JOHN R ADAM & SONS (HOLDINGS) LIMITED

JOHN R ADAM & SONS (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOHN R ADAM & SONS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC271214
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOHN R ADAM & SONS (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JOHN R ADAM & SONS (HOLDINGS) LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN R ADAM & SONS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JR ADAM & SONS (HOLDINGS) LIMITEDAug 11, 2004Aug 11, 2004
    FERNVALE LIMITEDJul 27, 2004Jul 27, 2004

    What are the latest accounts for JOHN R ADAM & SONS (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2025
    Next Accounts Due OnSep 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for JOHN R ADAM & SONS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for JOHN R ADAM & SONS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 29, 2024

    11 pagesAA

    Registered office address changed from Azets Mc Limited Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on Aug 15, 2025

    1 pagesAD01

    Confirmation statement made on Jul 25, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    29 pagesAA

    Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to Azets Mc Limited Abercorn House 79 Renfrew Road Paisley PA3 4DA on Nov 05, 2024

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Jul 25, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr John Robb Adam on Nov 29, 2023

    2 pagesCH01

    Change of details for Mr John Robb Adam as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Registered office address changed from 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Nov 29, 2023

    1 pagesAD01

    Confirmation statement made on Jul 25, 2023 with updates

    4 pagesCS01

    Termination of appointment of David Scott Mcwatt as a director on Jun 02, 2023

    1 pagesTM01

    Termination of appointment of David Scott Mcwatt as a secretary on Jun 02, 2023

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Riverside Berth King George V Dock Renfrew Road Glasgow G51 4SD to 227 West George Street Glasgow G2 2nd on Aug 15, 2022

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2020

    37 pagesAA

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 27, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    34 pagesAA

    Termination of appointment of Alastair William Taylor White as a director on Oct 07, 2020

    1 pagesTM01

    Confirmation statement made on Jul 27, 2020 with no updates

    3 pagesCS01

    Who are the officers of JOHN R ADAM & SONS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAM, Jake Scott
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    ScotlandBritish108696740002
    ADAM, John Robb
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Scotland
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Scotland
    United KingdomBritish732260002
    MCWATT, David Scott
    14 Lockhart Street
    ML3 7UN Hamilton
    Lanarkshire
    Secretary
    14 Lockhart Street
    ML3 7UN Hamilton
    Lanarkshire
    British85210003
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MCWATT, David Scott
    14 Lockhart Street
    ML3 7UN Hamilton
    Lanarkshire
    Director
    14 Lockhart Street
    ML3 7UN Hamilton
    Lanarkshire
    ScotlandBritish85210003
    WHITE, Alastair William Taylor
    1a Boclair Crescent
    Bearsden
    G61 2AG Glasgow
    Lanarkshire
    Director
    1a Boclair Crescent
    Bearsden
    G61 2AG Glasgow
    Lanarkshire
    ScotlandBritish428650001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of JOHN R ADAM & SONS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Robb Adam
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Apr 06, 2016
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0