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

THOMAS & ADAMSON INTERNATIONAL LIMITED

13 Lister Square, Quartermile, Edinburgh, EH3 9GL,
Company Registration Number
SC171733
Private Limited Company
Active

Company Overview

About Thomas & Adamson International Ltd
THOMAS & ADAMSON INTERNATIONAL LIMITED was founded on 1997-01-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Thomas & Adamson International Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THOMAS & ADAMSON INTERNATIONAL LIMITED
 
Legal Registered Office
13 Lister Square
Quartermile
Edinburgh
EH3 9GL
Other companies in EH3
 
Filing Information
Company Number SC171733
Company ID Number SC171733
Date formed 1997-01-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-10-31
Latest return 2025-01-22
Return next due 2026-02-05
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB682829101  
Last Datalog update: 2025-02-17 16:44:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS & ADAMSON INTERNATIONAL 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 THOMAS & ADAMSON INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JOHN MILLER
Company Secretary 1997-01-22
LESLIE DUNCAN BANKS
Director 2008-12-01
BRIAN DONALDSON
Director 2008-12-01
NATALIA KRAVCHUK
Director 2004-08-01
JOHN MCGUIRE
Director 2015-02-01
JOHN MILLER
Director 1997-01-22
ALEXANDER GEORGE MUEGO
Director 2016-02-01
CHRISTOPHER WILLIAM NARROWMORE
Director 2008-12-01
ALASTAIR WALLACE
Director 2008-12-01
DAVID YOUNG
Director 2008-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER GEORGE MUEGO
Director 2017-02-01 2017-02-01
MARTIN WILLIAM REID
Director 1997-01-22 2015-01-31
PATRICK STRUAN DALMAHOY SKENE
Director 1997-01-22 2010-01-31
CHARLES IAN BRYDEN
Director 1997-01-22 2008-01-31
GAVAN MACKENZIE
Director 1997-01-30 1998-01-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-01-22 1997-01-22

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
2025-02-17CONFIRMATION STATEMENT MADE ON 22/01/25, WITH UPDATES
2024-10-25Director's details changed for Ms Fiona Armstrong on 2024-10-23
2024-10-2331/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-30Change of share class name or designation
2024-04-29APPOINTMENT TERMINATED, DIRECTOR HEATHER HOLBROOK
2024-04-29APPOINTMENT TERMINATED, DIRECTOR JOHN MCGUIRE
2024-04-29APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WALLACE
2024-04-29DIRECTOR APPOINTED MS CLAIRE MARIE DAVIES
2024-04-29APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG
2024-04-29CESSATION OF THE FIRM OF THOMAS & ADAMSON AS A PERSON OF SIGNIFICANT CONTROL
2024-04-29DIRECTOR APPOINTED MS FIONA ARMSTRONG
2024-04-29DIRECTOR APPOINTED MR XAVIER ODOLANT
2024-04-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-29Memorandum articles filed
2024-04-29Notification of Egis Uk - Consulting and Engineering Limited as a person with significant control on 2024-04-26
2024-04-26Cancellation of shares. Statement of capital on 2024-04-11 GBP 1,040
2024-02-26REGISTRATION OF A CHARGE / CHARGE CODE SC1717330002
2023-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-21DIRECTOR APPOINTED HEATHER HOLBROOK
2023-02-2131/01/23 STATEMENT OF CAPITAL GBP 1060
2023-02-08Memorandum articles filed
2023-02-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-31CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-02-23CH01Director's details changed for Mr Brian Donaldson on 2008-12-01
2022-02-09CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2021-11-30AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM 10 Wemyss Place Edinburgh EH3 6DL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER
2021-02-01TM02Termination of appointment of John Miller on 2021-01-31
2021-01-26AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-01-09CH01Director's details changed for Mr Alexander George Muego on 2020-01-09
2019-12-16AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-11-05AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-11-21AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-02-02AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE MUEGO
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE MUEGO
2017-02-02AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE MUEGO
2016-11-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-29AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-29AP01DIRECTOR APPOINTED MR JOHN MCGUIRE
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM REID
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-19AR0122/01/15 ANNUAL RETURN FULL LIST
2014-10-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-11AR0122/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0122/01/13 ANNUAL RETURN FULL LIST
2012-11-01AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0122/01/12 ANNUAL RETURN FULL LIST
2011-11-04AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17AR0122/01/11 ANNUAL RETURN FULL LIST
2011-02-04AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08AR0122/01/10 ANNUAL RETURN FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID YOUNG / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WALLACE / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STRUAN DALMAHOY SKENE / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM REID / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM NARROWMORE / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MILLER / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIA KRAVCHUK / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DONALDSON / 01/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DUNCAN BANKS / 01/12/2009
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SKENE
2009-12-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-12-17288aDIRECTOR APPOINTED LESLIE DUNCAN BANKS
2008-12-17288aDIRECTOR APPOINTED ALASTAIR WALLACE
2008-12-17288aDIRECTOR APPOINTED CHRISTOPHER WILLIAM NARROWMORE
2008-12-17288aDIRECTOR APPOINTED BRIAN DONALDSON
2008-12-17288aDIRECTOR APPOINTED DAVID YOUNG
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-02-12288bDIRECTOR RESIGNED
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-03-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-17363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-04363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-12-20288aNEW DIRECTOR APPOINTED
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-29363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-27363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-23363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-12363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-10363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-21363aRETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS
1999-02-15410(Scot)PARTIC OF MORT/CHARGE *****
1998-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-03-16288bDIRECTOR RESIGNED
1998-03-05363sRETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS
1997-03-13288aNEW DIRECTOR APPOINTED
1997-02-0488(2)RAD 30/01/97--------- £ SI 998@1=998 £ IC 2/1000
1997-01-23288bSECRETARY RESIGNED
1997-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to THOMAS & ADAMSON INTERNATIONAL 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 THOMAS & ADAMSON INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1999-02-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2022-01-31

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 THOMAS & ADAMSON INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of THOMAS & ADAMSON INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS & ADAMSON INTERNATIONAL LIMITED
Trademarks
We have not found any records of THOMAS & ADAMSON INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS & ADAMSON INTERNATIONAL 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 (71111 - Architectural activities) as THOMAS & ADAMSON INTERNATIONAL LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where THOMAS & ADAMSON INTERNATIONAL 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 THOMAS & ADAMSON INTERNATIONAL 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 THOMAS & ADAMSON INTERNATIONAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1