Company NameAdvanced Asset Management Limited
Company StatusDissolved
Company NumberSC237154
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kevin Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address19 Drumadoon Drive
Helensburgh
Argyll & Bute
G84 9SF
Scotland
Director NameMr David Thomas McConnell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressThe Oval
33 Lounsdale Avenue
Paisley
Renfrewshire
PA2 9LT
Scotland
Secretary NameMr Kevin Lynch
NationalityIrish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address19 Drumadoon Drive
Helensburgh
Argyll & Bute
G84 9SF
Scotland
Director NameMr Andrew McCulley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address27 Park Circus
Glasgow
G3 6AP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteadvancedasset.co.uk
Telephone0141 3312434
Telephone regionGlasgow

Location

Registered Address27 Park Circus
Glasgow
G3 6AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Kevin Lynch
66.67%
Ordinary
1 at £1David Mcconnell
33.33%
Ordinary

Financials

Year2014
Net Worth-£88,559
Cash£13
Current Liabilities£99,599

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

14 May 2008Delivered 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 2004Delivered 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

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2016Voluntary strike-off action has been suspended (1 page)
7 July 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Application to strike the company off the register (3 pages)
25 May 2016Application to strike the company off the register (3 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3
(5 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
(5 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(5 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3
(5 pages)
3 October 2013Amended accounts made up to 31 December 2012 (2 pages)
3 October 2013Amended accounts made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
4 October 2012Termination of appointment of Andrew Mcculley as a director (1 page)
4 October 2012Termination of appointment of Andrew Mcculley as a director (1 page)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Director's details changed for Mr Andrew Mcculley on 20 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Kevin Lynch on 20 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Kevin Lynch on 20 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Andrew Mcculley on 20 September 2010 (2 pages)
30 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Mr Andrew Mcculley on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Andrew Mcculley on 29 April 2010 (2 pages)
29 April 2010Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 December 2008Return made up to 20/09/08; full list of members (4 pages)
17 December 2008Return made up to 20/09/08; full list of members (4 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 October 2007Return made up to 20/09/07; full list of members (3 pages)
9 October 2007Return made up to 20/09/07; full list of members (3 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2006Return made up to 20/09/06; full list of members (7 pages)
5 October 2006Return made up to 20/09/06; full list of members (7 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
22 September 2005Return made up to 20/09/05; full list of members (7 pages)
22 September 2005Return made up to 20/09/05; full list of members (7 pages)
8 October 2004Return made up to 20/09/04; full list of members (7 pages)
8 October 2004Return made up to 20/09/04; full list of members (7 pages)
20 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
20 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
17 June 2004Partic of mort/charge * (6 pages)
17 June 2004Partic of mort/charge * (6 pages)
29 April 2004Registered office changed on 29/04/04 from: 280 st vincent street glasgow G2 5RL (1 page)
29 April 2004Registered office changed on 29/04/04 from: 280 st vincent street glasgow G2 5RL (1 page)
10 September 2003Return made up to 20/09/03; full list of members (7 pages)
10 September 2003Return made up to 20/09/03; full list of members (7 pages)
15 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
2 November 2002Ad 30/10/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 November 2002Ad 30/10/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002New director appointed (1 page)
31 October 2002New director appointed (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
20 September 2002Incorporation (16 pages)
20 September 2002Incorporation (16 pages)