Adamspubco Ltd ABERDEEN


Founded in 2003, Adamspubco, classified under reg no. SC243929 is an active company. Currently registered at 5 Carden Place AB10 1UT, Aberdeen the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 9th May 2019 Adamspubco Ltd is no longer carrying the name E. Adams.

The firm has 2 directors, namely Philip A., Eric A.. Of them, Eric A. has been with the company the longest, being appointed on 14 February 2003 and Philip A. has been with the company for the least time - from 7 September 2012. As of 15 May 2024, there was 1 ex director - Ashley A.. There were no ex secretaries.

Adamspubco Ltd Address / Contact

Office Address 5 Carden Place
Town Aberdeen
Post code AB10 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC243929
Date of Incorporation Fri, 14th Feb 2003
Industry Activities of head offices
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Infinity Secretaries Limited

Position: Corporate Secretary

Appointed: 27 September 2019

Philip A.

Position: Director

Appointed: 07 September 2012

Eric A.

Position: Director

Appointed: 14 February 2003

Ashley A.

Position: Director

Appointed: 19 May 2016

Resigned: 01 September 2017

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 July 2011

Resigned: 23 September 2019

Davies Wood Summers Llp

Position: Corporate Secretary

Appointed: 01 May 2006

Resigned: 05 July 2011

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Philip A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Eric A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Philip A.

Notified on 17 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eric A.

Notified on 6 April 2016
Ceased on 17 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

E. Adams May 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand69 29076 89678 45937 4205 76978 347142 3643 937
Current Assets163 445215 659159 127145 90827 751151 215203 163102 209
Debtors60 899107 88557 551108 48821 98272 86860 79998 272
Net Assets Liabilities77 18541 06442 59364 947-172 97634 22061 068-268 756
Other Debtors59 999107 01946 85312 90921 98229 82546 99820 853
Property Plant Equipment514 048619 098634 643551 536537 958554 739138 927133 506
Total Inventories33 25630 87823 117     
Other
Amount Specific Advance Or Credit Directors39754 509  6 03985018 79626 817
Amount Specific Advance Or Credit Made In Period Directors39710 000  6 03927 61137 34627 068
Amount Specific Advance Or Credit Repaid In Period Directors17 56910 000  9 33234 50017 70072 681
Accumulated Amortisation Impairment Intangible Assets198 217213 670229 122244 575260 027275 479290 931306 383
Accumulated Depreciation Impairment Property Plant Equipment272 957302 072334 39350 65664 23477 39290 201101 314
Amounts Owed By Group Undertakings      13 80177 419
Average Number Employees During Period 2622253333
Bank Borrowings Overdrafts256 735363 858341 836320 187294 416488 212161 849140 269
Creditors256 735509 691486 211531 670482 161530 712196 943164 605
Disposals Decrease In Depreciation Impairment Property Plant Equipment   312 695    
Disposals Property Plant Equipment   372 127  403 003 
Fixed Assets624 875714 472714 565616 005586 975588 304157 040136 167
Increase From Amortisation Charge For Year Intangible Assets 15 45315 45215 45315 45215 45215 45215 452
Increase From Depreciation Charge For Year Property Plant Equipment 29 11532 32128 95813 57813 15812 80911 113
Intangible Assets110 82795 37479 92264 46949 01733 56518 1132 661
Intangible Assets Gross Cost309 044309 044309 044309 044309 044309 044309 044 
Net Current Assets Liabilities-276 395-149 157-165 350-19 388-277 790-23 372100 971-240 318
Other Creditors172 383145 833144 375211 483187 74542 50035 09424 336
Other Investments Other Than Loans   -3    
Other Taxation Social Security Payable63 47696 55857 24534 1267 2214 6187 9924 491
Property Plant Equipment Gross Cost787 005921 170969 036602 192602 192632 131229 128234 820
Provisions For Liabilities Balance Sheet Subtotal14 56014 56020 411     
Total Additions Including From Business Combinations Property Plant Equipment 134 16547 8665 283 29 939 5 692
Total Assets Less Current Liabilities348 480565 315549 215596 617309 185564 932258 011-104 151
Trade Creditors Trade Payables79 66890 124105 06340 12342 06834 40145 22131 613
Trade Debtors Trade Receivables90086610 6983 596    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
Free Download (10 pages)

Company search