East Kilbride
Glasgow
G74 4QL
Scotland
Director Name | Mr Mark James Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2013(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Law Place East Kilbride Glasgow G74 4QL Scotland |
Director Name | Mr Ian Jeffers Bryson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(2 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Mr Paul Tierney |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 June 2014) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 3392038 |
---|---|
Telephone region | Glasgow |
Registered Address | 5 Law Place East Kilbride Glasgow G74 4QL Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Advanced Group (Scotland) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,179 |
Cash | £361,149 |
Current Liabilities | £665,268 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
23 May 2007 | Delivered 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 2004 | Delivered 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 |
14 July 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
5 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
23 October 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
25 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
29 September 2017 | Satisfaction of charge 2 in full (1 page) |
29 September 2017 | Satisfaction of charge 2 in full (1 page) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
17 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 (16 pages) |
11 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 (16 pages) |
11 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 (16 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
3 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
Statement of capital on 2015-09-11
|
3 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
Statement of capital on 2015-09-11
|
3 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
Statement of capital on 2015-09-11
|
30 June 2014 | Full accounts made up to 30 September 2013 (24 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (24 pages) |
26 June 2014 | Termination of appointment of Paul Tierney as a director (1 page) |
26 June 2014 | Termination of appointment of Paul Tierney as a director (1 page) |
14 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 January 2014 | Appointment of Mr Mark James Watson as a director (2 pages) |
13 January 2014 | Termination of appointment of Ian Bryson as a director (1 page) |
13 January 2014 | Appointment of Mr Mark James Watson as a director (2 pages) |
13 January 2014 | Termination of appointment of Ian Bryson as a director (1 page) |
13 August 2013 | Full accounts made up to 30 September 2012 (21 pages) |
13 August 2013 | Full accounts made up to 30 September 2012 (21 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for Paul Tierney on 13 December 2012 (2 pages) |
22 January 2013 | Director's details changed for Paul Tierney on 13 December 2012 (2 pages) |
2 July 2012 | Accounts for a medium company made up to 30 September 2011 (19 pages) |
2 July 2012 | Accounts for a medium company made up to 30 September 2011 (19 pages) |
9 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
1 July 2011 | Accounts for a medium company made up to 30 September 2010 (18 pages) |
1 July 2011 | Accounts for a medium company made up to 30 September 2010 (18 pages) |
10 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
10 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
10 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
26 April 2010 | Secretary's details changed for Jennifer Watson on 2 April 2010 (1 page) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jennifer Watson on 2 April 2010 (1 page) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Ian Jeffers Bryson on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Jeffers Bryson on 2 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Jeffers Bryson on 2 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jennifer Watson on 2 April 2010 (1 page) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Accounts for a medium company made up to 30 September 2009 (24 pages) |
23 April 2010 | Accounts for a medium company made up to 30 September 2009 (24 pages) |
10 March 2010 | Director's details changed for Paul Tierney on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Paul Tierney on 10 March 2010 (2 pages) |
12 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
12 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
6 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
30 January 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
30 January 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
7 August 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
7 August 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
9 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
30 January 2008 | Dec mort/charge * (2 pages) |
30 January 2008 | Dec mort/charge * (2 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
3 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
5 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
5 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
9 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
9 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
21 April 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
21 April 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
7 April 2005 | Return made up to 02/04/05; full list of members
|
7 April 2005 | Return made up to 02/04/05; full list of members
|
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
1 October 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 October 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
21 May 2004 | Partic of mort/charge * (6 pages) |
21 May 2004 | Partic of mort/charge * (6 pages) |
6 April 2004 | Return made up to 02/04/04; full list of members
|
6 April 2004 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2004 | Return made up to 02/04/04; full list of members
|
6 April 2004 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
24 April 2003 | Memorandum and Articles of Association (8 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
24 April 2003 | Memorandum and Articles of Association (8 pages) |
24 April 2003 | Nc inc already adjusted 04/04/03 (1 page) |
24 April 2003 | Nc inc already adjusted 04/04/03 (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
7 April 2003 | Company name changed flightinput LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed flightinput LIMITED\certificate issued on 07/04/03 (2 pages) |
2 April 2003 | Incorporation (17 pages) |
2 April 2003 | Incorporation (17 pages) |