A.K. ADAMSON LIMITED

Register to unlock more data on OkredoRegister

A.K. ADAMSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC032486

Incorporation date

30/07/1957

Size

Micro Entity

Contacts

Registered address

Registered address

7b Salisbury Place, Arbroath, Angus DD11 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1986)
dot icon31/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon23/03/2026
Registration of charge SC0324860007, created on 2026-03-12
dot icon20/03/2026
Registration of charge SC0324860006, created on 2026-03-18
dot icon04/03/2026
Satisfaction of charge 2 in full
dot icon26/02/2026
Micro company accounts made up to 2025-02-28
dot icon29/01/2026
Satisfaction of charge SC0324860005 in full
dot icon29/01/2026
Satisfaction of charge SC0324860004 in full
dot icon04/06/2025
Compulsory strike-off action has been discontinued
dot icon03/06/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon30/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon26/04/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon30/10/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon04/05/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon18/03/2023
Satisfaction of charge SC0324860003 in full
dot icon13/12/2022
Registered office address changed from 12 Traill Drive Montrose DD10 8SW Scotland to 7B Salisbury Place Arbroath Angus DD11 2AD on 2022-12-13
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/07/2022
Registration of charge SC0324860005, created on 2022-06-30
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/08/2021
Appointment of Mr Malcolm Grant Booth as a director on 2021-08-01
dot icon26/08/2021
Termination of appointment of Kerry Lyn Booth as a director on 2021-08-01
dot icon15/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon14/07/2021
Change of details for Mr Jonathan Booth as a person with significant control on 2020-09-01
dot icon14/07/2021
Notification of Malcolm Grant Booth as a person with significant control on 2020-09-01
dot icon08/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon07/07/2020
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 12 Traill Drive Montrose DD10 8SW on 2020-07-07
dot icon07/07/2020
Termination of appointment of Thorntons Law Llp as a secretary on 2020-07-06
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon20/08/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon31/07/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon04/07/2019
Change of details for Mr Jonathan Booth as a person with significant control on 2016-04-06
dot icon03/07/2019
Cessation of Jonathan Booth as a person with significant control on 2016-06-29
dot icon26/07/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon11/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon31/08/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon21/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon21/07/2017
Notification of Jonathan Booth as a person with significant control on 2016-04-06
dot icon15/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/06/2016
Appointment of Mrs Kerry Lyn Booth as a director on 2016-06-13
dot icon21/01/2016
Satisfaction of charge 1 in full
dot icon19/01/2016
Director's details changed for Jonathan Booth on 2015-10-20
dot icon27/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/05/2015
Registration of charge SC0324860004, created on 2015-05-25
dot icon13/05/2015
Registration of charge SC0324860003, created on 2015-05-11
dot icon14/01/2015
Termination of appointment of Phyllis Booth as a director on 2015-01-13
dot icon23/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon29/03/2013
Director's details changed for Phyllis Booth on 2013-03-29
dot icon30/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon07/07/2011
Director's details changed for Jonathan Booth on 2011-06-27
dot icon13/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon07/07/2009
Return made up to 06/07/09; full list of members
dot icon07/07/2009
Director's change of particulars / jonathan booth / 01/07/2009
dot icon13/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon22/07/2008
Return made up to 06/07/08; full list of members
dot icon22/07/2008
Secretary's change of particulars / thorntons law LLP / 22/01/2006
dot icon28/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/07/2007
Return made up to 06/07/07; full list of members
dot icon09/05/2007
Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU
dot icon27/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon26/07/2006
Return made up to 06/07/06; full list of members
dot icon25/04/2006
Registered office changed on 25/04/06 from: 7 keptie street arbroath DD11 1RQ
dot icon21/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon28/07/2005
Return made up to 06/07/05; full list of members
dot icon28/07/2005
Location of debenture register address changed
dot icon10/01/2005
Total exemption full accounts made up to 2004-02-29
dot icon14/12/2004
New secretary appointed
dot icon14/12/2004
Secretary resigned
dot icon26/07/2004
Return made up to 06/07/04; full list of members
dot icon20/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon04/11/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon06/08/2003
Return made up to 06/07/03; full list of members
dot icon22/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon06/08/2002
New director appointed
dot icon11/07/2002
Return made up to 06/07/02; full list of members
dot icon19/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon10/07/2001
Return made up to 06/07/01; full list of members
dot icon30/11/2000
Partic of mort/charge *
dot icon15/08/2000
Accounts for a small company made up to 2000-02-29
dot icon15/08/2000
Return made up to 06/07/00; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-02-28
dot icon05/08/1999
Return made up to 06/07/99; no change of members
dot icon26/08/1998
Accounts for a small company made up to 1998-02-28
dot icon04/08/1998
Return made up to 06/07/98; full list of members
dot icon19/08/1997
Accounts for a small company made up to 1997-02-28
dot icon19/08/1997
Return made up to 06/07/97; no change of members
dot icon14/02/1997
Resolutions
dot icon09/08/1996
Return made up to 06/07/96; no change of members
dot icon01/08/1996
Accounts for a small company made up to 1996-02-29
dot icon11/09/1995
Accounts for a small company made up to 1995-02-28
dot icon16/08/1995
Return made up to 06/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/08/1994
Return made up to 06/07/94; full list of members
dot icon08/08/1994
Accounts for a small company made up to 1994-02-28
dot icon15/07/1993
Accounts for a small company made up to 1993-02-28
dot icon08/07/1993
Return made up to 06/07/93; full list of members
dot icon16/07/1992
Return made up to 06/07/92; no change of members
dot icon16/07/1992
Accounts for a small company made up to 1992-02-29
dot icon17/07/1991
Return made up to 06/07/91; no change of members
dot icon17/07/1991
Director's particulars changed
dot icon17/07/1991
Accounts for a small company made up to 1991-02-28
dot icon17/07/1990
Return made up to 06/07/90; full list of members
dot icon10/07/1990
Accounts for a small company made up to 1990-02-28
dot icon09/10/1989
Return made up to 31/08/89; full list of members
dot icon04/10/1989
Accounts for a small company made up to 1989-02-28
dot icon06/07/1989
Accounts made up to 1988-02-29
dot icon10/11/1988
Return made up to 31/08/88; full list of members
dot icon10/09/1987
Return made up to 31/08/87; full list of members
dot icon10/09/1987
Accounts for a small company made up to 1987-02-28
dot icon19/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Accounts for a small company made up to 1986-02-28
dot icon18/12/1986
Return made up to 16/12/86; full list of members
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.26K
-
0.00
-
-
2022
0
62.06K
-
0.00
5.10K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Jonathan
Director
23/10/2003 - Present
10
Booth, Kerry-Lyn
Director
13/06/2016 - 01/08/2021
2
Booth, Phyllis
Director
01/08/2002 - 13/01/2015
-
Booth, Malcolm Grant
Director
01/08/2021 - Present
6
THORNTONS WS
Corporate Secretary
31/08/1989 - 30/11/2004
109

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.K. ADAMSON LIMITED

A.K. ADAMSON LIMITED is an(a) Active company incorporated on 30/07/1957 with the registered office located at 7b Salisbury Place, Arbroath, Angus DD11 2AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.K. ADAMSON LIMITED?

toggle

A.K. ADAMSON LIMITED is currently Active. It was registered on 30/07/1957 .

Where is A.K. ADAMSON LIMITED located?

toggle

A.K. ADAMSON LIMITED is registered at 7b Salisbury Place, Arbroath, Angus DD11 2AD.

What does A.K. ADAMSON LIMITED do?

toggle

A.K. ADAMSON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A.K. ADAMSON LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-11 with updates.