Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A.K. ADAMSON LIMITED
Company Information for

A.K. ADAMSON LIMITED

7B SALISBURY PLACE, ARBROATH, ANGUS, DD11 2AD,
Company Registration Number
SC032486
Private Limited Company
Active

Company Overview

About A.k. Adamson Ltd
A.K. ADAMSON LIMITED was founded on 1957-07-30 and has its registered office in Arbroath. The organisation's status is listed as "Active". A.k. Adamson Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
A.K. ADAMSON LIMITED
 
Legal Registered Office
7B SALISBURY PLACE
ARBROATH
ANGUS
DD11 2AD
Other companies in DD1
 
Filing Information
Company Number SC032486
Company ID Number SC032486
Date formed 1957-07-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 16:13:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.K. ADAMSON LIMITED

Current Directors
Officer Role Date Appointed
THORNTONS LAW LLP
Company Secretary 2004-12-01
JONATHAN BOOTH
Director 2003-10-23
KERRY LYN BOOTH
Director 2016-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHYLLIS BOOTH
Director 2002-08-01 2015-01-13
THORNTONS WS
Company Secretary 1989-08-31 2004-11-30
IAN GRANT BOOTH
Director 1989-08-31 2003-08-12
WILLIAM MALCOLM BOOTH
Director 1989-08-31 2000-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BOOTH MILLARS MENSWEAR LTD Director 2018-02-08 CURRENT 2018-02-08 Liquidation
JONATHAN BOOTH ACCESSORISE @ MILLARS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Liquidation
JONATHAN BOOTH ARBROATH FOOTBALL CLUB LIMITED Director 2017-09-02 CURRENT 2004-12-01 Active
JONATHAN BOOTH AK ADAMSON'S PROPERTY SERVICES LTD Director 2016-06-21 CURRENT 2016-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-04CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0324860003
2023-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0324860003
2022-12-13REGISTERED OFFICE CHANGED ON 13/12/22 FROM 12 Traill Drive Montrose DD10 8SW Scotland
2022-07-04REGISTRATION OF A CHARGE / CHARGE CODE SC0324860005
2022-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0324860005
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2021-08-27AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26AP01DIRECTOR APPOINTED MR MALCOLM GRANT BOOTH
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR KERRY LYN BOOTH
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-07-14PSC04Change of details for Mr Jonathan Booth as a person with significant control on 2020-09-01
2021-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM GRANT BOOTH
2020-09-08AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM Whitehall House 33 Yeaman Shore Dundee DD1 4BJ
2020-07-07TM02Termination of appointment of Thorntons Law Llp on 2020-07-06
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-04PSC04Change of details for Mr Jonathan Booth as a person with significant control on 2016-04-06
2019-07-03PSC07CESSATION OF JONATHAN BOOTH AS A PERSON OF SIGNIFICANT CONTROL
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 7000
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BOOTH
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 7000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14AP01DIRECTOR APPOINTED MRS KERRY LYN BOOTH
2016-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-19CH01Director's details changed for Jonathan Booth on 2015-10-20
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 7000
2015-07-27AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0324860004
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0324860003
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS BOOTH
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 7000
2014-07-23AR0106/07/14 ANNUAL RETURN FULL LIST
2014-06-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0106/07/13 ANNUAL RETURN FULL LIST
2013-03-29CH01Director's details changed for Phyllis Booth on 2013-03-29
2012-07-30AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0106/07/12 ANNUAL RETURN FULL LIST
2011-07-28AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0106/07/11 ANNUAL RETURN FULL LIST
2011-07-07CH01Director's details changed for Jonathan Booth on 2011-06-27
2010-08-13AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-12AR0106/07/10 FULL LIST
2010-01-25AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BOOTH / 01/07/2009
2008-11-13AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-22288cSECRETARY'S CHANGE OF PARTICULARS / THORNTONS LAW LLP / 22/01/2006
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-11363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-26363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 7 KEPTIE STREET ARBROATH DD11 1RQ
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-07-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-07-28363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-12-14288aNEW SECRETARY APPOINTED
2004-12-14288bSECRETARY RESIGNED
2004-07-26363aRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-11-04288aNEW DIRECTOR APPOINTED
2003-10-23288bDIRECTOR RESIGNED
2003-08-06363aRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2002-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-08-06288aNEW DIRECTOR APPOINTED
2002-07-11363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-07-10363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2000-11-30410(Scot)PARTIC OF MORT/CHARGE *****
2000-08-15363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-08-15363(288)DIRECTOR RESIGNED
1999-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-08-05363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-08-04363sRETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-08-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-08-19363sRETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS
1997-02-14SRES01ALTER MEM AND ARTS 13/02/97
1996-08-09363sRETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS
1996-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1995-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-08-16363sRETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS
1994-08-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-12363sRETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS
1994-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1993-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-07-08363sRETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS
1992-07-16363sRETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS
1992-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A.K. ADAMSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.K. ADAMSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-11-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1981-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.K. ADAMSON LIMITED

Intangible Assets
Patents
We have not found any records of A.K. ADAMSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.K. ADAMSON LIMITED
Trademarks
We have not found any records of A.K. ADAMSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.K. ADAMSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as A.K. ADAMSON LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where A.K. ADAMSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.K. ADAMSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.K. ADAMSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.