ADAM (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

ADAM (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC405821

Incorporation date

22/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Glasgow Road, Paisley PA1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2011)
dot icon07/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon11/01/2026
Registration of charge SC4058210019, created on 2026-01-05
dot icon09/12/2025
Satisfaction of charge SC4058210017 in full
dot icon09/12/2025
Satisfaction of charge SC4058210018 in full
dot icon28/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon28/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon18/11/2024
Registration of charge SC4058210018, created on 2024-11-14
dot icon08/11/2024
Registration of charge SC4058210017, created on 2024-11-08
dot icon06/11/2024
Satisfaction of charge SC4058210016 in full
dot icon16/10/2024
Satisfaction of charge SC4058210011 in full
dot icon04/10/2024
Satisfaction of charge SC4058210015 in full
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon04/03/2024
Registration of charge SC4058210016, created on 2024-02-27
dot icon22/02/2024
Part of the property or undertaking has been released from charge SC4058210011
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon14/06/2023
Registration of charge SC4058210015, created on 2023-06-02
dot icon26/05/2023
Satisfaction of charge SC4058210014 in full
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon24/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon02/08/2021
Director's details changed for Mr Clark Waldsworth Nelson on 2021-08-02
dot icon02/08/2021
Satisfaction of charge SC4058210012 in full
dot icon02/08/2021
Satisfaction of charge SC4058210013 in full
dot icon30/07/2021
Registration of charge SC4058210014, created on 2021-07-29
dot icon21/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon25/02/2020
Registration of charge SC4058210013, created on 2020-02-07
dot icon11/02/2020
Registration of charge SC4058210012, created on 2020-02-08
dot icon08/02/2020
Registration of charge SC4058210011, created on 2020-02-05
dot icon08/02/2020
Alterations to floating charge SC4058210011
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon30/08/2018
Cessation of Joan Isabel Nelson as a person with significant control on 2018-08-29
dot icon30/08/2018
Cessation of David Nelson as a person with significant control on 2018-08-29
dot icon24/04/2018
Satisfaction of charge SC4058210010 in full
dot icon08/11/2017
Registration of charge SC4058210010, created on 2017-11-06
dot icon28/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon28/08/2017
Notification of Adam Holdings (Scotland) Limited as a person with significant control on 2017-03-10
dot icon07/06/2017
Satisfaction of charge SC4058210009 in full
dot icon24/03/2017
Termination of appointment of Joan Isabel Nelson as a director on 2017-03-10
dot icon24/03/2017
Termination of appointment of David Nelson as a director on 2017-03-10
dot icon09/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/12/2016
Satisfaction of charge SC4058210008 in full
dot icon07/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon05/04/2016
Appointment of Mr Clark Nelson as a director on 2016-03-24
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Registration of charge SC4058210009, created on 2016-02-04
dot icon03/02/2016
Registration of charge SC4058210008, created on 2016-01-29
dot icon20/10/2015
Satisfaction of charge SC4058210006 in full
dot icon07/10/2015
Satisfaction of charge SC4058210007 in full
dot icon08/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon16/05/2015
Satisfaction of charge SC4058210005 in full
dot icon16/05/2015
Satisfaction of charge SC4058210003 in full
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-08-22
dot icon22/10/2014
Alterations to a floating charge
dot icon21/10/2014
Appointment of Mrs Joan Isabel Nelson as a director on 2014-10-10
dot icon21/10/2014
Termination of appointment of Joan Isabel Nelson as a director on 2014-10-10
dot icon02/10/2014
Registration of charge SC4058210007, created on 2014-09-30
dot icon26/09/2014
Registration of charge SC4058210006, created on 2014-09-24
dot icon23/09/2014
Registration of charge SC4058210005, created on 2014-09-16
dot icon16/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon28/08/2014
Satisfaction of charge 2 in full
dot icon28/08/2014
Satisfaction of charge SC4058210004 in full
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Statement of capital following an allotment of shares on 2012-09-03
dot icon30/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon08/08/2013
Registration of charge 4058210004
dot icon08/08/2013
Alterations to a floating charge
dot icon30/07/2013
Registration of charge 4058210003
dot icon31/05/2013
Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland on 2013-05-31
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon08/02/2013
Previous accounting period extended from 2012-08-31 to 2012-12-31
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/11/2011
Certificate of change of name
dot icon28/11/2011
Resolutions
dot icon26/10/2011
Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom on 2011-10-26
dot icon22/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon-83.13 % *

* during past year

Cash in Bank

£31,863.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
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
30/12/2025
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
5
360.77K
-
0.00
188.91K
-
2022
6
446.28K
-
0.00
31.86K
-
2022
6
446.28K
-
0.00
31.86K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

446.28K £Ascended23.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.86K £Descended-83.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Nelson
Director
22/08/2011 - 10/03/2017
1
Mrs Joan Isabel Nelson
Director
22/08/2011 - 10/10/2014
-
Mrs Joan Isabel Nelson
Director
10/10/2014 - 10/03/2017
-
Nelson, Clark Walsworth
Director
24/03/2016 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAM (SCOTLAND) LIMITED

ADAM (SCOTLAND) LIMITED is an(a) Active company incorporated on 22/08/2011 with the registered office located at 9 Glasgow Road, Paisley PA1 3QS. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM (SCOTLAND) LIMITED?

toggle

ADAM (SCOTLAND) LIMITED is currently Active. It was registered on 22/08/2011 .

Where is ADAM (SCOTLAND) LIMITED located?

toggle

ADAM (SCOTLAND) LIMITED is registered at 9 Glasgow Road, Paisley PA1 3QS.

What does ADAM (SCOTLAND) LIMITED do?

toggle

ADAM (SCOTLAND) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ADAM (SCOTLAND) LIMITED have?

toggle

ADAM (SCOTLAND) LIMITED had 6 employees in 2022.

What is the latest filing for ADAM (SCOTLAND) LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-25 with no updates.