Background WavePink WaveYellow Wave

THOMAS & ADAMSON INTERNATIONAL LIMITED (SC171733)

THOMAS & ADAMSON INTERNATIONAL LIMITED (SC171733) is an active UK company. incorporated on 22 January 1997. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. THOMAS & ADAMSON INTERNATIONAL LIMITED has been registered for 29 years. Current directors include ARMSTRONG, Fiona, BASSELOT, Francois-Xavier, MUEGO, Alexander George.

Company Number
SC171733
Status
active
Type
ltd
Incorporated
22 January 1997
Age
29 years
Address
13 Lister Square, Edinburgh, EH3 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
ARMSTRONG, Fiona, BASSELOT, Francois-Xavier, MUEGO, Alexander George
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS & ADAMSON INTERNATIONAL LIMITED

THOMAS & ADAMSON INTERNATIONAL LIMITED is an active company incorporated on 22 January 1997 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. THOMAS & ADAMSON INTERNATIONAL LIMITED was registered 29 years ago.(SIC: 71111)

Status

active

Active since 29 years ago

Company No

SC171733

LTD Company

Age

29 Years

Incorporated 22 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

13 Lister Square Quartermile Edinburgh, EH3 9GL,

Previous Addresses

10 Wemyss Place Edinburgh EH3 6DL
From: 22 January 1997To: 17 August 2021
Timeline

30 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Feb 10
Director Left
Mar 15
Director Joined
Jan 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jan 21
Director Left
Jan 21
Funding Round
Feb 23
Director Joined
Feb 23
Loan Cleared
May 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Loan Secured
Feb 24
Loan Cleared
Apr 24
Capital Reduction
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Share Buyback
Jun 24
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Feb 26
3
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ARMSTRONG, Fiona

Active
Valentine Place, LondonSE1 8QH
Born January 1982
Director
Appointed 26 Apr 2024

BASSELOT, Francois-Xavier

Active
Lister Square, EdinburghEH3 9GL
Born January 1986
Director
Appointed 01 Jan 2026

MUEGO, Alexander George

Active
Lister Square, EdinburghEH3 9GL
Born January 1984
Director
Appointed 01 Feb 2016

MILLER, John

Resigned
17 Cleuch Avenue, North MiddletonEH23 4RP
Secretary
Appointed 22 Jan 1997
Resigned 31 Jan 2021

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 22 Jan 1997
Resigned 22 Jan 1997

BANKS, Leslie Duncan

Resigned
Clark Avenue, EdinburghEH5 3AY
Born March 1960
Director
Appointed 01 Dec 2008
Resigned 31 Jan 2024

BRYDEN, Charles Ian

Resigned
12 Caiystane Crescent, EdinburghEH10 6RW
Born November 1946
Director
Appointed 22 Jan 1997
Resigned 31 Jan 2008

DAVIES, Claire Marie

Resigned
Lister Square, EdinburghEH3 9GL
Born June 1980
Director
Appointed 26 Apr 2024
Resigned 01 Jan 2026

DONALDSON, Brian

Resigned
Lanark Road, EdinburghEH14 5DQ
Born March 1964
Director
Appointed 01 Dec 2008
Resigned 31 Jan 2024

HOLBROOK, Heather

Resigned
Lister Square, EdinburghEH3 9GL
Born March 1988
Director
Appointed 21 Feb 2023
Resigned 26 Apr 2024

KRAVCHUK, Natalia

Resigned
22/15 (Apt5) Lomonosova, Kiev03022
Born July 1973
Director
Appointed 01 Aug 2004
Resigned 31 Jan 2021

MACKENZIE, Gavan

Resigned
(3f3) 22 Comely Bank Place, EdinburghEH4 1DU
Born January 1967
Director
Appointed 30 Jan 1997
Resigned 31 Jan 1998

MCGUIRE, John

Resigned
Kirkintilloch Road, Lenzie, GlasgowG66 4RW
Born August 1970
Director
Appointed 01 Feb 2015
Resigned 26 Apr 2024

MILLER, John

Resigned
17 Cleuch Avenue, North MiddletonEH23 4RP
Born October 1961
Director
Appointed 22 Jan 1997
Resigned 31 Jan 2021

MUEGO, Alexander George

Resigned
Shandon Crescent, EdinburghEH11 1QF
Born January 1984
Director
Appointed 01 Feb 2017
Resigned 01 Feb 2017

NARROWMORE, Christopher William

Resigned
Peel Avenue, MotherwellML1 2ES
Born April 1965
Director
Appointed 01 Dec 2008
Resigned 31 Jan 2024

ODOLANT, Xavier Roger Pierre

Resigned
Lister Square, EdinburghEH3 9GL
Born December 1963
Director
Appointed 26 Apr 2024
Resigned 30 Jan 2026

REID, Martin William

Resigned
17 Braidburn Crescent, EdinburghEH10 6EL
Born December 1947
Director
Appointed 22 Jan 1997
Resigned 31 Jan 2015

SKENE, Patrick Struan Dalmahoy

Resigned
31 Cammo Gardens, EdinburghEH4 8ER
Born April 1950
Director
Appointed 22 Jan 1997
Resigned 31 Jan 2010

WALLACE, Alastair

Resigned
The Fairways, MilnathortKY13 9FW
Born October 1973
Director
Appointed 01 Dec 2008
Resigned 26 Apr 2024

YOUNG, David

Resigned
Willowtree Place, BalernoEH14 5AZ
Born February 1962
Director
Appointed 01 Dec 2008
Resigned 26 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Valentine Place, LondonSE1 8QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024

The Firm Of Thomas & Adamson

Ceased
Lister Square, EdinburghEH3 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Apr 2024
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
24 February 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
5 June 2024
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
30 April 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
29 April 2024
MAMA
Resolution
29 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Capital Cancellation Shares
26 April 2024
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Resolution
8 February 2023
RESOLUTIONSResolutions
Memorandum Articles
8 February 2023
MAMA
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
21 March 2007
288cChange of Particulars
Legacy
21 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
24 February 1999
288cChange of Particulars
Legacy
21 February 1999
363aAnnual Return
Legacy
15 February 1999
410(Scot)410(Scot)
Accounts With Accounts Type Small
16 September 1998
AAAnnual Accounts
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
88(2)R88(2)R
Legacy
23 January 1997
288bResignation of Director or Secretary
Incorporation Company
22 January 1997
NEWINCIncorporation