Company number SC027059
Status Active
Incorporation Date 17 May 1949
Company Type Private Limited Company
Address 360 STRATHMORE AVENUE, DUNDEE, DD3 6RU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of John Macdonald as a director on 20 January 2017; Total exemption full accounts made up to 31 August 2016; Current accounting period shortened from 31 December 2016 to 31 August 2016. The most likely internet sites of ADAMSON FABRICATIONS (DUNDEE) LIMITED are www.adamsonfabricationsdundee.co.uk, and www.adamson-fabrications-dundee.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. Adamson Fabrications Dundee Limited is a Private Limited Company.
The company registration number is SC027059. Adamson Fabrications Dundee Limited has been working since 17 May 1949.
The present status of the company is Active. The registered address of Adamson Fabrications Dundee Limited is 360 Strathmore Avenue Dundee Dd3 6ru. . MACDONALD, Iain is a Director of the company. Secretary ADAMSON, Ronald Inglis has been resigned. Secretary JOHNSTON CARMICHAEL has been resigned. Secretary RSB MACDONALD has been resigned. Director ADAMSON, Eva has been resigned. Director ADAMSON, Michael James has been resigned. Director ADAMSON, Ronald Inglis has been resigned. Director HENDRY, Kevin has been resigned. Director MACDONALD, John has been resigned. Director MAGUIRE, Robert has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Director
HENDRY, Kevin
Resigned: 24 September 2013
Appointed Date: 10 April 2002
63 years old
Director
MACDONALD, John
Resigned: 20 January 2017
Appointed Date: 14 September 2011
81 years old
ADAMSON FABRICATIONS (DUNDEE) LIMITED Events
23 Jan 2017
Termination of appointment of John Macdonald as a director on 20 January 2017
05 Oct 2016
Total exemption full accounts made up to 31 August 2016
22 Aug 2016
Current accounting period shortened from 31 December 2016 to 31 August 2016
06 Jul 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
18 Feb 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 93 more events
27 Apr 1987
Accounts for a small company made up to 30 June 1986
27 Apr 1987
Return made up to 20/04/87; full list of members
15 Jan 1987
Registered office changed on 15/01/87 from: c/o rollo steven & bond 116 seagate dundee
24 Sep 1986
Accounts for a small company made up to 30 June 1985
24 Sep 1986
Return made up to 28/08/86; full list of members
20 October 2011
Bond & floating charge
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
15 September 2011
Standard security
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Michael James Adamson & Another
Description: 360 strathmore avenue dundee.
21 January 1987
Standard security
Delivered: 26 January 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.5265 acres lying to the north of strathmore avenue…