A.K. ADAMSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

18/03/2318 March 2023 Satisfaction of charge SC0324860003 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/12/2213 December 2022 Registered office address changed from 12 Traill Drive Montrose DD10 8SW Scotland to 7B Salisbury Place Arbroath Angus DD11 2AD on 2022-12-13

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

14/07/2114 July 2021 Change of details for Mr Jonathan Booth as a person with significant control on 2020-09-01

View Document

14/07/2114 July 2021 Notification of Malcolm Grant Booth as a person with significant control on 2020-09-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/09/208 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/07/1931 July 2019 28/02/19 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BOOTH / 06/04/2016

View Document

03/07/193 July 2019 CESSATION OF JONATHAN BOOTH AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/07/1826 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

31/08/1731 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BOOTH

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MRS KERRY LYN BOOTH

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BOOTH / 20/10/2015

View Document

27/07/1527 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0324860004

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0324860003

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS BOOTH

View Document

23/07/1423 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/07/1317 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

29/03/1329 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS BOOTH / 29/03/2013

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/07/1223 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/07/117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BOOTH / 27/06/2011

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/07/1012 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BOOTH / 01/07/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/07/0822 July 2008 SECRETARY'S CHANGE OF PARTICULARS / THORNTONS LAW LLP / 22/01/2006

View Document

22/07/0822 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 7 KEPTIE STREET ARBROATH DD11 1RQ

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 PARTIC OF MORT/CHARGE *****

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 ALTER MEM AND ARTS 13/02/97

View Document

09/08/969 August 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

17/07/9117 July 1991 RETURN MADE UP TO 06/07/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

17/07/9017 July 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

09/10/899 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

10/09/8710 September 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 DIRECTOR RESIGNED

View Document

18/12/8618 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

18/12/8618 December 1986 RETURN MADE UP TO 16/12/86; 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