Company NameHighgate Advantage Ltd
DirectorRichard Mark Masson
Company StatusActive
Company NumberSC241933
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 2 months ago)
Previous NamesR.M. Search Limited and Richard Marks Recruitment Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Richard Mark Masson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleChartered Accountant
Country of ResidenceBritain
Correspondence AddressFlorence Villas 2 Florence Villas
Holmesdale Road
London
N6 5TJ
Secretary NameMrs Anthea Frances Masson
NationalityBritish
StatusCurrent
Appointed13 January 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleEvents Organiser
Correspondence AddressFlorence Villas 2 Florence Villas
Holmesdale Road
London
N6 5TJ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£7,418
Cash£3,239
Current Liabilities£15,680

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (2 months, 3 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

13 February 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
20 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
7 February 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
3 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-07
(3 pages)
7 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-07
(3 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Director's details changed for Mr Richard Mark Masson on 1 June 2013 (2 pages)
21 February 2014Registered office address changed from 55 Broomfield Avenue Newton Mearns Glasgow G77 5JR on 21 February 2014 (1 page)
21 February 2014Director's details changed for Mr Richard Mark Masson on 1 June 2013 (2 pages)
21 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Registered office address changed from 55 Broomfield Avenue Newton Mearns Glasgow G77 5JR on 21 February 2014 (1 page)
21 February 2014Secretary's details changed for Mrs Anthea Frances Masson on 1 June 2013 (1 page)
21 February 2014Secretary's details changed for Mrs Anthea Frances Masson on 1 June 2013 (1 page)
21 February 2014Director's details changed for Mr Richard Mark Masson on 1 June 2013 (2 pages)
21 February 2014Secretary's details changed for Mrs Anthea Frances Masson on 1 June 2013 (1 page)
21 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
13 October 2010Company name changed R.M. search LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2010Company name changed R.M. search LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-13
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 February 2010Director's details changed for Richard Mark Masson on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Richard Mark Masson on 22 February 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 January 2009Return made up to 08/01/09; full list of members (3 pages)
24 January 2009Return made up to 08/01/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 February 2008Return made up to 08/01/08; full list of members (2 pages)
12 February 2008Return made up to 08/01/08; full list of members (2 pages)
20 December 2007Registered office changed on 20/12/07 from: c/o martin aitken & co caledonia house 89 seaward street,glasgow lanarkshire G41 1HJ (1 page)
20 December 2007Registered office changed on 20/12/07 from: c/o martin aitken & co caledonia house 89 seaward street,glasgow lanarkshire G41 1HJ (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 February 2007Return made up to 08/01/07; full list of members (2 pages)
14 February 2007Return made up to 08/01/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Return made up to 08/01/06; full list of members (2 pages)
18 January 2006Return made up to 08/01/06; full list of members (2 pages)
18 January 2006Secretary's particulars changed (1 page)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 March 2005Registered office changed on 29/03/05 from: 21 west nile street glasgow G1 2PS (1 page)
29 March 2005Registered office changed on 29/03/05 from: 21 west nile street glasgow G1 2PS (1 page)
11 January 2005Return made up to 08/01/05; full list of members (6 pages)
11 January 2005Return made up to 08/01/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2003Company name changed willbay LIMITED\certificate issued on 13/02/03 (2 pages)
14 February 2003Company name changed willbay LIMITED\certificate issued on 13/02/03 (2 pages)
22 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
8 January 2003Incorporation (16 pages)
8 January 2003Incorporation (16 pages)