Company NameD. Adam & Company Limited
DirectorDavid Macintosh Adam
Company StatusActive
Company NumberSC315215
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Macintosh Adam
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Kinghorne Street
Arbroath
Angus
DD11 2LZ
Scotland
Secretary NameValerie Margaret Adam
NationalityBritish
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address60 Kinghorne Street
Arbroath
Angus
DD11 2LZ
Scotland

Contact

Websited-adam.co.uk

Location

Registered AddressD Adam And Co Ltd Baden-Powell Road
Kirkton Industrial Estate
Arbroath
Angus
DD11 3LS
Scotland
ConstituencyAngus
WardArbroath West and Letham

Shareholders

9 at £1David Adam
90.00%
Ordinary
1 at £1Valerie Margaret Adam
10.00%
Ordinary

Financials

Year2014
Net Worth-£33,205
Cash£21,603
Current Liabilities£371,113

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

20 April 2015Delivered on: 23 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 February 2007Delivered on: 13 February 2007
Satisfied on: 2 May 2015
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: The whole assets of the company.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
16 December 2023Compulsory strike-off action has been discontinued (1 page)
13 December 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
8 December 2023Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
27 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
28 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
5 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
30 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(4 pages)
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 May 2015Satisfaction of charge 1 in full (11 pages)
2 May 2015Satisfaction of charge 1 in full (11 pages)
23 April 2015Registration of charge SC3152150002, created on 20 April 2015 (5 pages)
23 April 2015Registration of charge SC3152150002, created on 20 April 2015 (5 pages)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(4 pages)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
(4 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
(4 pages)
13 November 2013Registered office address changed from 24 James Street Arbroath Angus DD11 1UP on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 24 James Street Arbroath Angus DD11 1UP on 13 November 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for David Adam on 19 February 2010 (2 pages)
19 February 2010Director's details changed for David Adam on 19 February 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 February 2009Return made up to 23/01/09; full list of members (3 pages)
9 February 2009Return made up to 23/01/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
28 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
28 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
13 February 2007Partic of mort/charge * (4 pages)
13 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Partic of mort/charge * (4 pages)
23 January 2007Incorporation (17 pages)
23 January 2007Incorporation (17 pages)