Company NameAdvanced Group (Scotland) Limited
DirectorMark James Watson
Company StatusActive
Company NumberSC247041
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass
Section FConstruction
SIC 43342Glazing

Directors

Secretary NameMrs Jennifer Watson
NationalityBritish
StatusCurrent
Appointed04 April 2003(2 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Law Place
East Kilbride
Glasgow
G74 4QL
Scotland
Director NameMr Mark James Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Law Place
East Kilbride
Glasgow
G74 4QL
Scotland
Director NameMr Ian Jeffers Bryson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(2 days after company formation)
Appointment Duration10 years, 8 months (resigned 10 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Paul Tierney
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 June 2014)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 3392038
Telephone regionGlasgow

Location

Registered Address5 Law Place
East Kilbride
Glasgow
G74 4QL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Advanced Group (Scotland) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,179
Cash£361,149
Current Liabilities£665,268

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

23 May 2007Delivered on: 31 May 2007
Persons entitled: Lloyds Tsb 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.
Outstanding
13 May 2004Delivered on: 21 May 2004
Satisfied on: 30 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

14 July 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
23 October 2018Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 5 Law Place East Kilbride Glasgow G74 4QL on 23 October 2018 (1 page)
12 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
25 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 September 2017Satisfaction of charge 2 in full (1 page)
29 September 2017Satisfaction of charge 2 in full (1 page)
30 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
17 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
11 September 2015Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 (16 pages)
11 September 2015Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 (16 pages)
11 September 2015Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 (16 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
3 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100

Statement of capital on 2015-09-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2015.
(4 pages)
3 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100

Statement of capital on 2015-09-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2015.
(4 pages)
3 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100

Statement of capital on 2015-09-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2015.
(4 pages)
30 June 2014Full accounts made up to 30 September 2013 (24 pages)
30 June 2014Full accounts made up to 30 September 2013 (24 pages)
26 June 2014Termination of appointment of Paul Tierney as a director (1 page)
26 June 2014Termination of appointment of Paul Tierney as a director (1 page)
14 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
13 January 2014Appointment of Mr Mark James Watson as a director (2 pages)
13 January 2014Termination of appointment of Ian Bryson as a director (1 page)
13 January 2014Appointment of Mr Mark James Watson as a director (2 pages)
13 January 2014Termination of appointment of Ian Bryson as a director (1 page)
13 August 2013Full accounts made up to 30 September 2012 (21 pages)
13 August 2013Full accounts made up to 30 September 2012 (21 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Paul Tierney on 13 December 2012 (2 pages)
22 January 2013Director's details changed for Paul Tierney on 13 December 2012 (2 pages)
2 July 2012Accounts for a medium company made up to 30 September 2011 (19 pages)
2 July 2012Accounts for a medium company made up to 30 September 2011 (19 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
1 July 2011Accounts for a medium company made up to 30 September 2010 (18 pages)
1 July 2011Accounts for a medium company made up to 30 September 2010 (18 pages)
10 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
10 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
10 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
26 April 2010Secretary's details changed for Jennifer Watson on 2 April 2010 (1 page)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jennifer Watson on 2 April 2010 (1 page)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Ian Jeffers Bryson on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Ian Jeffers Bryson on 2 April 2010 (2 pages)
26 April 2010Director's details changed for Ian Jeffers Bryson on 2 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jennifer Watson on 2 April 2010 (1 page)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
23 April 2010Accounts for a medium company made up to 30 September 2009 (24 pages)
23 April 2010Accounts for a medium company made up to 30 September 2009 (24 pages)
10 March 2010Director's details changed for Paul Tierney on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Paul Tierney on 10 March 2010 (2 pages)
12 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
12 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
30 January 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
30 January 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
7 August 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
7 August 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
9 April 2008Return made up to 02/04/08; full list of members (3 pages)
9 April 2008Return made up to 02/04/08; full list of members (3 pages)
30 January 2008Dec mort/charge * (2 pages)
30 January 2008Dec mort/charge * (2 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
3 April 2007Return made up to 02/04/07; full list of members (2 pages)
3 April 2007Return made up to 02/04/07; full list of members (2 pages)
30 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
30 January 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
5 April 2006Return made up to 02/04/06; full list of members (2 pages)
5 April 2006Return made up to 02/04/06; full list of members (2 pages)
9 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
9 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
21 April 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
21 April 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
7 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
7 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
1 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
21 May 2004Partic of mort/charge * (6 pages)
21 May 2004Partic of mort/charge * (6 pages)
6 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2003Registered office changed on 01/09/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
1 September 2003Registered office changed on 01/09/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
24 April 2003Memorandum and Articles of Association (8 pages)
24 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2003Memorandum and Articles of Association (8 pages)
24 April 2003Nc inc already adjusted 04/04/03 (1 page)
24 April 2003Nc inc already adjusted 04/04/03 (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Director resigned (1 page)
7 April 2003Company name changed flightinput LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed flightinput LIMITED\certificate issued on 07/04/03 (2 pages)
2 April 2003Incorporation (17 pages)
2 April 2003Incorporation (17 pages)