Company Information for DAVID ADAMSON & PARTNERS LIMITED
2ND FLOOR, 18 BOTHWELL STREET, GLASGOW, G2 6NU,
|
Company Registration Number
SC204488
Private Limited Company
Liquidation |
Company Name | |
---|---|
DAVID ADAMSON & PARTNERS LIMITED | |
Legal Registered Office | |
2ND FLOOR 18 BOTHWELL STREET GLASGOW G2 6NU Other companies in EH1 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAVID ADAMSON & PARTNERS (S.E.ASIA) PTE. LTD. | NORTH BRIDGE ROAD Singapore 179098 | Dissolved | Company formed on the 2008-09-12 |
Officer | Role | Date Appointed |
---|---|---|
BLAIR ROBERTSON MARTIN |
||
BLAIR ROBERTSON MARTIN |
||
GREIG DAVID MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT LESLIE HARRISON |
Director | ||
NEIL JAMES SMITH |
Director | ||
NEIL JAMES SMITH |
Company Secretary | ||
STEPHEN JOHN JOHNSTON |
Director | ||
KEITH MORRISON MILNE |
Director | ||
KENNETH SCOTT |
Director | ||
HUGH GODWIN LEES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST SURVEYORS (SCOTLAND) LIMITED | Director | 2016-03-01 | CURRENT | 1999-10-26 | Active | |
EAST NEUK DEVELOPMENTS LIMITED | Director | 1998-11-09 | CURRENT | 1998-10-19 | Dissolved 2017-07-18 |
Date | Document Type | Document Description |
---|---|---|
Error | ||
Error | ||
REGISTERED OFFICE CHANGED ON 12/02/24 FROM Carlyle House Carlyle Road Kirkcaldy KY1 1DB Scotland | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID AMOUR-BARCLAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM 32 Rutland Square Edinburgh Midlothian EH1 2BW | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2044880004 | |
RES08 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED DAVID AMOUR-BARCLAY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ANDREW HIRST | |
PSC07 | CESSATION OF GREIG DAVID MILLER AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED ALAN ANDREW HIRST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BLAIR ROBERTSON MARTIN | |
TM02 | Termination of appointment of Blair Robertson Martin on 2020-04-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREIG DAVID MILLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-10-21 GBP 544 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-06-18 GBP 568 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-05-09 GBP 592 | |
SH03 | Purchase of own shares | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2019-04-23 GBP 600 | |
SH03 | Purchase of own shares | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BLAIR ROBERTSON MARTIN on 2019-03-01 | |
SH06 | Cancellation of shares. Statement of capital on 2019-01-15 GBP 620 | |
SH03 | Purchase of own shares | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAIR ROBERTSON MARTIN | |
PSC09 | Withdrawal of a person with significant control statement on 2018-11-04 | |
SH06 | Cancellation of shares. Statement of capital on 2018-10-30 GBP 680 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2018-09-10 GBP 740 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH | |
AP03 | Appointment of Blair Robertson Martin as company secretary on 2018-02-27 | |
TM02 | Termination of appointment of Neil James Smith on 2017-11-02 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MILNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSTON | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 800 | |
SH06 | 28/07/17 STATEMENT OF CAPITAL GBP 800 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 08/08/2017 | |
PSC07 | CESSATION OF NEIL JAMES SMITH AS A PSC | |
ANNOTATION | Rectified | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSTON | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 24/02/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 24/02/15 FULL LIST | |
SH01 | 19/09/14 STATEMENT OF CAPITAL GBP 1200 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 1200 | |
SH01 | 19/09/14 STATEMENT OF CAPITAL GBP 1200 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED BLAIR ROBERTSON MARTIN | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES SMITH / 24/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MORRISON MILNE / 24/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREIG DAVID MILLER / 24/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN JOHNSTON / 24/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE HARRISON / 24/02/2013 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | SHARES DIVIDED 18/03/2009 | |
RES01 | ALTER ARTICLES 18/03/2009 | |
122 | DIV | |
122 | GBP NC 800000/796400 24/03/09 | |
88(2) | AD 18/03/09 GBP SI 500@1=500 GBP IC 500/1000 | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
169 | GBP IC 600/500 03/10/08 GBP SR 100@1=100 | |
RES13 | PROPOSED CONTRACT APPROVED 03/10/2008 | |
363s | RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH SCOTT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
169 | £ IC 2912/600 10/06/05 £ SR 231200@.01=2312 | |
RES13 | SHARE PURCHASE 10/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
169 | £ IC 4000/2912 13/02/03 £ SR 108800@.01=1088 | |
RES13 | PURCHASE OF OWN SHARES 13/02/03 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/02/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 28/02/01 | |
RES13 | CONVERTING SHARES 26/04/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
122 | S-DIV 29/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2024-04-12 |
Appointment of Liquidators | 2024-03-05 |
Appointment of Liquidators | 2024-02-06 |
Petitions to Wind Up (Companies) | 2024-02-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | LLOYDS TSB SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | LLOYDS TSB SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB SCOTLAND PLC |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Winchester City Council | |
|
|
Cheltenham Borough Council | |
|
Satisfaction Survey |
South Cambridgeshire District Council | |
|
Consultants Other |
South Cambridgeshire District Council | |
|
Non VAT Invoices |
South Cambridgeshire District Council | |
|
Consultants Other |
South Cambridgeshire District Council | |
|
Non VAT Invoices |
South Cambridgeshire District Council | |
|
Consultants Other |
South Cambridgeshire District Council | |
|
Non VAT Invoices |
South Cambridgeshire District Council | |
|
Consultants Other |
Chorley Borough Council | |
|
|
Durham County Council | |
|
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.
Customer | Description | 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. |
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. |