JOHN R. ADAM & SONS LIMITED

Company Documents

DateDescription
19/07/2419 July 2024 Registered office address changed from Atria One 144 Morrison Street Edinburgh EH3 8EX to 144 Morrison Street Edinburgh EH3 8EX on 2024-07-19

View Document

18/07/2418 July 2024 Resolutions

View Document

15/07/2415 July 2024 Registered office address changed from 9 Castle Drive Falkirk FK2 7UX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 2024-07-15

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

04/01/244 January 2024 Termination of appointment of Christopher James Chambers as a director on 2023-12-22

View Document

27/12/2327 December 2023 Registered office address changed from Riverside Berth King George V Dock Renfrew Road Glasgow G51 4SD to 9 Castle Drive Falkirk FK2 7UX on 2023-12-27

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

18/10/2318 October 2023 Termination of appointment of Gerry Marshall as a director on 2023-10-17

View Document

18/10/2318 October 2023 Alterations to floating charge SC0301400011

View Document

16/10/2316 October 2023 Registration of charge SC0301400012, created on 2023-10-09

View Document

13/10/2313 October 2023 Registration of charge SC0301400011, created on 2023-10-09

View Document

12/10/2312 October 2023 Alterations to floating charge SC0301400007

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

22/09/2322 September 2023 Satisfaction of charge SC0301400006 in full

View Document

22/09/2322 September 2023 Satisfaction of charge SC0301400005 in full

View Document

21/09/2321 September 2023 Registration of charge SC0301400010, created on 2023-09-07

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

12/01/2312 January 2023 Registration of charge SC0301400009, created on 2023-01-09

View Document

10/01/2310 January 2023 Satisfaction of charge 2 in full

View Document

10/01/2310 January 2023 Registration of charge SC0301400008, created on 2023-01-09

View Document

10/01/2310 January 2023 Registration of charge SC0301400007, created on 2023-01-09

View Document

10/01/2310 January 2023 Satisfaction of charge 4 in full

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Current accounting period extended from 2022-12-29 to 2023-02-28

View Document

21/11/2221 November 2022 Full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

16/03/2016 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/08/2016

View Document

17/02/2017 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

24/12/1924 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/144 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/09/118 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE SCOTT ADAM / 31/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA FRASER BALFOUR ADAM / 31/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER WALKER / 31/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT MCWATT / 31/08/2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SCOTT MCWATT / 31/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBB ADAM / 31/08/2010

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WHITTAKER

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 PARTIC OF MORT/CHARGE *****

View Document

21/02/0521 February 2005 INTERIM DIVIDEND 08/02/05

View Document

13/09/0413 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 PARTIC OF MORT/CHARGE *****

View Document

07/03/017 March 2001 DEC MORT/CHARGE *****

View Document

10/10/0010 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/09/9626 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/02/952 February 1995 PARTIC OF MORT/CHARGE *****

View Document

02/02/952 February 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/10/9427 October 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: MEADOWSIDE QUAY CASTLEBANK STREET GLASGOW G11 6DU

View Document

25/07/9425 July 1994 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/10/9326 October 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9029 November 1990 DEC MORT/CHARGE 13440

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/11/901 November 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

27/12/8927 December 1989 PARTIC OF MORT/CHARGE 14502

View Document

27/10/8927 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/12/8819 December 1988 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/02/8824 February 1988 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 MEMORANDUM OF ASSOCIATION

View Document

17/12/8617 December 1986 NEW DIRECTOR APPOINTED

View Document

08/12/868 December 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

03/12/863 December 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

22/10/8622 October 1986 NEW DIRECTOR APPOINTED

View Document

06/02/866 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

07/11/857 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

01/11/821 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

12/03/8112 March 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

01/04/701 April 1970 ALTER MEM AND ARTS

View Document

22/06/5422 June 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company