Helensburgh
Argyll & Bute
G84 9SF
Scotland
Director Name | Mr David Thomas McConnell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | The Oval 33 Lounsdale Avenue Paisley Renfrewshire PA2 9LT Scotland |
Secretary Name | Mr Kevin Lynch |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 September 2002(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 19 Drumadoon Drive Helensburgh Argyll & Bute G84 9SF Scotland |
Director Name | Mr Andrew McCulley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 27 Park Circus Glasgow G3 6AP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | advancedasset.co.uk |
---|---|
Telephone | 0141 3312434 |
Telephone region | Glasgow |
Registered Address | 27 Park Circus Glasgow G3 6AP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Kevin Lynch 66.67% Ordinary |
---|---|
1 at £1 | David Mcconnell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,559 |
Cash | £13 |
Current Liabilities | £99,599 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 May 2008 | Delivered on: 20 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
10 June 2004 | Delivered on: 17 June 2004 Satisfied on: 11 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2016 | Voluntary strike-off action has been suspended (1 page) |
7 July 2016 | Voluntary strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2016 | Application to strike the company off the register (3 pages) |
25 May 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 October 2013 | Amended accounts made up to 31 December 2012 (2 pages) |
3 October 2013 | Amended accounts made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Termination of appointment of Andrew Mcculley as a director (1 page) |
4 October 2012 | Termination of appointment of Andrew Mcculley as a director (1 page) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Director's details changed for Mr Andrew Mcculley on 20 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Kevin Lynch on 20 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Kevin Lynch on 20 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Andrew Mcculley on 20 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Mr Andrew Mcculley on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Andrew Mcculley on 29 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 December 2008 | Return made up to 20/09/08; full list of members (4 pages) |
17 December 2008 | Return made up to 20/09/08; full list of members (4 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
21 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
21 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
22 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
8 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
20 July 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
20 July 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
17 June 2004 | Partic of mort/charge * (6 pages) |
17 June 2004 | Partic of mort/charge * (6 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 280 st vincent street glasgow G2 5RL (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 280 st vincent street glasgow G2 5RL (1 page) |
10 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
10 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
15 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
15 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
2 November 2002 | Ad 30/10/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
2 November 2002 | Ad 30/10/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New director appointed (1 page) |
31 October 2002 | New director appointed (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Incorporation (16 pages) |
20 September 2002 | Incorporation (16 pages) |