Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOHN R. ADAM & SONS LIMITED
Company Information for

JOHN R. ADAM & SONS LIMITED

9 CASTLE DRIVE, FALKIRK, FK2 7UX,
Company Registration Number
SC030140
Private Limited Company
Active

Company Overview

About John R. Adam & Sons Ltd
JOHN R. ADAM & SONS LIMITED was founded on 1954-06-22 and has its registered office in Falkirk. The organisation's status is listed as "Active". John R. Adam & Sons Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHN R. ADAM & SONS LIMITED
 
Legal Registered Office
9 CASTLE DRIVE
FALKIRK
FK2 7UX
Other companies in G51
 
Filing Information
Company Number SC030140
Company ID Number SC030140
Date formed 1954-06-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 27/02/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 23:16:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN R. ADAM & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN R. ADAM & SONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID SCOTT MCWATT
Company Secretary 1988-11-18
FIONA FRASER BALFOUR ADAM
Director 1997-07-01
JAKE SCOTT ADAM
Director 2005-11-01
JOHN ROBB ADAM
Director 1989-08-31
DAVID SCOTT MCWATT
Director 1988-11-18
DAVID ALEXANDER WALKER
Director 1990-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN WHITTAKER
Director 1994-07-14 2008-06-30
KATHERINE NEILSON MURRAY
Director 1988-11-18 2007-09-20
HENRY MURRAY
Director 1990-01-04 2006-08-01
MARY MCDOUGALL ADAM
Director 1988-11-18 1996-08-31
MARY MCDOUGALL ADAM
Director 1989-08-31 1990-01-04
DAVID SCOTT MCWATT
Director 1989-08-31 1990-01-04
KATHRRWN NEILSON MURRAY
Director 1989-08-31 1990-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SCOTT MCWATT THISTLE METALS LIMITED Company Secretary 2009-09-30 CURRENT 2003-09-12 Active
DAVID SCOTT MCWATT JOHN R ADAM & SONS (HOLDINGS) LIMITED Company Secretary 2004-08-10 CURRENT 2004-07-27 Active
DAVID SCOTT MCWATT SHIELDHALL PROPERTIES LIMITED Company Secretary 1992-12-30 CURRENT 1992-01-29 Active
DAVID SCOTT MCWATT SMILLIE METALLICS (MIDLANDS) LIMITED Company Secretary 1989-08-31 CURRENT 1981-08-27 Active
DAVID SCOTT MCWATT J.P. ROBERTSON & COMPANY LIMITED Company Secretary 1989-08-31 CURRENT 1956-09-18 Active - Proposal to Strike off
JAKE SCOTT ADAM SHIELDHALL PROPERTIES LIMITED Director 2011-06-23 CURRENT 1992-01-29 Active
JAKE SCOTT ADAM THISTLE METALS LIMITED Director 2008-12-23 CURRENT 2003-09-12 Active
JOHN ROBB ADAM THISTLE METALS LIMITED Director 2009-09-30 CURRENT 2003-09-12 Active
JOHN ROBB ADAM CARTAKEBACK.COM LIMITED Director 2004-10-29 CURRENT 2002-07-31 Active
JOHN ROBB ADAM JOHN R ADAM & SONS (HOLDINGS) LIMITED Director 2004-08-10 CURRENT 2004-07-27 Active
JOHN ROBB ADAM SMILLIE METALLICS (MIDLANDS) LIMITED Director 2000-11-06 CURRENT 1981-08-27 Active
JOHN ROBB ADAM STONECOAST LIMITED Director 1996-09-30 CURRENT 1995-01-23 Active
JOHN ROBB ADAM SHIELDHALL PROPERTIES LIMITED Director 1992-12-30 CURRENT 1992-01-29 Active
JOHN ROBB ADAM J.P. ROBERTSON & COMPANY LIMITED Director 1989-08-31 CURRENT 1956-09-18 Active - Proposal to Strike off
DAVID SCOTT MCWATT JOHN R ADAM & SONS (HOLDINGS) LIMITED Director 2004-08-10 CURRENT 2004-07-27 Active
DAVID SCOTT MCWATT SHIELDHALL PROPERTIES LIMITED Director 1992-12-30 CURRENT 1992-01-29 Active
DAVID SCOTT MCWATT J.P. ROBERTSON & COMPANY LIMITED Director 1991-05-31 CURRENT 1956-09-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES CHAMBERS
2023-12-27REGISTERED OFFICE CHANGED ON 27/12/23 FROM Riverside Berth King George V Dock Renfrew Road Glasgow G51 4SD
2023-11-27Previous accounting period shortened from 28/02/23 TO 27/02/23
2023-11-23Resolutions passed:<ul><li>Resolution Removal of director 17/10/2023</ul>
2023-10-18APPOINTMENT TERMINATED, DIRECTOR GERRY MARSHALL
2023-10-16REGISTRATION OF A CHARGE / CHARGE CODE SC0301400012
2023-10-13REGISTRATION OF A CHARGE / CHARGE CODE SC0301400011
2023-10-12Alter floating charge SC0301400007
2023-10-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0301400005
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0301400006
2023-09-21REGISTRATION OF A CHARGE / CHARGE CODE SC0301400010
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-01-12REGISTRATION OF A CHARGE / CHARGE CODE SC0301400009
2023-01-10REGISTRATION OF A CHARGE / CHARGE CODE SC0301400007
2023-01-10REGISTRATION OF A CHARGE / CHARGE CODE SC0301400008
2023-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-12-28Memorandum articles filed
2022-11-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2020-11-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-03-16RP04CS01Second filing of Confirmation Statement dated 31/08/2016
2020-02-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER WALKER
2019-12-24AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-09-25AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 80000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 80000
2015-09-10AR0131/08/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 80000
2014-09-04AR0131/08/14 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-05AR0131/08/13 ANNUAL RETURN FULL LIST
2012-09-11AR0131/08/12 ANNUAL RETURN FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-08AR0131/08/11 ANNUAL RETURN FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-14AR0131/08/10 ANNUAL RETURN FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT MCWATT / 31/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER WALKER / 31/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBB ADAM / 31/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE SCOTT ADAM / 31/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA FRASER BALFOUR ADAM / 31/08/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SCOTT MCWATT / 31/08/2010
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WHITTAKER
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04288bDIRECTOR RESIGNED
2007-09-11363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-09-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-11288bDIRECTOR RESIGNED
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07288aNEW DIRECTOR APPOINTED
2005-09-09363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-04-13410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-21RES13INTERIM DIVIDEND 08/02/05
2004-09-13363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-10363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-10363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-04-27288cDIRECTOR'S PARTICULARS CHANGED
2001-04-27288cDIRECTOR'S PARTICULARS CHANGED
2001-03-27410(Scot)PARTIC OF MORT/CHARGE *****
2001-03-07419a(Scot)DEC MORT/CHARGE *****
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-10363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-27363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1998-09-03363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-09-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-10363sRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1997-08-06288aNEW DIRECTOR APPOINTED
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-26363(288)DIRECTOR RESIGNED
1996-09-26363sRETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS
1995-09-25363sRETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1995-09-25AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-02410(Scot)PARTIC OF MORT/CHARGE *****
1995-02-02Partic of mort/charge *****
1994-10-27363sRETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS
1994-10-27AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-25288DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to JOHN R. ADAM & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN R. ADAM & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-04-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-03-27 Outstanding JOHN WALLACE BROWN & GRACE MCDOWALL BROWN
BOND & FLOATING CHARGE 1995-02-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1989-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN R. ADAM & SONS LIMITED

Intangible Assets
Patents
We have not found any records of JOHN R. ADAM & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN R. ADAM & SONS LIMITED
Trademarks
We have not found any records of JOHN R. ADAM & SONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE GRC SKIP HIRE & WASTE MANAGEMENT LIMITED 2013-04-13 Outstanding

We have found 1 mortgage charges which are owed to JOHN R. ADAM & SONS LIMITED

Income
Government Income
We have not found government income sources for JOHN R. ADAM & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as JOHN R. ADAM & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN R. ADAM & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN R. ADAM & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN R. ADAM & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.