Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUNCAN ADAMS LIMITED
Company Information for

DUNCAN ADAMS LIMITED

C/O Deloitte Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB,
Company Registration Number
SC138033
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Duncan Adams Ltd
DUNCAN ADAMS LIMITED was founded on 1992-04-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Duncan Adams Limited is a Private Limited Company registered in 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
DUNCAN ADAMS LIMITED
 
Legal Registered Office
C/O Deloitte Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Other companies in FK3
 
Telephone01324484951
 
Filing Information
Company Number SC138033
Company ID Number SC138033
Date formed 1992-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-04-30
Account next due 2020-01-28
Latest return 2019-03-05
Return next due 2020-03-19
Type of accounts FULL
VAT Number /Sales tax ID GB593076027  
Last Datalog update: 2024-03-22 00:02:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNCAN ADAMS 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.
Companies with same name DUNCAN ADAMS LIMITED
The following companies were found which have the same name as DUNCAN ADAMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUNCAN ADAMS MOMENTUM LIMITED THE OLD GOLDEN LION 49 WEST STREET BOURNE LINCOLNSHIRE PE10 9NB Active Company formed on the 2016-06-28
Duncan Adams Property, LLC 3168 Forest Service Road 913 Crested Butte CO 81224 Good Standing Company formed on the 2022-04-06

Company Officers of DUNCAN ADAMS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE WEBBER ADAMS
Company Secretary 1992-07-14
CATHERINE WEBBER ADAMS
Director 1992-06-03
ERIC MCDONALD ADAMS
Director 1999-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN MCDONALD ADAMS
Director 1992-06-03 2017-02-03
GEORGE STUART RAE
Director 1992-07-30 1994-06-13
BLP SECRETARIES LIMITED
Nominated Secretary 1992-04-29 1992-07-14
BLP FORMATIONS LIMITED
Nominated Director 1992-04-29 1992-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC MCDONALD ADAMS FREIGHT CONTAINER SERVICES (SCOTLAND) LTD. Director 2001-11-26 CURRENT 2001-11-26 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
2024-04-02Final Gazette dissolved via compulsory strike-off
2023-09-15Compulsory strike-off action has been suspended
2023-08-08FIRST GAZETTE notice for compulsory strike-off
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM PO Box 46 Grange Dock Grangemouth FK3 8UG
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-03-05SH0130/04/18 STATEMENT OF CAPITAL GBP 430543
2019-03-05PSC04Change of details for Mr Eric Mcdonald Adams as a person with significant control on 2018-07-29
2019-03-05PSC07CESSATION OF CATHERINE WEBBER ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-05TM02Termination of appointment of Catherine Webber Adams on 2018-07-29
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WEBBER ADAMS
2019-01-28AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-27AA01Current accounting period extended from 28/10/17 TO 28/04/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCDONALD ADAMS
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-18AR0118/03/16 ANNUAL RETURN FULL LIST
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-19AR0119/03/15 ANNUAL RETURN FULL LIST
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-31AR0128/03/14 ANNUAL RETURN FULL LIST
2013-03-28AR0128/03/13 ANNUAL RETURN FULL LIST
2012-03-30AR0130/03/12 ANNUAL RETURN FULL LIST
2011-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2011-05-03AR0124/04/11 FULL LIST
2010-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2010-05-03AR0124/04/10 FULL LIST
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE WEBBER ADAMS / 01/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC MCDONALD ADAMS / 01/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MCDONALD ADAMS / 01/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WEBBER ADAMS / 01/01/2010
2009-10-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2009-10-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-05-18363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-04363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-06-19363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-02-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-06-05363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-12-06363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2004-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-04-28363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-06-16363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2002-06-06363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-07-12363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2000-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
2000-06-28363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
1999-08-08AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-06-26288aNEW DIRECTOR APPOINTED
1999-06-26363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1998-06-24363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1998-06-16AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-07-02AAFULL ACCOUNTS MADE UP TO 28/10/96
1997-05-08363sRETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS
1996-05-28363sRETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS
1996-05-28AAFULL ACCOUNTS MADE UP TO 28/10/95
1995-08-21363sRETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS
1995-05-17AAFULL ACCOUNTS MADE UP TO 28/10/94
1994-07-19363sRETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS
1994-06-21287REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 130 ST VINCENT STREET GLASGOW G2 5HF
1994-06-21288DIRECTOR RESIGNED
1994-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/10/93
1994-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-01-25225(2)ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/10
1993-11-15287REGISTERED OFFICE CHANGED ON 15/11/93 FROM: SCOTTISH LIFE HOUSE 48 ST.VINCENT STREET GLASGOW STRATHCLYDE G2 5TS
1993-07-28363sRETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS
1993-03-30225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/08
1992-10-06466(Scot)ALTERATION TO MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0031196 Active Licenced property: GRANGE DOCK DUNCAN ADAMS LTD THE DOCKS GRANGEMOUTH THE DOCKS GB FK3 8UB;DUNNING DALREOCH FARM PERTH GB PH2 0QJ. Correspondance address: THE DOCKS CENTRAL DOCK ROAD GRANGEMOUTH GB FK3 8UB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0031196 Active Licenced property: GRANGE DOCK DUNCAN ADAMS LTD THE DOCKS GRANGEMOUTH THE DOCKS GB FK3 8UB;DUNNING DALREOCH FARM PERTH GB PH2 0QJ. Correspondance address: THE DOCKS CENTRAL DOCK ROAD GRANGEMOUTH GB FK3 8UB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0031196 Active Licenced property: GRANGE DOCK DUNCAN ADAMS LTD THE DOCKS GRANGEMOUTH THE DOCKS GB FK3 8UB;DUNNING DALREOCH FARM PERTH GB PH2 0QJ. Correspondance address: THE DOCKS CENTRAL DOCK ROAD GRANGEMOUTH GB FK3 8UB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0031196 Active Licenced property: GRANGE DOCK DUNCAN ADAMS LTD THE DOCKS GRANGEMOUTH THE DOCKS GB FK3 8UB;DUNNING DALREOCH FARM PERTH GB PH2 0QJ. Correspondance address: THE DOCKS CENTRAL DOCK ROAD GRANGEMOUTH GB FK3 8UB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0031196 Active Licenced property: GRANGE DOCK DUNCAN ADAMS LTD THE DOCKS GRANGEMOUTH THE DOCKS GB FK3 8UB;DUNNING DALREOCH FARM PERTH GB PH2 0QJ. Correspondance address: THE DOCKS CENTRAL DOCK ROAD GRANGEMOUTH GB FK3 8UB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0031196 Active Licenced property: GRANGE DOCK DUNCAN ADAMS LTD THE DOCKS GRANGEMOUTH THE DOCKS GB FK3 8UB;DUNNING DALREOCH FARM PERTH GB PH2 0QJ. Correspondance address: THE DOCKS CENTRAL DOCK ROAD GRANGEMOUTH GB FK3 8UB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0226132 Active Licenced property: TYNE DOCK DUNCAN ADAMS LIMITED SOUTH SHIELDS GB NE34 0AB. Correspondance address: PO BOX 46 GRANGEMOUTH GB FK3 8UG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0226132 Active Licenced property: TYNE DOCK DUNCAN ADAMS LIMITED SOUTH SHIELDS GB NE34 0AB. Correspondance address: PO BOX 46 GRANGEMOUTH GB FK3 8UG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0226132 Active Licenced property: TYNE DOCK DUNCAN ADAMS LIMITED SOUTH SHIELDS GB NE34 0AB. Correspondance address: PO BOX 46 GRANGEMOUTH GB FK3 8UG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-03-08
Fines / Sanctions
No fines or sanctions have been issued against DUNCAN ADAMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-10-21 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 1992-09-23 Outstanding ROYSCOT TRUST PLC
FLOATING CHARGE 1992-09-23 Outstanding ROYSCOT TRUST PLC
STANDARD SECURITY 1992-09-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1992-08-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2018-04-30

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 DUNCAN ADAMS LIMITED

Intangible Assets
Patents
We have not found any records of DUNCAN ADAMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DUNCAN ADAMS LIMITED owns 1 domain names.

duncanadams.co.uk  

Trademarks
We have not found any records of DUNCAN ADAMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNCAN ADAMS 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 (49410 - Freight transport by road) as DUNCAN ADAMS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where DUNCAN ADAMS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDUNCAN ADAMS LIMITEDEvent Date2019-03-08
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 DUNCAN ADAMS LIMITED Company Number: SC138033 Nature of Business: Haulag…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNCAN ADAMS 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 DUNCAN ADAMS 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.