Adamspubco Ltd

  • Active
  • Incorporated on 14 Feb 2003

Reg Address: 5 Carden Place, Aberdeen AB10 1UT, Scotland

Previous Names:
E. Adams Ltd. - 9 May 2019
E. Adams Ltd. - 14 Feb 2003

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Adamspubco Ltd" is a ltd and located in 5 Carden Place, Aberdeen AB10 1UT. Adamspubco Ltd is currently in active status and it was incorporated on 14 Feb 2003 (21 years 7 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Adamspubco Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 INFINITY SECRETARIES LIMITED Corporate Secretary 27 Sep 2019 - Active
2 Ashley Robert Adams Director 19 May 2016 British Resigned
1 Sep 2017
3 Philip Cameron Adams Director 7 Sep 2012 British Active
4 Philip Cameron Adams Director 7 Sep 2012 British Active
5 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 5 Jul 2011 - Resigned
23 Sep 2019
6 DAVIES WOOD SUMMERS LLP Corporate Secretary 1 May 2006 - Resigned
5 Jul 2011
7 BRIAN REID LTD. Corporate Nominee Secretary 14 Feb 2003 - Resigned
14 Feb 2003
8 STEPHEN MABBOTT LTD. Corporate Nominee Director 14 Feb 2003 - Resigned
14 Feb 2003
9 Eric Robert Adams Director 14 Feb 2003 British Active
10 Eric Robert Adams Director 14 Feb 2003 British Resigned
30 Apr 2024


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Philip Adams
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
17 Nov 2020 British Active
2 Mr Philip Adams
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
17 Nov 2020 British Active
3 Mr Eric Robert Adams
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Ceased
17 Nov 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Adamspubco Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 15 May 2024 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 9 May 2024 Download PDF
3 Confirmation Statement - Updates 9 May 2024 Download PDF
4 Accounts - Total Exemption Full 29 Mar 2024 Download PDF
5 Confirmation Statement - No Updates 7 Feb 2024 Download PDF
6 Confirmation Statement - No Updates 16 Feb 2023 Download PDF
7 Mortgage - Satisfy Charge Full 28 Oct 2022 Download PDF
1 Pages
8 Accounts - Total Exemption Full 21 Jul 2021 Download PDF
9 Gazette - Filings Brought Up To Date 4 Jun 2021 Download PDF
10 Gazette - Notice Compulsory 1 Jun 2021 Download PDF
11 Confirmation Statement - No Updates 7 Feb 2021 Download PDF
3 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 17 Nov 2020 Download PDF
2 Pages
13 Persons With Significant Control - Cessation Of A Person With Significant Control 17 Nov 2020 Download PDF
1 Pages
14 Confirmation Statement - No Updates 7 Feb 2020 Download PDF
3 Pages
15 Accounts - Total Exemption Full 30 Dec 2019 Download PDF
9 Pages
16 Officers - Appoint Corporate Secretary Company With Name Date 10 Oct 2019 Download PDF
2 Pages
17 Officers - Termination Secretary Company With Name Termination Date 24 Sep 2019 Download PDF
1 Pages
18 Address - Change Registered Office Company With Date Old New 23 Jul 2019 Download PDF
1 Pages
19 Resolution 9 May 2019 Download PDF
3 Pages
20 Confirmation Statement - No Updates 7 Feb 2019 Download PDF
3 Pages
21 Accounts - Total Exemption Full 24 Dec 2018 Download PDF
9 Pages
22 Persons With Significant Control - Change To A Person With Significant Control 8 Feb 2018 Download PDF
2 Pages
23 Confirmation Statement - Updates 7 Feb 2018 Download PDF
4 Pages
24 Accounts - Total Exemption Full 29 Dec 2017 Download PDF
10 Pages
25 Officers - Termination Director Company With Name Termination Date 3 Oct 2017 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 3 Oct 2017 Download PDF
1 Pages
27 Confirmation Statement - Updates 28 Feb 2017 Download PDF
5 Pages
28 Accounts - Total Exemption Small 7 Jan 2017 Download PDF
6 Pages
29 Officers - Appoint Person Director Company With Name Date 22 Jul 2016 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2016 Download PDF
5 Pages
31 Accounts - Total Exemption Small 8 Jan 2016 Download PDF
6 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 12 Mar 2015 Download PDF
5 Pages
33 Address - Change Registered Office Company With Date Old New 19 Jan 2015 Download PDF
1 Pages
34 Accounts - Total Exemption Small 19 Dec 2014 Download PDF
5 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2014 Download PDF
5 Pages
36 Accounts - Total Exemption Small 6 Sep 2013 Download PDF
6 Pages
37 Mortgage - Legacy 5 Apr 2013 Download PDF
6 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 12 Mar 2013 Download PDF
5 Pages
39 Officers - Appoint Person Director Company With Name 10 Sep 2012 Download PDF
2 Pages
40 Accounts - Total Exemption Small 18 Jul 2012 Download PDF
6 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2012 Download PDF
4 Pages
42 Accounts - Total Exemption Small 24 Nov 2011 Download PDF
6 Pages
43 Address - Change Registered Office Company With Date Old 6 Jul 2011 Download PDF
1 Pages
44 Officers - Appoint Corporate Secretary Company With Name 6 Jul 2011 Download PDF
2 Pages
45 Officers - Termination Secretary Company With Name 6 Jul 2011 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 28 Mar 2011 Download PDF
4 Pages
47 Accounts - Total Exemption Small 14 Mar 2011 Download PDF
6 Pages
48 Officers - Change Corporate Secretary Company With Change Date 24 Mar 2010 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 24 Mar 2010 Download PDF
4 Pages
50 Officers - Change Person Director Company With Change Date 24 Mar 2010 Download PDF
2 Pages
51 Accounts - Total Exemption Small 25 Nov 2009 Download PDF
9 Pages
52 Annual Return - Legacy 30 Mar 2009 Download PDF
3 Pages
53 Accounts - Total Exemption Small 2 Feb 2009 Download PDF
8 Pages
54 Annual Return - Legacy 26 Feb 2008 Download PDF
3 Pages
55 Accounts - Total Exemption Small 26 Feb 2008 Download PDF
7 Pages
56 Mortgage - Legacy 23 Mar 2007 Download PDF
3 Pages
57 Annual Return - Legacy 14 Mar 2007 Download PDF
2 Pages
58 Accounts - Total Exemption Small 5 Jan 2007 Download PDF
7 Pages
59 Mortgage - Alter Floating Charge 25 Aug 2006 Download PDF
5 Pages
60 Mortgage - Alter Floating Charge 25 Aug 2006 Download PDF
6 Pages
61 Mortgage - Legacy 19 Aug 2006 Download PDF
3 Pages
62 Officers - Legacy 18 Aug 2006 Download PDF
1 Pages
63 Officers - Legacy 18 Aug 2006 Download PDF
1 Pages
64 Annual Return - Legacy 5 Jun 2006 Download PDF
2 Pages
65 Accounts - Total Exemption Small 19 Jan 2006 Download PDF
6 Pages
66 Annual Return - Legacy 24 Feb 2005 Download PDF
2 Pages
67 Accounts - Total Exemption Small 9 Dec 2004 Download PDF
5 Pages
68 Annual Return - Legacy 16 Mar 2004 Download PDF
6 Pages
69 Resolution 4 Jun 2003 Download PDF
1 Pages
70 Incorporation - Memorandum Articles 4 Jun 2003 Download PDF
7 Pages
71 Resolution 4 Jun 2003 Download PDF
72 Resolution 31 Mar 2003 Download PDF
73 Resolution 31 Mar 2003 Download PDF
74 Resolution 31 Mar 2003 Download PDF
1 Pages
75 Mortgage - Legacy 28 Mar 2003 Download PDF
6 Pages
76 Accounts - Legacy 4 Mar 2003 Download PDF
1 Pages
77 Capital - Legacy 2 Mar 2003 Download PDF
2 Pages
78 Officers - Legacy 2 Mar 2003 Download PDF
2 Pages
79 Address - Legacy 2 Mar 2003 Download PDF
1 Pages
80 Officers - Legacy 26 Feb 2003 Download PDF
2 Pages
81 Incorporation - Memorandum Articles 24 Feb 2003 Download PDF
13 Pages
82 Resolution 24 Feb 2003 Download PDF
1 Pages
83 Officers - Legacy 19 Feb 2003 Download PDF
1 Pages
84 Officers - Legacy 19 Feb 2003 Download PDF
1 Pages
85 Incorporation - Company 14 Feb 2003 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.