ADAMSON FABRICATIONS (DUNDEE) LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Appointment of Mr Lindsay Alexander Hutton as a director on 2025-02-27 |
24/06/2524 June 2025 | Termination of appointment of Iain Macdonald as a director on 2025-02-27 |
24/06/2524 June 2025 | Confirmation statement made on 2025-04-15 with no updates |
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-08-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-15 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-08-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-08-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-15 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/03/2112 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
27/05/2027 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
13/05/1913 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
27/09/1727 September 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
23/01/1723 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN MACDONALD |
05/10/165 October 2016 | 31/08/16 TOTAL EXEMPTION FULL |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
22/08/1622 August 2016 | CURRSHO FROM 31/12/2016 TO 31/08/2016 |
06/07/166 July 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
09/02/169 February 2016 | PREVSHO FROM 31/08/2016 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
14/05/1514 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
14/05/1414 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
03/10/133 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMSON |
24/09/1324 September 2013 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HENDRY |
20/05/1320 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ADAMSON / 09/05/2013 |
20/05/1320 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
20/05/1320 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HENDRY / 09/05/2013 |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
23/01/1323 January 2013 | SECOND FILING WITH MUD 09/05/12 FOR FORM AR01 |
23/05/1223 May 2012 | CURREXT FROM 30/06/2012 TO 31/08/2012 |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ADAMSON / 01/05/2012 |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HENDRY / 01/05/2012 |
09/05/129 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
05/12/115 December 2011 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 15 ACADEMY STREET FORFAR ANGUS DD8 2HA |
27/10/1127 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
17/10/1117 October 2011 | DIRECTOR APPOINTED IAIN MACDONALD |
14/10/1114 October 2011 | DIRECTOR APPOINTED IAIN MACDONALD |
28/09/1128 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, SECRETARY RONALD ADAMSON |
21/09/1121 September 2011 | DIRECTOR APPOINTED JOHN MACDONALD |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR RONALD ADAMSON |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/05/119 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/05/1019 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ADAMSON / 01/05/2010 |
11/05/1011 May 2010 | APPOINTMENT TERMINATED, DIRECTOR EVA ADAMSON |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
29/08/0729 August 2007 | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: C/O JOHNSTON CARMICHAEL WESTER MEATHIE FORFAR ANGUS DD8 1XJ |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
30/07/0430 July 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | SECRETARY RESIGNED |
28/04/0428 April 2004 | NEW SECRETARY APPOINTED |
28/04/0428 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/04/0415 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/04/0414 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
11/12/0311 December 2003 | SECRETARY RESIGNED |
11/12/0311 December 2003 | NEW SECRETARY APPOINTED |
11/12/0311 December 2003 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: C/O JOHNSTON CARMICHAEL 1 MARKET PLACE FORFAR ANGUS DD8 3BQ |
27/08/0327 August 2003 | REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 360 STRATHMORE AVENUE DUNDEE DD3 6RU |
11/06/0311 June 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
26/06/0226 June 2002 | NEW DIRECTOR APPOINTED |
26/06/0226 June 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | NEW SECRETARY APPOINTED |
26/06/0226 June 2002 | NEW DIRECTOR APPOINTED |
01/03/021 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
14/05/0114 May 2001 | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
24/04/0124 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
21/06/0021 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
11/05/0011 May 2000 | RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS |
10/05/9910 May 1999 | RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS |
31/03/9931 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
11/05/9811 May 1998 | RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS |
10/11/9710 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
07/11/977 November 1997 | AUDITOR'S RESIGNATION |
09/05/979 May 1997 | RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS |
06/02/976 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
13/05/9613 May 1996 | RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS |
07/02/967 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
20/12/9520 December 1995 | ALTER MEM AND ARTS 14/12/95 |
11/05/9511 May 1995 | RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS |
06/01/956 January 1995 | DIRECTOR RESIGNED |
05/01/955 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
13/05/9413 May 1994 | RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS |
08/02/948 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
12/05/9312 May 1993 | RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS |
22/04/9322 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
20/05/9220 May 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
13/05/9213 May 1992 | RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS |
13/05/9213 May 1992 | SECRETARY'S PARTICULARS CHANGED |
02/06/912 June 1991 | RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS |
16/05/9116 May 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
11/05/9011 May 1990 | RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS |
09/05/909 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
07/07/897 July 1989 | DIRECTOR'S PARTICULARS CHANGED |
17/05/8917 May 1989 | RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS |
03/05/893 May 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
06/05/886 May 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
06/05/886 May 1988 | RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS |
27/04/8727 April 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 |
27/04/8727 April 1987 | RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS |
15/01/8715 January 1987 | REGISTERED OFFICE CHANGED ON 15/01/87 FROM: C/O ROLLO STEVEN & BOND 116 SEAGATE DUNDEE |
24/09/8624 September 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85 |
24/09/8624 September 1986 | RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADAMSON FABRICATIONS (DUNDEE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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