made up to 31 October 2009 (16 pages)
3 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
3 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Duncan Mcdonald Adams on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Catherine Webber Adams on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Eric Mcdonald Adams on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Catherine Webber Adams on 1 January 2010 (2 pages)
24 February 2010Secretary's details changed for Catherine Webber Adams on 1 January 2010 (1 page)
24 February 2010Director's details changed for Eric Mcdonald Adams on 1 January 2010 (2 pages)
24 February 2010Secretary's details changed for Catherine Webber Adams on 1 January 2010 (1 page)
24 February 2010Secretary's details changed for Catherine Webber Adams on 1 January 2010 (1 page)
24 February 2010Director's details changed for Catherine Webber Adams on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Duncan Mcdonald Adams on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Duncan Mcdonald Adams on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Eric Mcdonald Adams on 1 January 2010 (2 pages)
21 October 2009Alterations to floating charge 5 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 October 2009Alterations to floating charge 5 (5 pages)
20 October 2009Alterations to floating charge 1 (5 pages)
20 October 2009Alterations to floating charge 1 (5 pages)
18 May 2009Return made up to 24/04/09; full list of members (4 pages)
18 May 2009Return made up to 24/04/09; full list of members (4 pages)
15 April 2009Full accounts made up to 31 October 2008 (17 pages)
15 April 2009Full accounts made up to 31 October 2008 (17 pages)
17 June 2008Full accounts made up to 31 October 2007 (17 pages)
17 June 2008Full accounts made up to 31 October 2007 (17 pages)
4 June 2008Return made up to 24/04/08; full list of members (4 pages)
4 June 2008Return made up to 24/04/08; full list of members (4 pages)
19 June 2007Return made up to 24/04/07; full list of members (3 pages)
19 June 2007Return made up to 24/04/07; full list of members (3 pages)
20 February 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
20 February 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
11 September 2006Accounts for a medium company made up to 31 October 2005 (16 pages)
11 September 2006Accounts for a medium company made up to 31 October 2005 (16 pages)
5 June 2006Return made up to 24/04/06; full list of members (7 pages)
5 June 2006Return made up to 24/04/06; full list of members (7 pages)
6 December 2005Return made up to 24/04/05; full list of members (7 pages)
6 December 2005Return made up to 24/04/05; full list of members (7 pages)
15 November 2005Accounts for a medium company made up to 31 October 2004 (14 pages)
15 November 2005Accounts for a medium company made up to 31 October 2004 (14 pages)
31 August 2004Accounts for a medium company made up to 31 October 2003 (13 pages)
31 August 2004Accounts for a medium company made up to 31 October 2003 (13 pages)
28 April 2004Return made up to 24/04/04; full list of members (7 pages)
28 April 2004Return made up to 24/04/04; full list of members (7 pages)
21 July 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
21 July 2003Accounts for a medium company made up to 31 October 2002 (15 pages)
16 June 2003Return made up to 24/04/03; full list of members (7 pages)
16 June 2003Return made up to 24/04/03; full list of members (7 pages)
11 June 2002Accounts for a medium company made up to 31 October 2001 (13 pages)
11 June 2002Accounts for a medium company made up to 31 October 2001 (13 pages)
6 June 2002Return made up to 24/04/02; full list of members (7 pages)
6 June 2002Return made up to 24/04/02; full list of members (7 pages)
12 July 2001Return made up to 24/04/01; full list of members (7 pages)
12 July 2001Return made up to 24/04/01; full list of members (7 pages)
25 May 2001Accounts for a medium company made up to 31 October 2000 (13 pages)
25 May 2001Accounts for a medium company made up to 31 October 2000 (13 pages)
16 August 2000Accounts for a medium company made up to 31 October 1999 (13 pages)
16 August 2000Accounts for a medium company made up to 31 October 1999 (13 pages)
28 June 2000Return made up to 24/04/00; full list of members (7 pages)
28 June 2000Return made up to 24/04/00; full list of members (7 pages)
8 August 1999Full accounts made up to 31 October 1998 (15 pages)
8 August 1999Full accounts made up to 31 October 1998 (15 pages)
26 June 1999Return made up to 24/04/99; full list of members (6 pages)
26 June 1999New director appointed (2 pages)
26 June 1999Return made up to 24/04/99; full list of members (6 pages)
26 June 1999New director appointed (2 pages)
24 June 1998Return made up to 24/04/98; no change of members (4 pages)
24 June 1998Return made up to 24/04/98; no change of members (4 pages)
16 June 1998Full accounts made up to 31 October 1997 (17 pages)
16 June 1998Full accounts made up to 31 October 1997 (17 pages)
2 July 1997Full accounts made up to 28 October 1996 (14 pages)
2 July 1997Full accounts made up to 28 October 1996 (14 pages)
28 May 1996Return made up to 29/04/96; full list of members (6 pages)
28 May 1996Full accounts made up to 28 October 1995 (14 pages)
28 May 1996Full accounts made up to 28 October 1995 (14 pages)
28 May 1996Return made up to 29/04/96; full list of members (6 pages)
21 August 1995Return made up to 29/04/95; no change of members (4 pages)
21 August 1995Return made up to 29/04/95; no change of members (4 pages)
17 May 1995Full accounts made up to 28 October 1994 (16 pages)
17 May 1995Full accounts made up to 28 October 1994 (16 pages)
16 March 1994Memorandum and Articles of Association (20 pages)
16 March 1994Memorandum and Articles of Association (20 pages)