ADAMSON FABRICATIONS (DUNDEE) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Appointment of Mr Lindsay Alexander Hutton as a director on 2025-02-27

View Document

24/06/2524 June 2025 Termination of appointment of Iain Macdonald as a director on 2025-02-27

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/03/2112 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

27/09/1727 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MACDONALD

View Document

05/10/165 October 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CURRSHO FROM 31/12/2016 TO 31/08/2016

View Document

06/07/166 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/02/169 February 2016 PREVSHO FROM 31/08/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/05/1514 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/05/1414 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMSON

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN HENDRY

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ADAMSON / 09/05/2013

View Document

20/05/1320 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HENDRY / 09/05/2013

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/01/1323 January 2013 SECOND FILING WITH MUD 09/05/12 FOR FORM AR01

View Document

23/05/1223 May 2012 CURREXT FROM 30/06/2012 TO 31/08/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ADAMSON / 01/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HENDRY / 01/05/2012

View Document

09/05/129 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 15 ACADEMY STREET FORFAR ANGUS DD8 2HA

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED IAIN MACDONALD

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED IAIN MACDONALD

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY RONALD ADAMSON

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED JOHN MACDONALD

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD ADAMSON

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/05/119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/05/1019 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ADAMSON / 01/05/2010

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR EVA ADAMSON

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: C/O JOHNSTON CARMICHAEL WESTER MEATHIE FORFAR ANGUS DD8 1XJ

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: C/O JOHNSTON CARMICHAEL 1 MARKET PLACE FORFAR ANGUS DD8 3BQ

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 360 STRATHMORE AVENUE DUNDEE DD3 6RU

View Document

11/06/0311 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/11/977 November 1997 AUDITOR'S RESIGNATION

View Document

09/05/979 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/12/9520 December 1995 ALTER MEM AND ARTS 14/12/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

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

View Document

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

13/05/9413 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/05/9213 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/912 June 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/05/9011 May 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

07/07/897 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/8917 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

27/04/8727 April 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 REGISTERED OFFICE CHANGED ON 15/01/87 FROM: C/O ROLLO STEVEN & BOND 116 SEAGATE DUNDEE

View Document

24/09/8624 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

24/09/8624 September 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

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