ADAM HANDLING LIMITED
ADAM HANDLING LIMITED
Contact & Details
Contact
Registered Address
2 Kilspindie Crescent Dundee DD2 3WU Scotland
Full company profile for ADAM HANDLING LIMITED (SC481330), an active lifestyle and entertainment company based in Dundee, Scotland. Incorporated 2 Jul 2014. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£465.79k
Net Assets
£1.92M
Total Liabilities
£1.32M
Turnover
N/A
Employees
52
Debt Ratio
41%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Adam Handling | Director | British | England | 2 Jul 2014 | Active |
| Nicola Paula Gartenberg | Director | British | England | 5 Mar 2021 | Active |
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Adam Handling
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Philip Arthur George Seers
Ceased 20 Oct 2021
Paul Dackombe
Ceased 25 Jan 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
17 Maiden Lane, London (WC2E 7NL) CITY OF WESTMINSTER | Leasehold | - | 15 Feb 2023 |
Basement, Ground and First Floor, 34-35 Southampton Street, London (WC2E 7HF) CITY OF WESTMINSTER | Leasehold | - | 31 May 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Jan 2026 | Officers | Change to director Mr Clive Richard Sharpe on 2026-01-14 | |
| 23 Jan 2026 | Officers | Change to director Mr Philip Arthur George Seers on 2026-01-14 | |
| 23 Jan 2026 | Officers | Change to director Miss Nicola Paula Gartenberg on 2026-01-14 | |
| 23 Jan 2026 | Officers | Change to director Mr Alasdair Kinloch Hadden-Paton on 2026-01-14 | |
| 23 Jan 2026 | Officers | Change to director Mr Anthony Dennis Martin Allen on 2026-01-14 |
Change to director Mr Clive Richard Sharpe on 2026-01-14
Change to director Mr Philip Arthur George Seers on 2026-01-14
Change to director Miss Nicola Paula Gartenberg on 2026-01-14
Change to director Mr Alasdair Kinloch Hadden-Paton on 2026-01-14
Change to director Mr Anthony Dennis Martin Allen on 2026-01-14
Recent Activity
Latest Activity
Change to director Mr Clive Richard Sharpe on 2026-01-14
3 months ago on 23 Jan 2026
Change to director Mr Philip Arthur George Seers on 2026-01-14
3 months ago on 23 Jan 2026
Change to director Miss Nicola Paula Gartenberg on 2026-01-14
3 months ago on 23 Jan 2026
Change to director Mr Alasdair Kinloch Hadden-Paton on 2026-01-14
3 months ago on 23 Jan 2026
Change to director Mr Anthony Dennis Martin Allen on 2026-01-14
3 months ago on 23 Jan 2026
