JOHN R. ADAM & SONS LIMITED - FALKIRK
Company Profile | Company Filings |
Overview
JOHN R. ADAM & SONS LIMITED is a Private Limited Company from FALKIRK SCOTLAND and has the status: Active.
JOHN R. ADAM & SONS LIMITED was incorporated 69 years ago on 22/06/1954 and has the registered number: SC030140. The accounts status is FULL and accounts are next due on 27/02/2024.
JOHN R. ADAM & SONS LIMITED was incorporated 69 years ago on 22/06/1954 and has the registered number: SC030140. The accounts status is FULL and accounts are next due on 27/02/2024.
JOHN R. ADAM & SONS LIMITED - FALKIRK
This company is listed in the following categories:
38320 - Recovery of sorted materials
38320 - Recovery of sorted materials
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 2 | 31/12/2021 | 27/02/2024 |
Registered Office
9 CASTLE DRIVE
FALKIRK
FK2 7UX
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW HODGSON | Apr 1964 | British | Director | 2022-07-12 | CURRENT |
KATHRRWN NEILSON MURRAY | British | Director | RESIGNED | ||
KATHERINE NEILSON MURRAY | Jul 1943 | British | Director | RESIGNED | |
HENRY MURRAY | Sep 1941 | British | Director | 1990-01-04 UNTIL 2006-08-01 | RESIGNED |
MR DAVID SCOTT MCWATT | Mar 1955 | British | Director | RESIGNED | |
MR DAVID SCOTT MCWATT | Mar 1955 | British | Director | RESIGNED | |
MR GERRY MARSHALL | Apr 1963 | British | Director | 2022-07-12 UNTIL 2023-10-17 | RESIGNED |
MR CHRISTOPHER JAMES CHAMBERS | Jun 1972 | British | Director | 2022-07-12 UNTIL 2023-12-22 | RESIGNED |
MARY MCDOUGALL ADAM | Jun 1930 | British | Director | RESIGNED | |
MARY MCDOUGALL ADAM | Jun 1930 | British | Director | RESIGNED | |
MR JOHN ROBB ADAM | May 1947 | British | Director | RESIGNED | |
MR JAKE SCOTT ADAM | Dec 1978 | British | Director | 2005-11-01 UNTIL 2022-07-12 | RESIGNED |
MRS FIONA FRASER BALFOUR ADAM | May 1949 | British | Director | 1997-07-01 UNTIL 2022-07-12 | RESIGNED |
MR DAVID SCOTT MCWATT | Mar 1955 | British | Secretary | RESIGNED | |
MR DAVID ALEXANDER WALKER | Jun 1958 | British | Director | 1990-01-04 UNTIL 2019-12-24 | RESIGNED |
MICHAEL JOHN WHITTAKER | May 1949 | British | Director | 1994-07-14 UNTIL 2008-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Recycling Lives Limited | 2022-07-12 | Preston |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
John R Adam & Sons (Holdings) Ltd | 2016-04-06 - 2022-07-12 | Glasgow |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors Right to appoint and remove directors as firm Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JOHN_R._ADAM_&_SONS_LIMIT - Accounts | 2022-11-22 | 31-12-2021 | £9,041,067 Cash £18,858,901 equity |
JOHN_R._ADAM_&_SONS_LIMIT - Accounts | 2021-12-24 | 31-12-2020 | £5,968,347 Cash £17,416,269 equity |
JOHN_R._ADAM_&_SONS_LIMIT - Accounts | 2020-11-17 | 31-12-2019 | £9,489,581 Cash £20,401,470 equity |