Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Adaptive Process Solutions Ltd
Adaptive Process Solutions Ltd is an active company incorporated on 17 February 2021 with the registered office located in Aberdeen, City of Aberdeen. Adaptive Process Solutions Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
SC689486
Private limited company
Scottish Company
Age
4 years
Incorporated
17 February 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 February 2025
(6 months ago)
Next confirmation dated
16 February 2026
Due by
2 March 2026
(5 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 2 months remaining)
Learn more about Adaptive Process Solutions Ltd
Contact
Address
6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Address changed on
7 Feb 2023
(2 years 7 months ago)
Previous address was
Bracken Cottage Ythanbank Ellon AB41 7UE Scotland
Companies in AB10 1XL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
9
Controllers (PSC)
1
Mr James Peter Muir
Director • British • Lives in Scotland • Born in May 1961
Mr David Andrew Walker
Director • Chartered Accountant • British • Lives in Scotland • Born in Mar 1967
Paul Randal Neil McAlister
Director • British • Lives in Scotland • Born in Apr 1966
Mr Franciscus Johannes Wurpel
Director • Dutch • Lives in Netherlands • Born in Jul 1961
Mr Robert Brian Marshall
Director • British • Lives in Scotland • Born in Apr 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Circulate Plus Ltd
Mr David Andrew Walker is a mutual person.
Active
Badger Buildings Limited
Mr David Andrew Walker is a mutual person.
Active
BB Minto Limited
Mr David Andrew Walker is a mutual person.
Active
Craigentath Ltd
Mr David Andrew Walker is a mutual person.
Dissolved
Shivas Oilfield Services Ltd
Paul Randal Neil McAlister is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£27.14K
Decreased by £201.34K (-88%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£513.32K
Decreased by £429.08K (-46%)
Total Liabilities
-£580.13K
Increased by £171.63K (+42%)
Net Assets
-£66.81K
Decreased by £600.71K (-113%)
Debt Ratio (%)
113%
Increased by 69.67% (+161%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 27 May 2025
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Mr Paul Randal Neil Mcalister Details Changed
6 Months Ago on 15 Feb 2025
Full Accounts Submitted
10 Months Ago on 18 Oct 2024
Notification of PSC Statement
1 Year 6 Months Ago on 6 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 6 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 21 Nov 2023
Mr Franciscus Johannes Wurpel Details Changed
1 Year 10 Months Ago on 25 Oct 2023
James Peter Muir (PSC) Resigned
2 Years 6 Months Ago on 19 Feb 2023
Paul Randal Neil Mcalister (PSC) Resigned
2 Years 6 Months Ago on 19 Feb 2023
Get Alerts
Get Credit Report
Discover Adaptive Process Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 27 May 2025
Confirmation statement made on 16 February 2025 with no updates
Submitted on 27 Feb 2025
Director's details changed for Mr Paul Randal Neil Mcalister on 15 February 2025
Submitted on 27 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 18 Oct 2024
Confirmation statement made on 16 February 2024 with updates
Submitted on 6 Mar 2024
Notification of a person with significant control statement
Submitted on 6 Mar 2024
Cessation of Paul Randal Neil Mcalister as a person with significant control on 19 February 2023
Submitted on 5 Mar 2024
Cessation of James Peter Muir as a person with significant control on 19 February 2023
Submitted on 5 Mar 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 21 Nov 2023
Director's details changed for Mr Franciscus Johannes Wurpel on 25 October 2023
Submitted on 25 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs