Company NameAdvanta Direct Ltd
DirectorMark Robert Pearson
Company StatusActive
Company NumberSC223664
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Previous NameM & I Independent Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Mark Robert Pearson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address121 West Regent Street
Glasgow
G2 2SD
Scotland
Director NameMr James William Irvine
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 King Street
Perth
PH2 8JB
Scotland
Director NameMr Douglas Moore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcroft
27 Lochhead Avenue
Lochwinnoch
Renfrewshire
PA12 4AW
Scotland
Secretary NameDouglas Moore
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Northfield Park
Largs
Ayrshire
KA30 8NZ
Scotland
Secretary NameIrene Moore
NationalityBritish
StatusResigned
Appointed28 April 2003(1 year, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 June 2022)
RoleCompany Director
Correspondence AddressMoorcroft, 27 Lochhead Avenue
Lochwinnoch
Renfrewshire
PA12 4AW
Scotland
Director NameMr Christopher Feeney
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 West Regent Street
Glasgow
G2 2SD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01505 843940
Telephone regionJohnstone

Location

Registered Address121 West Regent Street
Glasgow
G2 2SD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Douglas Moore
51.00%
Ordinary
49 at £1Irene Moore
49.00%
Ordinary

Financials

Year2014
Net Worth£22,449
Cash£44,018
Current Liabilities£31,060

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 Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

3 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
14 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
16 March 2011Amended accounts made up to 31 December 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2010Secretary's details changed for Irene Moore on 25 September 2010 (1 page)
5 October 2010Director's details changed for Douglas Moore on 25 September 2010 (2 pages)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2008Return made up to 25/09/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 October 2007Return made up to 25/09/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 December 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
12 October 2006Return made up to 25/09/06; full list of members (6 pages)
9 January 2006Accounts made up to 30 September 2005 (20 pages)
30 September 2005Return made up to 25/09/05; full list of members (6 pages)
9 February 2005Accounts made up to 30 September 2004 (18 pages)
29 September 2004Return made up to 25/09/04; full list of members (6 pages)
17 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
27 September 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/03
(6 pages)
9 June 2003New secretary appointed (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 October 2002Return made up to 25/09/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
(7 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001Ad 25/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Director resigned (1 page)
25 September 2001Incorporation (16 pages)