David Adamson & Partners Limited KIRKCALDY


Founded in 2000, David Adamson & Partners, classified under reg no. SC204488 is an active company. Currently registered at Carlyle House KY1 1DB, Kirkcaldy the company has been in the business for 24 years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

The company has 4 directors, namely Christopher S., Paul K. and Alan H. and others. Of them, Christopher S., Paul K., Alan H., Richard B. have been with the company the longest, being appointed on 3 April 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

David Adamson & Partners Limited Address / Contact

Office Address Carlyle House
Office Address2 Carlyle Road
Town Kirkcaldy
Post code KY1 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC204488
Date of Incorporation Thu, 24th Feb 2000
Industry Architectural activities
Industry Quantity surveying activities
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Christopher S.

Position: Director

Appointed: 03 April 2020

Paul K.

Position: Director

Appointed: 03 April 2020

Alan H.

Position: Director

Appointed: 03 April 2020

Richard B.

Position: Director

Appointed: 03 April 2020

David A.

Position: Director

Appointed: 03 April 2020

Resigned: 31 January 2022

Blair M.

Position: Secretary

Appointed: 27 February 2018

Resigned: 03 April 2020

Blair M.

Position: Director

Appointed: 31 May 2014

Resigned: 03 April 2020

Kenneth S.

Position: Director

Appointed: 29 March 2000

Resigned: 26 March 2008

Robert H.

Position: Director

Appointed: 29 March 2000

Resigned: 30 March 2018

Stephen J.

Position: Director

Appointed: 29 March 2000

Resigned: 28 July 2017

Keith M.

Position: Director

Appointed: 27 March 2000

Resigned: 28 July 2017

Greig M.

Position: Director

Appointed: 27 March 2000

Resigned: 15 January 2020

Hugh L.

Position: Director

Appointed: 24 February 2000

Resigned: 13 February 2003

Neil S.

Position: Secretary

Appointed: 24 February 2000

Resigned: 02 November 2017

Neil S.

Position: Director

Appointed: 24 February 2000

Resigned: 30 March 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is Alan H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Blair M. This PSC owns 25-50% shares. The third one is Greig M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Alan H.

Notified on 3 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Blair M.

Notified on 1 August 2018
Ceased on 3 April 2020
Nature of control: 25-50% shares

Greig M.

Notified on 1 August 2018
Ceased on 3 April 2020
Nature of control: 25-50% shares

Neil S.

Notified on 24 October 2016
Ceased on 8 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand103 65826 81938 33813 688114 77748 26390 689
Current Assets703 443678 705503 947423 596386 537262 108333 609
Debtors455 562507 838377 352359 794216 891173 575183 046
Net Assets Liabilities51 64284 60977 6913 881-179 221-325 968-273 298
Other Debtors88 74041 51254 57944 01847 34127 72922 108
Property Plant Equipment14 41910 9679 6097 6875 2993 5022 035
Total Inventories144 223144 04888 25750 11454 86940 27059 874
Other
Accumulated Depreciation Impairment Property Plant Equipment99 366104 265107 869110 601112 989114 786116 253
Average Number Employees During Period39393625221816
Bank Borrowings Overdrafts307 078299 460236 533171 77048 33339 16729 167
Creditors668 494605 379437 505427 168348 333339 167307 167
Fixed Assets16 81913 36712 0097 687   
Increase From Depreciation Charge For Year Property Plant Equipment 4 8993 6042 7322 3881 7971 467
Investments Fixed Assets2 4002 4002 400    
Net Current Assets Liabilities34 94973 32666 442-3 572164 10310 03032 167
Other Creditors128 17226 5339 98471 916300 000300 000278 000
Other Investments Other Than Loans2 4002 4002 400-2 400   
Other Taxation Social Security Payable182 542239 046164 651152 814197 059202 052193 187
Property Plant Equipment Gross Cost113 785115 232117 478118 288118 288118 288 
Provisions For Liabilities Balance Sheet Subtotal1262 084760234290333333
Total Additions Including From Business Combinations Property Plant Equipment 1 4472 246810   
Total Assets Less Current Liabilities51 76886 69378 4514 115169 40213 53234 202
Trade Creditors Trade Payables50 70240 34026 33730 6689 70420 09246 737
Trade Debtors Trade Receivables366 822466 326322 773315 776169 550145 846160 938

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 19th, May 2023
Free Download (8 pages)

Company search