Company NameAdvanced Players Ltd
DirectorsJoshua Welensky and Mark Paul Williamson
Company StatusActive
Company NumberSC242972
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Joshua Welensky
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Alexander House Eskmills Park
Station Road
Musselburgh
East Lohtian
EH21 7PB
Scotland
Secretary NameRosemary Welensky
NationalityBritish
StatusCurrent
Appointed06 February 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressSuite 1, Alexander House Eskmills Park
Station Road
Musselburgh
East Lohtian
EH21 7PB
Scotland
Director NameMr Mark Paul Williamson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(13 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1, Alexander House Eskmills Park, Station Ro
Musselburgh
EH21 7PB
Scotland
Secretary NameMrs Rumeysa Welensky
StatusCurrent
Appointed01 May 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressSuite 1, Alexander House Eskmills Park
Station Road
Musselburgh
East Lohtian
EH21 7PB
Scotland
Director NameMr Andrew Thomas Gordon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(1 year, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 23 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1, Alexander House Eskmills Park
Station Road
Musselburgh
East Lohtian
EH21 7PB
Scotland
Director NameMr Zachary James Welensky
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2017)
RoleSales Director
Country of ResidenceUnited States
Correspondence AddressSuite 1, Alexander House Eskmills Park
Station Road
Musselburgh
East Lohtian
EH21 7PB
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.advancedmp3players.co.uk/
Email address[email protected]
Telephone0131 4644884
Telephone regionEdinburgh

Location

Registered AddressSuite 1, Alexander House Eskmills Park
Station Road
Musselburgh
East Lohtian
EH21 7PB
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

2 at £1Joshua Welensky
66.67%
Ordinary
1 at £1Rosemary Welensky
33.33%
Ordinary

Financials

Year2014
Net Worth£422,251
Cash£98,780
Current Liabilities£133,509

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

15 August 2011Delivered on: 3 September 2011
Persons entitled: Hitachi Capital (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 October 2010Delivered on: 12 November 2010
Satisfied on: 8 September 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 January 2007Delivered on: 31 January 2007
Satisfied on: 29 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
7 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
24 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
7 December 2017Termination of appointment of Zachary James Welensky as a director on 24 November 2017 (1 page)
23 August 2017Termination of appointment of Andrew Thomas Gordon as a director on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Andrew Thomas Gordon as a director on 23 August 2017 (1 page)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 May 2017Appointment of Mrs Rumeysa Welensky as a secretary on 1 May 2017 (2 pages)
3 May 2017Appointment of Mrs Rumeysa Welensky as a secretary on 1 May 2017 (2 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
17 January 2017Appointment of Mr Mark Paul Williamson as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Mark Paul Williamson as a director on 17 January 2017 (2 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(4 pages)
26 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 January 2016Registered office address changed from Unit 6, Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to Suite 1, Alexander House Eskmills Park Station Road Musselburgh East Lohtian EH21 7PB on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Unit 6, Broughton Park Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to Suite 1, Alexander House Eskmills Park Station Road Musselburgh East Lohtian EH21 7PB on 6 January 2016 (1 page)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(4 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(4 pages)
2 February 2015Total exemption full accounts made up to 30 April 2014 (5 pages)
2 February 2015Total exemption full accounts made up to 30 April 2014 (5 pages)
21 May 2014Registered office address changed from Units 15 & 17 West Gorgie Parks Edinburgh EH14 1UT on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Units 15 & 17 West Gorgie Parks Edinburgh EH14 1UT on 21 May 2014 (1 page)
28 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
(4 pages)
28 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
(4 pages)
23 October 2013Appointment of Mr Zachary James Welensky as a director (2 pages)
23 October 2013Appointment of Mr Zachary James Welensky as a director (2 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
31 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
30 January 2012Director's details changed for Joshua Welensky on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Joshua Welensky on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Andrew Thomas Gordon on 30 January 2012 (2 pages)
30 January 2012Secretary's details changed for Rosemary Welensky on 30 January 2012 (1 page)
30 January 2012Secretary's details changed for Rosemary Welensky on 30 January 2012 (1 page)
30 January 2012Director's details changed for Mr Andrew Thomas Gordon on 30 January 2012 (2 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
8 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 July 2011Registered office address changed from No 2, the Old Engine House Eskmill Business Park Station Road Musselburgh EH21 7PQ on 27 July 2011 (1 page)
27 July 2011Registered office address changed from No 2, the Old Engine House Eskmill Business Park Station Road Musselburgh EH21 7PQ on 27 July 2011 (1 page)
2 February 2011Amended accounts made up to 30 April 2009 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 February 2011Amended accounts made up to 30 April 2009 (6 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 November 2010Alterations to floating charge 2 (5 pages)
24 November 2010Alterations to floating charge 2 (5 pages)
15 November 2010Alterations to floating charge 1 (5 pages)
15 November 2010Alterations to floating charge 1 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 February 2010Director's details changed for Joshua Welensky on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Andrew Thomas Gordon on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Andrew Thomas Gordon on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Joshua Welensky on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Andrew Thomas Gordon on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Joshua Welensky on 1 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 February 2009Return made up to 28/01/09; full list of members (4 pages)
13 February 2009Return made up to 28/01/09; full list of members (4 pages)
23 December 2008Director's change of particulars / andrew gordon / 22/12/2008 (1 page)
23 December 2008Director's change of particulars / andrew gordon / 22/12/2008 (1 page)
4 November 2008Amended accounts made up to 30 April 2007 (6 pages)
4 November 2008Amended accounts made up to 30 April 2007 (6 pages)
14 October 2008Return made up to 28/01/08; full list of members (4 pages)
14 October 2008Return made up to 28/01/08; full list of members (4 pages)
1 October 2008Amended accounts made up to 30 April 2007 (6 pages)
1 October 2008Amended accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 April 2007Return made up to 28/01/07; full list of members (2 pages)
12 April 2007Return made up to 28/01/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 January 2007Partic of mort/charge * (3 pages)
31 January 2007Partic of mort/charge * (3 pages)
5 April 2006Return made up to 28/01/06; full list of members (2 pages)
5 April 2006Return made up to 28/01/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(7 pages)
2 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(7 pages)
11 January 2005Registered office changed on 11/01/05 from: summers house eskmill business park 5B/1 station road musselburgh midlothian EH21 7PE (1 page)
11 January 2005Registered office changed on 11/01/05 from: summers house eskmill business park 5B/1 station road musselburgh midlothian EH21 7PE (1 page)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 March 2004New director appointed (1 page)
16 March 2004New director appointed (1 page)
25 February 2004Return made up to 28/01/04; full list of members (6 pages)
25 February 2004Return made up to 28/01/04; full list of members (6 pages)
11 February 2004Registered office changed on 11/02/04 from: 21 stoneyhill court musselburgh EH21 6SD (1 page)
11 February 2004Registered office changed on 11/02/04 from: 21 stoneyhill court musselburgh EH21 6SD (1 page)
30 January 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
30 January 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Ad 06/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Ad 06/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
28 January 2003Incorporation (9 pages)
28 January 2003Incorporation (9 pages)