Adamson Fabrications (dundee) Limited DUNDEE


Founded in 1949, Adamson Fabrications (dundee), classified under reg no. SC027059 is an active company. Currently registered at 360 Strathmore Avenue DD3 6RU, Dundee the company has been in the business for seventy five years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has one director. Iain M., appointed on 14 September 2011. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Adamson Fabrications (dundee) Limited Address / Contact

Office Address 360 Strathmore Avenue
Town Dundee
Post code DD3 6RU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC027059
Date of Incorporation Tue, 17th May 1949
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st August
Company age 75 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Iain M.

Position: Director

Appointed: 14 September 2011

John M.

Position: Director

Appointed: 14 September 2011

Resigned: 20 January 2017

Ronald A.

Position: Secretary

Appointed: 24 March 2004

Resigned: 14 September 2011

J.

Position: Secretary

Appointed: 05 December 2003

Resigned: 24 March 2004

Ronald A.

Position: Director

Appointed: 10 April 2002

Resigned: 14 September 2011

Kevin H.

Position: Director

Appointed: 10 April 2002

Resigned: 24 September 2013

Rsb Macdonald

Position: Corporate Secretary

Appointed: 14 April 1989

Resigned: 05 December 2003

Eva A.

Position: Director

Appointed: 14 April 1989

Resigned: 07 March 2010

Michael A.

Position: Director

Appointed: 14 April 1989

Resigned: 30 September 2013

Robert M.

Position: Director

Appointed: 14 April 1989

Resigned: 31 December 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is John M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-302014-08-312015-08-312015-12-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth   8 2242 086      
Balance Sheet
Cash Bank On Hand    8 4443 4138 0445 95715 97813 43317 674
Current Assets46 490 47 61836 77550 77843 77890 32573 22581 095121 265156 389
Debtors31 908 41 21030 94241 56735 09881 51462 98859 63799 897128 450
Net Assets Liabilities    2 08610 3143 47120 52643 64867 37939 329
Other Debtors   2 0682 068      
Property Plant Equipment    7 9748 4806 4874 8655 8994 4243 318
Total Inventories    7675 2677674 2805 4807 93510 265
Cash Bank In Hand13 815 5 6415 0668 444      
Net Assets Liabilities Including Pension Asset Liability100 589 98 9828 2242 086      
Stocks Inventory767 767767767      
Tangible Fixed Assets101 774101 77499 0469 5687 974      
Trade Debtors   18 81429 439      
Reserves/Capital
Called Up Share Capital8 000 8 0008 0008 000      
Profit Loss Account Reserve92 589 90 982224-5 914      
Shareholder Funds   8 2242 086      
Other
Accumulated Depreciation Impairment Property Plant Equipment    65 39567 38969 38271 00472 97074 44575 551
Additions Other Than Through Business Combinations Property Plant Equipment     2 500  3 000  
Amounts Owed By Group Undertakings Participating Interests    10 06010 7283 5783 5783 5785 1753 578
Amounts Owed To Group Undertakings Participating Interests    3 491 7 25013 3433 903 62 403
Average Number Employees During Period    4466666
Creditors    56 66641 94493 34157 56443 34658 310120 378
Increase From Depreciation Charge For Year Property Plant Equipment     1 9941 9931 6221 9661 4751 106
Net Current Assets Liabilities-1 185 -64-1 344-5 8881 834-3 01615 66137 74962 95536 011
Other Creditors    1 2121 2111 2111 2113281 2171 216
Other Taxation Social Security Payable    8 0438 78713 3478 91420 57810 01914 478
Property Plant Equipment Gross Cost    73 36975 86975 86975 86978 86978 86978 869
Trade Creditors Trade Payables    43 92031 94671 53334 09618 53747 07442 281
Trade Debtors Trade Receivables    29 43924 37077 93659 41056 05994 722124 872
Administrative Expenses   8 863       
Aggregate Dividends Paid In Financial Year   202 500       
Amounts Owed By Group Undertakings Other Participating Interests   10 06010 060      
Amounts Owed To Group Undertakings Other Participating Interests Within One Year   1 6313 491      
Capital Employed100 589 98 9828 224       
Cost Sales   52 792       
Creditors Due Within One Year47 675 47 68238 11956 666      
Depreciation Impairment Reversal Tangible Fixed Assets   8691 594      
Gross Profit Loss   9 214       
Number Shares Allotted  8 0008 0008 000      
Operating Profit Loss   351       
Other Creditors Due Within One Year   3521 212      
Other Taxation Social Security Within One Year   9 7118 043      
Par Value Share  111      
Profit Loss For Period   111 742       
Profit Loss On Ordinary Activities Before Finance Charges Interest   111 742       
Profit Loss On Ordinary Activities Before Tax   111 742       
Share Capital Allotted Called Up Paid8 000 8 0008 0008 000      
Tangible Fixed Assets Cost Or Valuation 161 978161 97873 36973 369      
Tangible Fixed Assets Depreciation 60 20462 93263 80165 395      
Tangible Fixed Assets Depreciation Charged In Period  2 7288691 377      
Tangible Fixed Assets Disposals   88 609       
Trade Creditors Within One Year   26 42543 920      
Turnover Gross Operating Revenue   62 006       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 9th, May 2023
Free Download (5 pages)

Company search

Advertisements