Company NameAdvanta Risk Ltd
DirectorCraig Stewart Webster
Company StatusActive
Company NumberSC204478
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Previous NameOne Risk Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr John Dick Runcie Morton
NationalityScottish
StatusCurrent
Appointed15 October 2004(4 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Bellshaugh Gardens
Glasgow
Strathclyde
G12 0SA
Scotland
Director NameMr Craig Stewart Webster
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(18 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 West Regent Street
Glasgow
G2 2SD
Scotland
Director NameMr David James McFetridge
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2002)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address33 Monreith Road
Glasgow
G43 2NY
Scotland
Director NameRobin Alexander Young
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 weeks, 6 days after company formation)
Appointment Duration12 years, 4 months (resigned 31 July 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Larchfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PW
Scotland
Secretary NameRobin Alexander Young
NationalityBritish
StatusResigned
Appointed28 March 2000(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Larchfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PW
Scotland
Secretary NameHazel Elizabeth Matthews
NationalityBritish
StatusResigned
Appointed26 November 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address7 Burnhouse Farm
Kirknewton
West Lothian
EH27 8DE
Scotland
Director NameMr Kenneth David Anderson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(12 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 West Regent Street
Glasgow
G2 2SD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.onesolutiongroup.co.uk
Telephone0141 2045432
Telephone regionGlasgow

Location

Registered AddressAilsa Court
121 West Regent Street
Glasgow
G2 2SD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£46,123
Cash£140,098
Current Liabilities£238,425

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return26 February 2023 (1 year, 2 months ago)
Next Return Due11 March 2024 (overdue)

Charges

30 September 2022Delivered on: 6 October 2022
Persons entitled: Beech Tree Gp Iii Limited as Security Trustee

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: Beech Tree Gp Iii Limited (As Security Trustee)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
7 January 2020Delivered on: 15 January 2020
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
30 May 2003Delivered on: 13 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

24 April 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 October 2022Registration of charge SC2044780004, created on 30 September 2022 (48 pages)
8 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 April 2021Memorandum and Articles of Association (30 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
23 December 2020Registration of charge SC2044780003, created on 22 December 2020 (48 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 November 2020Second filing of Confirmation Statement dated 28 February 2017 (8 pages)
19 November 2020Second filing for the cessation of One Integrated Solution Limited as a person with significant control (6 pages)
19 November 2020Second filing for the notification of Advanta Solutions Limited as a person with significant control (7 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
16 January 2020Resolutions
  • RES13 ‐ Loan agreement approved 07/01/2020
(3 pages)
15 January 2020Registration of charge SC2044780002, created on 7 January 2020 (17 pages)
6 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
30 January 2019Cessation of Kenneth David Anderson as a person with significant control on 13 December 2018
  • ANNOTATION Second Filing The information on the form PSC07 has been replaced by a second filing on 19/11/2020
(1 page)
30 January 2019Notification of Advanta Solutions Limited as a person with significant control on 13 December 2018
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing using form PSC02 on 19/11/2020
(2 pages)
30 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
(3 pages)
28 January 2019Termination of appointment of Kenneth David Anderson as a director on 13 December 2018 (1 page)
28 January 2019Appointment of Mr Craig Stewart Webster as a director on 13 December 2018 (2 pages)
24 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2018Satisfaction of charge 1 in full (4 pages)
16 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 28 February 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC02 on 19/11/2020
(5 pages)
4 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(3 pages)
10 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2015Registered office address changed from 1 Blythswood Square Glasgow Lanarkshire G2 4AD to C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 1 Blythswood Square Glasgow Lanarkshire G2 4AD to C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD on 31 July 2015 (1 page)
15 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(3 pages)
15 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(3 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 August 2012Termination of appointment of Robin Young as a director (1 page)
27 August 2012Termination of appointment of Robin Young as a director (1 page)
6 July 2012Appointment of Mr Kenneth Anderson as a director (2 pages)
6 July 2012Appointment of Mr Kenneth Anderson as a director (2 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Robin Alexander Young on 2 October 2009 (2 pages)
9 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Robin Alexander Young on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Robin Alexander Young on 2 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Registered office changed on 26/06/2008 from berkeley house 285 bath street glasgow G2 4JB (1 page)
26 June 2008Registered office changed on 26/06/2008 from berkeley house 285 bath street glasgow G2 4JB (1 page)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 March 2007Return made up to 28/02/07; full list of members (6 pages)
13 March 2007Return made up to 28/02/07; full list of members (6 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
15 March 2006Return made up to 28/02/06; full list of members (6 pages)
15 March 2006Return made up to 28/02/06; full list of members (6 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
12 April 2005Registered office changed on 12/04/05 from: 21 blythswood square glasgow G2 9LB (1 page)
12 April 2005Return made up to 28/02/05; full list of members (5 pages)
12 April 2005Return made up to 28/02/05; full list of members (5 pages)
12 April 2005Registered office changed on 12/04/05 from: 21 blythswood square glasgow G2 9LB (1 page)
7 April 2005Full accounts made up to 31 March 2004 (12 pages)
7 April 2005Full accounts made up to 31 March 2004 (12 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
23 February 2004Return made up to 28/02/04; full list of members (6 pages)
23 February 2004Return made up to 28/02/04; full list of members (6 pages)
31 January 2004Full accounts made up to 31 March 2003 (14 pages)
31 January 2004Full accounts made up to 31 March 2003 (14 pages)
13 June 2003Partic of mort/charge * (6 pages)
13 June 2003Partic of mort/charge * (6 pages)
2 May 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2003Declaration of assistance for shares acquisition (5 pages)
14 March 2003Declaration of assistance for shares acquisition (5 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2003Memorandum and Articles of Association (6 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Memorandum and Articles of Association (6 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2003Secretary resigned (1 page)
30 December 2002Company name changed rad young LIMITED\certificate issued on 30/12/02 (2 pages)
30 December 2002Company name changed rad young LIMITED\certificate issued on 30/12/02 (2 pages)
26 September 2002Full accounts made up to 31 March 2002 (14 pages)
26 September 2002Full accounts made up to 31 March 2002 (14 pages)
10 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Full accounts made up to 31 March 2001 (16 pages)
27 September 2001Full accounts made up to 31 March 2001 (16 pages)
24 July 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
24 July 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 March 2001Return made up to 28/02/01; full list of members (6 pages)
19 December 2000Ad 01/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 2000Ad 01/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 2000Company name changed robin young LIMITED\certificate issued on 03/05/00 (2 pages)
2 May 2000Company name changed robin young LIMITED\certificate issued on 03/05/00 (2 pages)
10 April 2000Company name changed millbry 410 LTD.\certificate issued on 11/04/00 (2 pages)
10 April 2000Company name changed millbry 410 LTD.\certificate issued on 11/04/00 (2 pages)
5 April 2000Resolutions
  • SRES13 ‐ Special resolution
(104 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 90 saint vincent street glasgow lanarkshire G2 5UB (1 page)
5 April 2000Resolutions
  • SRES13 ‐ Special resolution
(104 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 90 saint vincent street glasgow lanarkshire G2 5UB (1 page)
5 April 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
29 February 2000Incorporation (15 pages)
29 February 2000Incorporation (15 pages)