David Adamson & Partners Limited

DataGardener
david adamson & partners limited
in liquidation
Micro

David Adamson & Partners Limited

sc204488Private Limited With Share Capital

2Nd Floor 18 Bothwell Street, Glasgow, G26NU
Incorporated

24/02/2000

Company Age

26 years

Directors

4

Employees

16

SIC Code

71111

Risk

not scored

Company Overview

Registration, classification & business activity

David Adamson & Partners Limited (sc204488) is a private limited with share capital incorporated on 24/02/2000 (26 years old) and registered in glasgow, G26NU. The company operates under SIC code 71111 - architectural activities.

Part of the global david adamson group, a construction consultancy established in the united kingdom in 1930. we offer a complete service, from initial feasibility studies through to final project delivery, encompassing and embracing latest technologies, innovation and exemplar management skills to ...

Private Limited With Share Capital
SIC: 71111
Micro
Incorporated 24/02/2000
G26NU
16 employees

Financial Overview

Total Assets

£335.6K

Liabilities

£608.9K

Net Assets

£-273.3K

Cash

£90.7K

Key Metrics

16

Employees

4

Directors

5

Shareholders

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:01-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2024
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:12-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2020
Resolution
Category:Resolution
Date:09-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2019
Capital Cancellation Shares
Category:Capital
Date:24-10-2019
Capital Return Purchase Own Shares
Category:Capital
Date:24-10-2019
Capital Cancellation Shares
Category:Capital
Date:20-06-2019
Capital Return Purchase Own Shares
Category:Capital
Date:20-06-2019
Capital Cancellation Shares
Category:Capital
Date:13-05-2019
Capital Return Purchase Own Shares
Category:Capital
Date:13-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2019
Capital Cancellation Shares
Category:Capital
Date:25-04-2019
Capital Return Purchase Own Shares
Category:Capital
Date:25-04-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:13-03-2019
Capital Cancellation Shares
Category:Capital
Date:17-01-2019
Capital Return Purchase Own Shares
Category:Capital
Date:17-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-11-2018
Capital Cancellation Shares
Category:Capital
Date:01-11-2018
Capital Return Purchase Own Shares
Category:Capital
Date:01-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2018
Capital Cancellation Shares
Category:Capital
Date:12-09-2018
Capital Return Purchase Own Shares
Category:Capital
Date:12-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2017
Capital Cancellation Shares
Category:Capital
Date:16-10-2017
Capital Return Purchase Own Shares
Category:Capital
Date:16-10-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Capital Allotment Shares
Category:Capital
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2014
Resolution
Category:Resolution
Date:07-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2009
Memorandum Articles
Category:Incorporation
Date:23-04-2009
Resolution
Category:Resolution
Date:23-04-2009
Legacy
Category:Capital
Date:23-04-2009
Legacy
Category:Capital
Date:23-04-2009
Legacy
Category:Capital
Date:26-03-2009
Legacy
Category:Annual Return
Date:26-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2008
Legacy
Category:Capital
Date:16-10-2008
Resolution
Category:Resolution
Date:08-10-2008
Legacy
Category:Annual Return
Date:16-04-2008
Legacy
Category:Officers
Date:16-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2024
Filing Date19/05/2023
Latest Accounts28/02/2023

Trading Addresses

4 North Ness Business Park, Lerwick, Shetland, ZE10LZ
Carlyle House, Carlyle Road, Kirkcaldy, KY11DBRegistered
C B C House, 24 Canning Street Capital Business, Centre, Edinburgh, Midlothian, EH38EG
Suites 1, 2 & 3 Riverside House Riverside Dri, Aberdeen, Aberdeenshire, AB117SL
Warnford Court, 29 Throgmorton Street, London, EC2N2AT

Contact

01592268689
davidadamsongroup.com
2Nd Floor 18 Bothwell Street, Glasgow, G26NU