Company NameAdvertisingworks Scotland Ltd.
DirectorDaniel Alexander Knox
Company StatusActive
Company NumberSC237922
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Daniel Alexander Knox
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(same day as company formation)
RoleAdvertising Agent
Country of ResidenceScotland
Correspondence Address55 Newmarket Street
Ayr
Ayrshire
KA7 1LL
Scotland
Secretary NameMrs Veronica Rowell
StatusCurrent
Appointed01 July 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address55 Newmarket Street
Ayr
South Ayrshire
KA7 1LL
Scotland
Director NameMr Alexander Knox
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleAdvertising Agent
Country of ResidenceScotland
Correspondence Address27 Shilliaw Drive
Prestwick
Ayrshire
KA9 2NE
Scotland
Secretary NameSusan Bernadette Heathcote
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address55 Newmarket Street
Ayr
Ayrshire
KA7 1LL
Scotland
Director NameMr Scott John Richmond
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 November 2023)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address55 Newmarket Street
Ayr
Ayrshire
KA7 1LL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteadvertisingworks.biz
Telephone01292 885777
Telephone regionAyr

Location

Registered Address55 Newmarket Street
Ayr
Ayrshire
KA7 1LL
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

10k at £1Daniel Alexander Knox
100.00%
Ordinary

Financials

Year2014
Net Worth£36,082
Cash£28,872
Current Liabilities£93,639

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months, 1 week from now)

Charges

3 April 2003Delivered on: 7 April 2003
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.
Outstanding

Filing History

22 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
14 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
22 July 2019Termination of appointment of Susan Bernadette Heathcote as a secretary on 22 July 2019 (1 page)
3 July 2019Appointment of Mrs Veronica Rowell as a secretary on 1 July 2019 (2 pages)
24 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 April 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 11,001
(3 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 December 2017 (4 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 10,500
(3 pages)
18 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 10,500
(3 pages)
12 July 2016Appointment of Mr Scott John Richmond as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Scott John Richmond as a director on 1 July 2016 (2 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(3 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(3 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2014Secretary's details changed for Susan Bernadette Heathcote on 9 October 2014 (1 page)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10,000
(3 pages)
9 October 2014Secretary's details changed for Susan Bernadette Heathcote on 9 October 2014 (1 page)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10,000
(3 pages)
9 October 2014Secretary's details changed for Susan Bernadette Heathcote on 9 October 2014 (1 page)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10,000
(3 pages)
9 October 2014Secretary's details changed for Susan Bernadette Heathcote on 9 October 2014 (1 page)
9 October 2014Secretary's details changed for Susan Bernadette Heathcote on 9 October 2014 (1 page)
9 October 2014Secretary's details changed for Susan Bernadette Heathcote on 9 October 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
(3 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
(3 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
25 June 2012Director's details changed for Mr Daniel Alexander Knox on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Daniel Alexander Knox on 25 June 2012 (2 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 May 2011Termination of appointment of Alexander Knox as a director (1 page)
24 May 2011Termination of appointment of Alexander Knox as a director (1 page)
24 March 2011Amended accounts made up to 31 December 2009 (9 pages)
24 March 2011Amended accounts made up to 31 December 2009 (9 pages)
7 March 2011Registered office address changed from the Stable Block 26 Wellington Square Ayr KA7 1HH on 7 March 2011 (1 page)
7 March 2011Registered office address changed from the Stable Block 26 Wellington Square Ayr KA7 1HH on 7 March 2011 (1 page)
7 March 2011Registered office address changed from the Stable Block 26 Wellington Square Ayr KA7 1HH on 7 March 2011 (1 page)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 October 2009Director's details changed for Daniel Alexander Knox on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Alexander Knox on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Daniel Alexander Knox on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Alexander Knox on 26 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 09/10/07; full list of members (2 pages)
23 October 2007Return made up to 09/10/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 October 2006Return made up to 09/10/06; full list of members (2 pages)
11 October 2006Return made up to 09/10/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 October 2005Return made up to 09/10/05; full list of members (2 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Return made up to 09/10/05; full list of members (2 pages)
17 October 2005Director's particulars changed (1 page)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Partic of mort/charge * (6 pages)
7 April 2003Partic of mort/charge * (6 pages)
7 November 2002Ad 16/10/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 November 2002Ad 16/10/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
9 October 2002Incorporation (16 pages)
9 October 2002Incorporation (16 pages)