You are here: bizstats.co.uk > a-z index > A list

A.k. Adamson Limited ARBROATH


A.k. Adamson started in year 1957 as Private Limited Company with registration number SC032486. The A.k. Adamson company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Arbroath at 7b Salisbury Place. Postal code: DD11 2AD.

The company has 2 directors, namely Malcolm B., Jonathan B.. Of them, Jonathan B. has been with the company the longest, being appointed on 23 October 2003 and Malcolm B. has been with the company for the least time - from 1 August 2021. As of 29 May 2024, there were 4 ex directors - Kerry B., Phyllis B. and others listed below. There were no ex secretaries.

A.k. Adamson Limited Address / Contact

Office Address 7b Salisbury Place
Town Arbroath
Post code DD11 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC032486
Date of Incorporation Tue, 30th Jul 1957
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 67 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Malcolm B.

Position: Director

Appointed: 01 August 2021

Jonathan B.

Position: Director

Appointed: 23 October 2003

Kerry B.

Position: Director

Appointed: 13 June 2016

Resigned: 01 August 2021

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 01 December 2004

Resigned: 06 July 2020

Phyllis B.

Position: Director

Appointed: 01 August 2002

Resigned: 13 January 2015

William B.

Position: Director

Appointed: 31 August 1989

Resigned: 28 April 2000

Ian B.

Position: Director

Appointed: 31 August 1989

Resigned: 12 August 2003

Thorntons Ws

Position: Corporate Secretary

Appointed: 31 August 1989

Resigned: 30 November 2004

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Malcolm B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jonathan B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jonathan B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Malcolm B.

Notified on 1 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan B.

Notified on 6 April 2016
Ceased on 29 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand175175 5 0973 993
Current Assets220 359183 32713 052222 390203 993
Debtors94 354133 64213 051217 292200 000
Net Assets Liabilities60 95817 51416 25862 05654 428
Property Plant Equipment296 775302 518405 336405 336405 336
Other Debtors94 354133 64213 051217 292 
Total Inventories125 82949 509   
Other
Accumulated Depreciation Impairment Property Plant Equipment41 43046 17226 18626 18626 186
Average Number Employees During Period 6 22
Creditors218 124222 526222 526222 52687 475
Fixed Assets   405 337405 337
Investments Fixed Assets   11
Net Current Assets Liabilities-13 024-57 809-161 883-116 085116 518
Property Plant Equipment Gross Cost338 205348 690431 522431 522431 522
Provisions For Liabilities Balance Sheet Subtotal4 6694 6694 6694 6694 669
Total Assets Less Current Liabilities283 751244 709243 453289 251521 855
Advances Credits Directors8 133    
Bank Borrowings Overdrafts218 124222 526222 526222 526 
Current Asset Investments1111 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  24 350  
Disposals Property Plant Equipment  25 482  
Increase From Depreciation Charge For Year Property Plant Equipment 4 7424 364  
Investments In Group Undertakings1111 
Other Creditors64 348126 007119 52664 868 
Other Taxation Social Security Payable48 72289 7005 4091 607 
Total Additions Including From Business Combinations Property Plant Equipment 10 485108 314  
Trade Creditors Trade Payables90 44010 447   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 29th, November 2022
Free Download (10 pages)

Company search