Company NameAdvanced Display Solutions Limited
Company StatusDissolved
Company NumberSC244456
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date4 February 2023 (1 year, 2 months ago)
Previous NameM M & S (2976) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameCampbell Cromar
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(1 month after company formation)
Appointment Duration19 years, 10 months (closed 04 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Loch Drive
Helensburgh
Argyll & Bute
G82 4PZ
Scotland
Director NameMr Patrick Neil McKay
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2015(11 years, 11 months after company formation)
Appointment Duration8 years (closed 04 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Charlotte Street
Helensburgh
Dunbartonshire
G84 7SE
Scotland
Director NameMr George McBride
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Round Riding Road
Dumbarton
G82 2HW
Scotland
Secretary NameMr George McBride
NationalityBritish
StatusResigned
Appointed24 March 2003(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Round Riding Road
Dumbarton
G82 2HW
Scotland
Director NameMrs Erica Cromar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Loch Drive
Helensburgh
Dunbartonshire
G84 8PZ
Scotland
Director NameMr Ian Allan Morrison
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGladsmuir, Castlehill Road
Kilmacolm
Renfrewshire
PA13 4EL
Scotland
Director NameMr David Adams
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Alan Quinn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.ads-isign.com

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

8.8k at £0.001Campbell Cromar
60.01%
Ordinary
737 at £0.001Craig Chamberlain
5.00%
Ordinary
737 at £0.001Erica Cromar
5.00%
Ordinary
737 at £0.001Patrick Mckay
5.00%
Ordinary
737 at £0.001William Mcpherson
5.00%
Ordinary
2.9k at £0.001Bradenham Partners LLP
20.00%
Ordinary

Financials

Year2014
Net Worth-£134,600
Cash£1,440
Current Liabilities£198,485

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 May 2013Delivered on: 8 June 2013
Persons entitled: Bibby Financial Services LTD

Classification: A registered charge
Particulars: First legal mortgage all land belonging to the company at the date of the debenture. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 February 2023Final Gazette dissolved following liquidation (1 page)
4 November 2022Court order for early dissolution in a winding-up by the court (3 pages)
9 February 2022Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 14-18 Hill Street Edinburgh EH2 3JX on 9 February 2022 (2 pages)
27 November 2018Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 27 November 2018 (2 pages)
7 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-28
(2 pages)
7 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
7 March 2018Cessation of Bradenham Partners Llp as a person with significant control on 20 November 2017 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Termination of appointment of David Adams as a director on 29 September 2017 (1 page)
11 October 2017Termination of appointment of David Adams as a director on 29 September 2017 (1 page)
8 October 2017Termination of appointment of Alan Quinn as a director on 30 September 2017 (1 page)
8 October 2017Termination of appointment of Alan Quinn as a director on 30 September 2017 (1 page)
8 October 2017Termination of appointment of Ian Allan Morrison as a director on 30 September 2017 (1 page)
8 October 2017Termination of appointment of Ian Allan Morrison as a director on 30 September 2017 (1 page)
30 September 2017Registered office address changed from Pentagon Centre Suite 122/123 36 Washington Street Glasgow G3 8AZ Scotland to 11 Somerset Place Glasgow G3 7JT on 30 September 2017 (1 page)
30 September 2017Registered office address changed from Pentagon Centre Suite 122/123 36 Washington Street Glasgow G3 8AZ Scotland to 11 Somerset Place Glasgow G3 7JT on 30 September 2017 (1 page)
10 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
16 January 2017Director's details changed for Mr Ian Allan Morrison on 16 January 2017 (2 pages)
16 January 2017Statement of capital following an allotment of shares on 27 May 2016
  • GBP 23.101
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 27 May 2016
  • GBP 25.731
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 27 May 2016
  • GBP 21.786
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 17 June 2016
  • GBP 24.416
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 27 May 2016
  • GBP 26.272
(3 pages)
16 January 2017Registered office address changed from Polaroid Building, Block 8 Vale of Leven Industrial Estate Dumbarton G82 3PW Scotland to Pentagon Centre Suite 122/123 36 Washington Street Glasgow G3 8AZ on 16 January 2017 (1 page)
16 January 2017Director's details changed for Mr Ian Allan Morrison on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Ian Allan Morrison on 16 January 2017 (2 pages)
16 January 2017Statement of capital following an allotment of shares on 27 May 2016
  • GBP 23.101
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 27 May 2016
  • GBP 26.272
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 27 May 2016
  • GBP 21.786
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 17 June 2016
  • GBP 24.416
(3 pages)
16 January 2017Registered office address changed from Polaroid Building, Block 8 Vale of Leven Industrial Estate Dumbarton G82 3PW Scotland to Pentagon Centre Suite 122/123 36 Washington Street Glasgow G3 8AZ on 16 January 2017 (1 page)
16 January 2017Statement of capital following an allotment of shares on 27 May 2016
  • GBP 25.731
(3 pages)
16 January 2017Director's details changed for Mr Ian Allan Morrison on 16 January 2017 (2 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2016Appointment of Mr Alan Quinn as a director on 27 May 2016 (2 pages)
20 June 2016Appointment of Mr David Adams as a director on 27 May 2016 (2 pages)
20 June 2016Registered office address changed from 42 Loch Drive Helensburgh Dunbartonshire G84 8PZ to Polaroid Building, Block 8 Vale of Leven Industrial Estate Dumbarton G82 3PW on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 42 Loch Drive Helensburgh Dunbartonshire G84 8PZ to Polaroid Building, Block 8 Vale of Leven Industrial Estate Dumbarton G82 3PW on 20 June 2016 (1 page)
20 June 2016Appointment of Mr David Adams as a director on 27 May 2016 (2 pages)
20 June 2016Termination of appointment of Erica Cromar as a director on 27 May 2016 (1 page)
20 June 2016Termination of appointment of Erica Cromar as a director on 27 May 2016 (1 page)
20 June 2016Appointment of Mr Alan Quinn as a director on 27 May 2016 (2 pages)
6 April 2016Satisfaction of charge SC2444560001 in part (1 page)
6 April 2016Satisfaction of charge SC2444560001 in part (1 page)
21 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 18.286
(7 pages)
21 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 18.286
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 18.286
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 18.286
(3 pages)
28 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 16.024
(3 pages)
28 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 16.024
(3 pages)
2 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 14.74
(7 pages)
2 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 14.74
(7 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision into 1000 ordinary shares of £0.001 each 04/02/2015
(21 pages)
4 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision into 1000 ordinary shares of £0.001 each 04/02/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 February 2015Sub-division of shares on 4 February 2015 (5 pages)
10 February 2015Sub-division of shares on 4 February 2015 (5 pages)
10 February 2015Sub-division of shares on 4 February 2015 (5 pages)
9 February 2015Change of share class name or designation (2 pages)
9 February 2015Change of share class name or designation (2 pages)
5 February 2015Appointment of Mr Ian Allan Morrison as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mrs Erica Cromar as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mr Patrick Neil Mckay as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mr Ian Allan Morrison as a director on 4 February 2015 (2 pages)
5 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 87.42
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 87.42
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 87.42
(3 pages)
5 February 2015Appointment of Mr Ian Allan Morrison as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mrs Erica Cromar as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mr Patrick Neil Mckay as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mr Patrick Neil Mckay as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mrs Erica Cromar as a director on 4 February 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 June 2013Registration of charge 2444560001 (17 pages)
8 June 2013Registration of charge 2444560001 (17 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Campbell Cromar on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Campbell Cromar on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Campbell Cromar on 2 April 2010 (2 pages)
13 January 2010Termination of appointment of George Mcbride as a secretary (2 pages)
13 January 2010Termination of appointment of George Mcbride as a secretary (2 pages)
12 January 2010Termination of appointment of George Mcbride as a director (2 pages)
12 January 2010Termination of appointment of George Mcbride as a director (2 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Return made up to 21/02/09; full list of members; amend (6 pages)
12 May 2009Return made up to 21/02/09; full list of members; amend (6 pages)
20 April 2009Return made up to 21/02/09; full list of members (4 pages)
20 April 2009Registered office changed on 20/04/2009 from 20 round riding road dumbarton G82 2HW united kingdom (1 page)
20 April 2009Registered office changed on 20/04/2009 from 20 round riding road dumbarton G82 2HW united kingdom (1 page)
20 April 2009Return made up to 21/02/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
15 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 May 2008Ad 01/03/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
15 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 May 2008Ad 01/03/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
13 March 2008Return made up to 21/02/08; full list of members (4 pages)
13 March 2008Registered office changed on 13/03/2008 from strathleven house vale of leven business park dumbarton dunbartonshire G82 3PD (1 page)
13 March 2008Registered office changed on 13/03/2008 from strathleven house vale of leven business park dumbarton dunbartonshire G82 3PD (1 page)
13 March 2008Return made up to 21/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 21/02/07; full list of members (2 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 21/02/07; full list of members (2 pages)
26 March 2007Director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Return made up to 21/02/06; full list of members (7 pages)
30 May 2006Return made up to 21/02/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
25 May 2005Return made up to 21/02/05; full list of members (2 pages)
25 May 2005Registered office changed on 25/05/05 from: 1 ainslie road hillington park glasgow G52 4RU (1 page)
25 May 2005Registered office changed on 25/05/05 from: 1 ainslie road hillington park glasgow G52 4RU (1 page)
25 May 2005Return made up to 21/02/05; full list of members (2 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 May 2004Accounting reference date shortened from 06/04/04 to 31/03/04 (1 page)
12 May 2004Accounting reference date shortened from 06/04/04 to 31/03/04 (1 page)
8 April 2004Return made up to 21/02/04; full list of members; amend (7 pages)
8 April 2004Return made up to 21/02/04; full list of members; amend (7 pages)
17 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2003Accounting reference date extended from 29/02/04 to 06/04/04 (1 page)
2 December 2003Accounting reference date extended from 29/02/04 to 06/04/04 (1 page)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: 151 st vincent street glasgow lanarkshire G2 5NJ (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: 151 st vincent street glasgow lanarkshire G2 5NJ (1 page)
26 March 2003Company name changed m m & s (2976) LIMITED\certificate issued on 26/03/03 (3 pages)
26 March 2003Company name changed m m & s (2976) LIMITED\certificate issued on 26/03/03 (3 pages)
21 February 2003Incorporation (14 pages)
21 February 2003Incorporation (14 pages)