Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ADAM INVESTMENT COMPANY LIMITED
Company Information for

ADAM INVESTMENT COMPANY LIMITED

C/O EVERSHEDS SUTHERLAND, 3 MELVILLE STREET, EDINBURGH, EH3 7PE,
Company Registration Number
SC064585
Private Limited Company
Liquidation

Company Overview

About Adam Investment Company Ltd
ADAM INVESTMENT COMPANY LIMITED was founded on 1978-04-12 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Adam Investment Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADAM INVESTMENT COMPANY LIMITED
 
Legal Registered Office
C/O EVERSHEDS SUTHERLAND
3 MELVILLE STREET
EDINBURGH
EH3 7PE
Other companies in TD7
 
Filing Information
Company Number SC064585
Company ID Number SC064585
Date formed 1978-04-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2018
Account next due 30/11/2020
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
Last Datalog update: 2021-03-07 05:17:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAM INVESTMENT COMPANY LIMITED
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 ADAM INVESTMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WENDY ANNETTE JOYCE
Company Secretary 2017-12-04
CARL RICHMOND LEE
Director 2017-12-04
DAVID WALKER
Director 2017-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY FORBES ADAM
Director 1988-12-06 2017-12-04
GEOFFREY MAXWELL ADAM
Director 2015-06-01 2017-12-04
ROBIN HUTTON LEITH
Director 2010-08-18 2017-12-04
RACHAEL CHRISTINA WRIGHT
Director 2015-06-01 2017-12-04
GEOFFREY MAXWELL ADAM
Director 2014-03-22 2015-06-01
RACHAEL CHRISTINA WRIGHT
Director 2014-03-22 2015-06-01
LISBETH MARY ADAM
Company Secretary 1994-03-31 2012-08-13
LISBETH MARY ADAM
Director 1994-03-31 2012-08-13
RACHAEL CHRISTINA WRIGHT
Director 2010-10-18 2010-10-18
GEOFFREY MAXWELL ADAM
Director 2010-08-18 2010-08-18
ROBIN HUTTON LEITH
Company Secretary 1994-01-04 1994-03-31
JAMES DONNELLY
Director 1993-12-17 1994-03-31
IAN MATTHEW DURHAM
Company Secretary 1990-12-13 1994-02-01
IAN MATTHEW DURHAM
Director 1992-02-14 1994-01-04
ARCHIBALD GEORGE BAIN
Company Secretary 1988-12-06 1990-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL RICHMOND LEE LONDON & GENERAL PACKAGING LTD Director 2018-01-05 CURRENT 2006-11-07 Active - Proposal to Strike off
CARL RICHMOND LEE R P ADAM LIMITED Director 2017-12-04 CURRENT 1994-01-05 Liquidation
CARL RICHMOND LEE NALCO LIMITED Director 2013-09-27 CURRENT 1958-11-25 Active
CARL RICHMOND LEE MICROTEK MEDICAL EUROPE LIMITED Director 2012-06-20 CURRENT 1991-12-16 Active - Proposal to Strike off
CARL RICHMOND LEE LHS (UK) LIMITED Director 2012-06-20 CURRENT 1990-02-12 Active
CARL RICHMOND LEE SHIELD SALVAGE ASSOCIATES LIMITED Director 2012-06-20 CURRENT 2004-03-26 Active - Proposal to Strike off
CARL RICHMOND LEE ECOLAB (U.K.) HOLDINGS LIMITED Director 2012-06-20 CURRENT 2002-09-03 Active
CARL RICHMOND LEE SHIELD HOLDINGS LIMITED Director 2012-06-20 CURRENT 1995-10-23 Liquidation
CARL RICHMOND LEE SHIELD MEDICARE LIMITED Director 2012-06-20 CURRENT 1989-03-29 Liquidation
CARL RICHMOND LEE ECOLAB LIMITED Director 2012-06-20 CURRENT 1960-02-10 Active
CARL RICHMOND LEE MIDLAND RESEARCH LABORATORIES UK LIMITED Director 2012-06-13 CURRENT 1984-06-04 Active - Proposal to Strike off
CARL RICHMOND LEE CALGON EUROPE LIMITED Director 2004-06-03 CURRENT 1927-09-02 Active - Proposal to Strike off
CARL RICHMOND LEE NALCO ACQUISITION TWO LIMITED Director 2004-04-30 CURRENT 2003-10-23 Active - Proposal to Strike off
CARL RICHMOND LEE NALCO INVESTMENTS UK LIMITED Director 2004-04-30 CURRENT 1990-12-07 Active
CARL RICHMOND LEE CHAMPIONX EGYPT LTD. Director 2004-04-30 CURRENT 1994-04-13 Active
CARL RICHMOND LEE ECOLAB MANUFACTURING UK LIMITED Director 2004-04-30 CURRENT 1998-04-29 Active
CARL RICHMOND LEE NALCO ACQUISITION ONE Director 2004-04-30 CURRENT 2003-10-24 Active
CARL RICHMOND LEE CHAMPIONX EGYPT HOLDINGS LTD. Director 2004-04-30 CURRENT 1961-11-15 Active
CARL RICHMOND LEE NALCO HOLDINGS UK LIMITED Director 2004-04-30 CURRENT 1967-03-14 Active - Proposal to Strike off
CARL RICHMOND LEE NALFLOC LIMITED Director 2004-04-30 CURRENT 1967-04-05 Active - Proposal to Strike off
CARL RICHMOND LEE HOUSEMAN LIMITED Director 2004-04-30 CURRENT 1920-04-01 Active
CARL RICHMOND LEE HYDROSAN LIMITED Director 2004-04-30 CURRENT 1977-11-23 Active - Proposal to Strike off
CARL RICHMOND LEE ENVIROFLO ENGINEERING LIMITED Director 2004-04-30 CURRENT 1979-11-27 Active - Proposal to Strike off
CARL RICHMOND LEE NALCO NORTH AFRICA LIMITED Director 2004-04-30 CURRENT 1982-02-23 Active - Proposal to Strike off
DAVID WALKER LONDON & GENERAL PACKAGING LTD Director 2018-01-05 CURRENT 2006-11-07 Active - Proposal to Strike off
DAVID WALKER R P ADAM LIMITED Director 2017-12-04 CURRENT 1994-01-05 Liquidation
DAVID WALKER ECOLAB (U.K.) HOLDINGS LIMITED Director 2017-10-05 CURRENT 2002-09-03 Active
DAVID WALKER SHIELD HOLDINGS LIMITED Director 2017-10-05 CURRENT 1995-10-23 Liquidation
DAVID WALKER SHIELD MEDICARE LIMITED Director 2017-10-05 CURRENT 1989-03-29 Liquidation
DAVID WALKER MIDLAND RESEARCH LABORATORIES UK LIMITED Director 2017-10-05 CURRENT 1984-06-04 Active - Proposal to Strike off
DAVID WALKER NALCO LIMITED Director 2017-09-21 CURRENT 1958-11-25 Active
DAVID WALKER ECOLAB LIMITED Director 2017-09-21 CURRENT 1960-02-10 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
2021-01-12LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-18
2020-06-30SH19Statement of capital on 2020-06-30 GBP 1.00
2020-06-30CAP-SSSolvency Statement dated 17/06/20
2020-06-30SH20Statement by Directors
2020-06-30RES13Resolutions passed:
  • Amount arising upon the reduction be credited to the profit and loss reserves of the company. 17/06/2020
  • Resolution of reduction in issued share capital
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-20SH20Statement by Directors
2019-12-20SH19Statement of capital on 2019-12-20 GBP 656.80
2019-12-20CAP-SSSolvency Statement dated 17/12/19
2019-12-20RES13Resolutions passed:
  • Cancellation of the share premium account 17/12/2019
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM Arpal Works Riverside Road Selkirk TD7 5DU
2019-09-02AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CARL RICHMOND LEE
2019-07-10AP01DIRECTOR APPOINTED PAUL HEY
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2019-01-10AP01DIRECTOR APPOINTED PAUL RAWDING
2018-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-03-12AA01Previous accounting period extended from 30/06/17 TO 30/11/17
2017-12-18PSC02Notification of Ecolab (U.K.) Holdings Limited as a person with significant control on 2017-12-04
2017-12-18AP01DIRECTOR APPOINTED MR DAVID WALKER
2017-12-18AP01DIRECTOR APPOINTED MR CARL RICHMOND LEE
2017-12-15PSC07CESSATION OF GEOFFREY FORBES ADAM AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15AP03Appointment of Ms Wendy Annette Joyce as company secretary on 2017-12-04
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL WRIGHT
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAM
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LEITH
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAM
2017-12-01RP04CS01Second filing of Confirmation Statement dated 20/03/2017
2017-11-27RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/03/16
2017-11-27RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/03/15
2017-11-27SH0115/08/13 STATEMENT OF CAPITAL GBP 624.0
2017-11-27SH10Particulars of variation of rights attached to shares
2017-11-27SH08Change of share class name or designation
2017-11-27RES13APPROVE AMENDED CAPITAL FORMS 22/11/2017
2017-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-27ANNOTATIONSecond Filing
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL CHRISTINA WRIGHT / 26/05/2017
2017-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 80026
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 624
2017-03-27CS0120/03/17 STATEMENT OF CAPITAL GBP 624.00
2016-10-26AP01DIRECTOR APPOINTED MR GEOFFREY MAXWELL ADAM
2016-10-26AP01DIRECTOR APPOINTED MRS RACHAEL CHRISTINA WRIGHT
2016-10-26AP01DIRECTOR APPOINTED MR GEOFFREY MAXWELL ADAM
2016-10-26AP01DIRECTOR APPOINTED MRS RACHAEL CHRISTINA WRIGHT
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 80026
2016-05-12AR0120/03/16 FULL LIST
2016-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL WRIGHT
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAM
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 80026
2015-04-08AR0120/03/15 FULL LIST
2015-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-04-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-03-28AP01DIRECTOR APPOINTED MRS RACHAEL CHRISTINA WRIGHT
2014-03-28AP01DIRECTOR APPOINTED MR GEOFFREY MAXWELL ADAM
2014-03-28RES01ADOPT ARTICLES 22/03/2014
2014-03-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 80026
2014-03-27AR0120/03/14 FULL LIST
2013-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-04-02AR0120/03/13 FULL LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LISBETH ADAM
2013-04-02TM02APPOINTMENT TERMINATED, SECRETARY LISBETH ADAM
2013-03-13MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2013-03-13MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-06-12RP04SECOND FILING WITH MUD 20/03/12 FOR FORM AR01
2012-06-12RP04SECOND FILING WITH MUD 20/03/11 FOR FORM AR01
2012-06-12ANNOTATIONClarification
2012-04-05AR0120/03/12 FULL LIST
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL WRIGHT
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAM
2011-05-16AR0120/03/11 FULL LIST
2011-05-16AP01DIRECTOR APPOINTED MRS RACHAEL CHRISTINA WRIGHT
2011-05-16AP01DIRECTOR APPOINTED MR GEOFFREY MAXWELL ADAM
2011-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-09-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-09RES12VARYING SHARE RIGHTS AND NAMES
2010-09-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-09SH02SUB-DIVISION 18/08/10
2010-09-09AP01DIRECTOR APPOINTED ROBIN HUTTON LEITH
2010-09-09SH0118/08/10 STATEMENT OF CAPITAL GBP 566
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-04-15AR0120/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LISBETH MARY ADAM / 05/11/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FORBES ADAM / 05/11/2009
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / LISBETH MARY ADAM / 05/11/2009
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-17363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-04-30363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-25AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-19419a(Scot)DEC MORT/CHARGE *****
2007-04-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-19419a(Scot)DEC MORT/CHARGE *****
2007-04-18363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-09-05410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-21363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-04363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-04-28AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-13363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-07-02410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-23410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-23363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-03-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-04-19AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-18363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-06-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-09363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-04-27244DELIVERY EXT'D 3 MTH 30/06/00
2000-07-06SASHARES AGREEMENT OTC
2000-07-06123£ NC 100/550 15/06/00
2000-07-06SASHARES AGREEMENT OTC
2000-07-06SRES04NC INC ALREADY ADJUSTED 15/06/00
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20411 - Manufacture of soap and detergents




Licences & Regulatory approval
We could not find any licences issued to ADAM INVESTMENT COMPANY 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 ADAM INVESTMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-08-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-06-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2003-06-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 ADAM INVESTMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ADAM INVESTMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAM INVESTMENT COMPANY LIMITED
Trademarks
We have not found any records of ADAM INVESTMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAM INVESTMENT COMPANY 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 (20411 - Manufacture of soap and detergents) as ADAM INVESTMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADAM INVESTMENT COMPANY 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 ADAM INVESTMENT COMPANY 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 ADAM INVESTMENT COMPANY 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.