ADAM HANDLING LIMITED

Register to unlock more data on OkredoRegister

ADAM HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC481330

Incorporation date

02/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Kilspindie Crescent, Dundee DD2 3WUCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2014)
dot icon23/01/2026
Director's details changed for Mr Anthony Dennis Martin Allen on 2026-01-14
dot icon23/01/2026
Director's details changed for Mr Alasdair Kinloch Hadden-Paton on 2026-01-14
dot icon23/01/2026
Director's details changed for Mr Adam Handling on 2026-01-14
dot icon23/01/2026
Director's details changed for Miss Nicola Paula Gartenberg on 2026-01-14
dot icon23/01/2026
Director's details changed for Mr Philip Arthur George Seers on 2026-01-14
dot icon23/01/2026
Director's details changed for Mr Clive Richard Sharpe on 2026-01-14
dot icon09/12/2025
-
dot icon09/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/07/2025
Change of details for Mr Adam Handling as a person with significant control on 2025-07-08
dot icon23/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/07/2024
Termination or full implementation of CVA
dot icon13/05/2024
Director's details changed for Mr Adam Handling on 2024-05-13
dot icon09/05/2024
Change of details for Mr Adam Handling as a person with significant control on 2024-05-05
dot icon09/05/2024
Director's details changed for Mr Adam Handling on 2024-05-05
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon01/09/2023
Supervisor’s progress report in CVA
dot icon13/04/2023
Appointment of Mr Alasdair Kinloch Hadden-Paton as a director on 2023-04-13
dot icon26/01/2023
Appointment of Mr Clive Sharpe as a director on 2023-01-25
dot icon25/01/2023
Cessation of Paul Dackombe as a person with significant control on 2023-01-25
dot icon25/01/2023
Termination of appointment of Paul Adam Dackombe as a director on 2023-01-25
dot icon25/01/2023
Termination of appointment of Peter Raymond Chappelow as a director on 2023-01-25
dot icon30/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2022
Supervisor’s progress report in CVA
dot icon22/02/2022
Change of details for Mr Adam Handling as a person with significant control on 2022-02-18
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon02/11/2021
Notification of Paul Dackombe as a person with significant control on 2021-10-20
dot icon02/11/2021
Cessation of Philip Arthur George Seers as a person with significant control on 2021-10-20
dot icon09/09/2021
Supervisor’s progress report in CVA
dot icon05/03/2021
Appointment of Miss Nicola Paula Gartenberg as a director on 2021-03-05
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon18/02/2021
Director's details changed for Mr Adam Handling on 2021-02-18
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon16/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/10/2020
Termination of appointment of Steven George Andrews as a director on 2020-10-16
dot icon23/09/2020
Memorandum and Articles of Association
dot icon23/09/2020
Resolutions
dot icon23/09/2020
Statement of company's objects
dot icon11/09/2020
Change of details for Mr Adam Handling as a person with significant control on 2020-04-20
dot icon11/09/2020
Secretary's details changed for Mr John Handling on 2020-02-24
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-08-31
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon28/08/2020
Appointment of Mr Peter Raymond Chappelow as a director on 2020-08-19
dot icon19/08/2020
Appointment of Mr Paul Adam Dackombe as a director on 2020-08-19
dot icon04/08/2020
Voluntary arrangement taking effect
dot icon20/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon24/02/2020
Registered office address changed from 470 Strathmartine Road Dundee DD3 9BU to 2 Kilspindie Crescent Dundee DD2 3WU on 2020-02-24
dot icon03/02/2020
Termination of appointment of Graham Davies as a director on 2020-01-31
dot icon22/01/2020
Termination of appointment of David Moore as a director on 2019-12-17
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon02/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon09/10/2018
Registration of charge SC4813300003, created on 2018-09-28
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2018
Registration of charge SC4813300002, created on 2018-08-31
dot icon30/06/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon19/06/2018
Change of details for Adam Handling as a person with significant control on 2018-06-19
dot icon03/05/2018
Appointment of Mr Anthony Dennis Martin Allen as a director on 2018-05-02
dot icon02/05/2018
Appointment of Mr Graham Davies as a director on 2018-04-25
dot icon06/04/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon20/03/2018
Amended total exemption full accounts made up to 2017-04-30
dot icon13/10/2017
Termination of appointment of Victoria Kate Ewart-Perks as a secretary on 2017-10-13
dot icon13/10/2017
Appointment of Mr John Handling as a secretary on 2017-10-13
dot icon21/07/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon14/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon14/07/2017
Appointment of Ms Victoria Kate Ewart-Perks as a secretary on 2017-06-20
dot icon14/07/2017
Termination of appointment of John Handling as a secretary on 2017-06-20
dot icon13/07/2017
Change of details for Adam Handling as a person with significant control on 2017-04-05
dot icon13/07/2017
Notification of Philip Arthur George Seers as a person with significant control on 2016-08-01
dot icon06/07/2017
Director's details changed for Mr William David Moore on 2017-07-06
dot icon28/06/2017
Registration of charge SC4813300001, created on 2017-06-21
dot icon01/06/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon07/03/2017
Appointment of Mr William David Moore as a director on 2017-01-24
dot icon07/03/2017
Appointment of Mr Steven George Andrews as a director on 2017-01-24
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/12/2016
Previous accounting period shortened from 2016-07-31 to 2016-04-30
dot icon19/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon07/07/2016
Appointment of Philip Seers as a director on 2016-05-27
dot icon24/06/2016
Statement of capital following an allotment of shares on 2016-05-27
dot icon31/05/2016
Resolutions
dot icon26/05/2016
Statement of capital following an allotment of shares on 2016-05-18
dot icon25/05/2016
Sub-division of shares on 2016-05-18
dot icon16/05/2016
Amended total exemption small company accounts made up to 2015-07-31
dot icon14/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon05/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon08/07/2014
Registered office address changed from 470 Strathmartine Road Dundee DD3 9BU Scotland on 2014-07-08
dot icon08/07/2014
Registered office address changed from 170 Strathmartine Road Dundee DD3 9BU Scotland on 2014-07-08
dot icon02/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

50
2022
change arrow icon+29.33 % *

* during past year

Cash in Bank

£504,826.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
1.61M
-
0.00
390.35K
-
2022
50
1.88M
-
0.00
504.83K
-
2022
50
1.88M
-
0.00
504.83K
-

Employees

2022

Employees

50 Ascended39 % *

Net Assets(GBP)

1.88M £Ascended17.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

504.83K £Ascended29.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seers, Philip Arthur George
Director
27/05/2016 - Present
19
Sharpe, Clive
Director
25/01/2023 - Present
6
Mr David Moore
Director
24/01/2017 - 17/12/2019
1
Davies, Graham
Director
25/04/2018 - 31/01/2020
13
Handling, Adam
Director
02/07/2014 - Present
9

Persons with Significant Control

5
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 ADAM HANDLING LIMITED

ADAM HANDLING LIMITED is an(a) Active company incorporated on 02/07/2014 with the registered office located at 2 Kilspindie Crescent, Dundee DD2 3WU. There are currently 7 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM HANDLING LIMITED?

toggle

ADAM HANDLING LIMITED is currently Active. It was registered on 02/07/2014 .

Where is ADAM HANDLING LIMITED located?

toggle

ADAM HANDLING LIMITED is registered at 2 Kilspindie Crescent, Dundee DD2 3WU.

What does ADAM HANDLING LIMITED do?

toggle

ADAM HANDLING LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does ADAM HANDLING LIMITED have?

toggle

ADAM HANDLING LIMITED had 50 employees in 2022.

What is the latest filing for ADAM HANDLING LIMITED?

toggle

The latest filing was on 23/01/2026: Director's details changed for Mr Anthony Dennis Martin Allen on 2026-01-14.