Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DAVID ADAMSON & PARTNERS LIMITED
Company Information for

DAVID ADAMSON & PARTNERS LIMITED

2ND FLOOR, 18 BOTHWELL STREET, GLASGOW, G2 6NU,
Company Registration Number
SC204488
Private Limited Company
Liquidation

Company Overview

About David Adamson & Partners Ltd
DAVID ADAMSON & PARTNERS LIMITED was founded on 2000-02-24 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". David Adamson & Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVID ADAMSON & PARTNERS LIMITED
 
Legal Registered Office
2ND FLOOR
18 BOTHWELL STREET
GLASGOW
G2 6NU
Other companies in EH1
 
Filing Information
Company Number SC204488
Company ID Number SC204488
Date formed 2000-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:34:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID ADAMSON & PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAVID ADAMSON & PARTNERS LIMITED
The following companies were found which have the same name as DAVID ADAMSON & PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVID ADAMSON & PARTNERS (S.E.ASIA) PTE. LTD. NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2008-09-12

Company Officers of DAVID ADAMSON & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
BLAIR ROBERTSON MARTIN
Company Secretary 2018-02-27
BLAIR ROBERTSON MARTIN
Director 2014-05-31
GREIG DAVID MILLER
Director 2000-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LESLIE HARRISON
Director 2000-03-29 2018-03-30
NEIL JAMES SMITH
Director 2000-02-24 2018-03-30
NEIL JAMES SMITH
Company Secretary 2000-02-24 2017-11-02
STEPHEN JOHN JOHNSTON
Director 2000-03-29 2017-07-28
KEITH MORRISON MILNE
Director 2000-03-27 2017-07-28
KENNETH SCOTT
Director 2000-03-29 2008-03-26
HUGH GODWIN LEES
Director 2000-02-24 2003-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREIG DAVID MILLER FIRST SURVEYORS (SCOTLAND) LIMITED Director 2016-03-01 CURRENT 1999-10-26 Active
GREIG DAVID MILLER EAST NEUK DEVELOPMENTS LIMITED Director 1998-11-09 CURRENT 1998-10-19 Dissolved 2017-07-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01Error
2024-02-12Error
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM Carlyle House Carlyle Road Kirkcaldy KY1 1DB Scotland
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-05-1928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AMOUR-BARCLAY
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-10-20AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 32 Rutland Square Edinburgh Midlothian EH1 2BW
2021-02-16AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2044880004
2020-04-09RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2020-04-08AP01DIRECTOR APPOINTED DAVID AMOUR-BARCLAY
2020-04-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ANDREW HIRST
2020-04-07PSC07CESSATION OF GREIG DAVID MILLER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-07AP01DIRECTOR APPOINTED ALAN ANDREW HIRST
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BLAIR ROBERTSON MARTIN
2020-04-07TM02Termination of appointment of Blair Robertson Martin on 2020-04-03
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GREIG DAVID MILLER
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-10-24SH06Cancellation of shares. Statement of capital on 2019-10-21 GBP 544
2019-10-24SH03Purchase of own shares
2019-06-20SH06Cancellation of shares. Statement of capital on 2019-06-18 GBP 568
2019-06-20SH03Purchase of own shares
2019-05-13SH06Cancellation of shares. Statement of capital on 2019-05-09 GBP 592
2019-05-13SH03Purchase of own shares
2019-05-10AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25SH06Cancellation of shares. Statement of capital on 2019-04-23 GBP 600
2019-04-25SH03Purchase of own shares
2019-03-13CH03SECRETARY'S DETAILS CHNAGED FOR BLAIR ROBERTSON MARTIN on 2019-03-01
2019-01-17SH06Cancellation of shares. Statement of capital on 2019-01-15 GBP 620
2019-01-17SH03Purchase of own shares
2018-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAIR ROBERTSON MARTIN
2018-11-04PSC09Withdrawal of a person with significant control statement on 2018-11-04
2018-11-01SH06Cancellation of shares. Statement of capital on 2018-10-30 GBP 680
2018-11-01SH03Purchase of own shares
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-10-02AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12SH06Cancellation of shares. Statement of capital on 2018-09-10 GBP 740
2018-09-12SH03Purchase of own shares
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2018-03-16AP03Appointment of Blair Robertson Martin as company secretary on 2018-02-27
2018-03-16TM02Termination of appointment of Neil James Smith on 2017-11-02
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MILNE
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSTON
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 800
2017-10-16SH0628/07/17 STATEMENT OF CAPITAL GBP 800
2017-10-16SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-08PSC08NOTIFICATION OF PSC STATEMENT ON 08/08/2017
2017-08-08PSC07CESSATION OF NEIL JAMES SMITH AS A PSC
2016-12-12ANNOTATIONRectified
2016-11-28AA29/02/16 TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1200
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSTON
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSTON
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1200
2016-03-14AR0124/02/16 FULL LIST
2015-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-26RP04SECOND FILING FOR FORM SH01
2015-10-26ANNOTATIONClarification
2015-10-19AA28/02/15 TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1200
2015-04-17AR0124/02/15 FULL LIST
2015-04-17SH0119/09/14 STATEMENT OF CAPITAL GBP 1200
2015-04-17LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1200
2015-04-17SH0119/09/14 STATEMENT OF CAPITAL GBP 1200
2014-12-01AA28/02/14 TOTAL EXEMPTION SMALL
2014-10-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-03AP01DIRECTOR APPOINTED BLAIR ROBERTSON MARTIN
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-18AR0124/02/14 FULL LIST
2013-11-27AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-05AR0124/02/13 FULL LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES SMITH / 24/02/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MORRISON MILNE / 24/02/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GREIG DAVID MILLER / 24/02/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN JOHNSTON / 24/02/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE HARRISON / 24/02/2013
2012-11-30AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-05AR0124/02/12 FULL LIST
2011-12-05AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-05AR0124/02/11 FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-02AR0124/02/10 FULL LIST
2009-12-14AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-23RES13SHARES DIVIDED 18/03/2009
2009-04-23RES01ALTER ARTICLES 18/03/2009
2009-04-23122DIV
2009-04-23122GBP NC 800000/796400 24/03/09
2009-03-2688(2)AD 18/03/09 GBP SI 500@1=500 GBP IC 500/1000
2009-02-26363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-12-11AA29/02/08 TOTAL EXEMPTION SMALL
2008-10-16169GBP IC 600/500 03/10/08 GBP SR 100@1=100
2008-10-08RES13PROPOSED CONTRACT APPROVED 03/10/2008
2008-04-16363sRETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR KENNETH SCOTT
2008-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-09363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-27363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-01-10169£ IC 2912/600 10/06/05 £ SR 231200@.01=2312
2006-01-05RES13SHARE PURCHASE 10/06/05
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-20363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-04-14363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-03-25169£ IC 4000/2912 13/02/03 £ SR 108800@.01=1088
2003-03-04RES13PURCHASE OF OWN SHARES 13/02/03
2003-03-02288bDIRECTOR RESIGNED
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-09-27419a(Scot)DEC MORT/CHARGE *****
2002-04-16363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/02/01
2001-06-21225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 28/02/01
2001-05-04RES13CONVERTING SHARES 26/04/01
2001-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-23363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-05-15288aNEW DIRECTOR APPOINTED
2000-05-11410(Scot)PARTIC OF MORT/CHARGE *****
2000-05-11410(Scot)PARTIC OF MORT/CHARGE *****
2000-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-13122S-DIV 29/03/00
2000-04-13288aNEW DIRECTOR APPOINTED
2000-04-13288aNEW DIRECTOR APPOINTED
2000-04-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities



Licences & Regulatory approval
We could not find any licences issued to DAVID ADAMSON & PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-04-12
Appointment of Liquidators2024-03-05
Appointment of Liquidators2024-02-06
Petitions to Wind Up (Companies)2024-02-02
Fines / Sanctions
No fines or sanctions have been issued against DAVID ADAMSON & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2000-05-11 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2000-05-03 Satisfied LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 2000-03-30 Outstanding LLOYDS TSB SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID ADAMSON & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of DAVID ADAMSON & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID ADAMSON & PARTNERS LIMITED
Trademarks
We have not found any records of DAVID ADAMSON & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAVID ADAMSON & PARTNERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Winchester City Council 2013-01-01 GBP £6,775
Cheltenham Borough Council 2012-07-09 GBP £3,115 Satisfaction Survey
South Cambridgeshire District Council 2012-05-15 GBP £3,326 Consultants Other
South Cambridgeshire District Council 2012-05-15 GBP £665 Non VAT Invoices
South Cambridgeshire District Council 2012-04-13 GBP £6,652 Consultants Other
South Cambridgeshire District Council 2012-04-13 GBP £1,330 Non VAT Invoices
South Cambridgeshire District Council 2011-11-11 GBP £16,630 Consultants Other
South Cambridgeshire District Council 2011-11-11 GBP £3,326 Non VAT Invoices
South Cambridgeshire District Council 2011-09-02 GBP £6,652 Consultants Other
Chorley Borough Council 2011-01-10 GBP £7,013
Durham County Council 2010-10-08 GBP £40,405

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The Common Services Agency (hereinafter referred to as the 'Authority') Architectural, construction, engineering and inspection services 2013/09/07 GBP 5,000,000

The objective of the Scottish Government Health and Social Care Directorates (SGHSCD) and the Authority, acting through its division, Health Facilities Scotland (HFS) is to procure a new series of construction and professional advisor frameworks for use by NHSScotland bodies and those other organisations nominated by HFS and described in more detail in this section below (“Framework Customers”), to deliver cost and time efficiencies in the delivery of publicly funded health and social care projects across Scotland. The establishment of this new series of frameworks is presently scheduled for early 2013.

Outgoings
Business Rates/Property Tax
No properties were found where DAVID ADAMSON & PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID ADAMSON & PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID ADAMSON & PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.