DAVID ADAMSON & PARTNERS LIMITED

Company Documents

DateDescription
01/03/241 March 2024 Court order in a winding-up (& Court Order attachment)

View Document

12/02/2412 February 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

12/02/2412 February 2024 Registered office address changed from Carlyle House Carlyle Road Kirkcaldy KY1 1DB Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2024-02-12

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

19/05/2219 May 2022 Termination of appointment of David Amour-Barclay as a director on 2022-01-31

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

16/02/2116 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/2010 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2044880004

View Document

09/04/209 April 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/04/208 April 2020 DIRECTOR APPOINTED DAVID AMOUR-BARCLAY

View Document

07/04/207 April 2020 DIRECTOR APPOINTED CHRISTOPHER JOHN SMITH

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, SECRETARY BLAIR MARTIN

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR BLAIR MARTIN

View Document

07/04/207 April 2020 CESSATION OF GREIG DAVID MILLER AS A PSC

View Document

07/04/207 April 2020 CESSATION OF BLAIR ROBERTSON MARTIN AS A PSC

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ANDREW HIRST

View Document

07/04/207 April 2020 DIRECTOR APPOINTED ALAN ANDREW HIRST

View Document

07/04/207 April 2020 DIRECTOR APPOINTED RICHARD BOWNASS

View Document

07/04/207 April 2020 DIRECTOR APPOINTED PAUL MATTHEW KENNEDY

View Document

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

View Accounts

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR GREIG MILLER

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1924 October 2019 21/10/19 STATEMENT OF CAPITAL GBP 544

View Document

20/06/1920 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1920 June 2019 18/06/19 STATEMENT OF CAPITAL GBP 568

View Document

13/05/1913 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 592

View Document

13/05/1913 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1910 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1925 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 600

View Document

13/03/1913 March 2019 SECRETARY'S CHANGE OF PARTICULARS / BLAIR ROBERTSON MARTIN / 01/03/2019

View Document

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

View Accounts

17/01/1917 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1917 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 620

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREIG DAVID MILLER

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAIR ROBERTSON MARTIN

View Document

04/11/184 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/11/2018

View Document

01/11/181 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/181 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 680

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

02/10/182 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 10/09/18 STATEMENT OF CAPITAL GBP 740

View Document

12/09/1812 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, SECRETARY NEIL SMITH

View Document

16/03/1816 March 2018 SECRETARY APPOINTED BLAIR ROBERTSON MARTIN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH MILNE

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSTON

View Document

16/10/1716 October 2017 28/07/17 STATEMENT OF CAPITAL GBP 800

View Document

16/10/1716 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/178 August 2017 CESSATION OF NEIL JAMES SMITH AS A PSC

View Document

08/08/178 August 2017 NOTIFICATION OF PSC STATEMENT ON 08/08/2017

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSTON

View Document

14/03/1614 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

07/11/157 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/10/1526 October 2015 SECOND FILING FOR FORM SH01

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/04/1517 April 2015 19/09/14 STATEMENT OF CAPITAL GBP 1200

View Document

17/04/1517 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/10/147 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/143 June 2014 DIRECTOR APPOINTED BLAIR ROBERTSON MARTIN

View Document

18/03/1418 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE HARRISON / 24/02/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREIG DAVID MILLER / 24/02/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN JOHNSTON / 24/02/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MORRISON MILNE / 24/02/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES SMITH / 24/02/2013

View Document

05/03/135 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/04/115 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/04/0923 April 2009 ALTER ARTICLES 18/03/2009

View Document

23/04/0923 April 2009 DIV

View Document

23/04/0923 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0923 April 2009 GBP NC 800000/796400 24/03/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/10/0816 October 2008 GBP IC 600/500 03/10/08 GBP SR 100@1=100

View Document

08/10/088 October 2008 PROPOSED CONTRACT APPROVED 03/10/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH SCOTT

View Document

06/01/086 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 £ IC 2912/600 10/06/05 £ SR [email protected]=2312

View Document

05/01/065 January 2006 SHARE PURCHASE 10/06/05

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/03/0520 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 £ IC 4000/2912 13/02/03 £ SR [email protected]=1088

View Document

04/03/034 March 2003 PURCHASE OF OWN SHARES 13/02/03

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

27/09/0227 September 2002 DEC MORT/CHARGE *****

View Document

16/04/0216 April 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/02/01

View Document

21/06/0121 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 28/02/01

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0123 April 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 PARTIC OF MORT/CHARGE *****

View Document

11/05/0011 May 2000 PARTIC OF MORT/CHARGE *****

View Document

13/04/0013 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 ADOPTARTICLES29/03/00

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

13/04/0013 April 2000 S-DIV 29/03/00

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 PARTIC OF MORT/CHARGE *****

View Document

24/02/0024 February 2000 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