Company NameAdvanta Foundation
DirectorsCraig Stewart Webster and Gillian Clare Piggot
Company StatusActive
Company NumberSC292396
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 October 2005(18 years, 6 months ago)
Previous NameOne 4 Kids Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Dick Runcie Morton
NationalityScottish
StatusCurrent
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Bellshaugh Gardens
Glasgow
Strathclyde
G12 0SA
Scotland
Director NameMr Craig Stewart Webster
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(1 year, 6 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 West Regent Street
Glasgow
G2 2SD
Scotland
Director NameMiss Gillian Clare Piggot
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(18 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address72 Gressenhall Road
London
SW18 5QJ
Director NameGarry Barnett
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleLines Administrator
Correspondence Address37 Ballantrae Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 5TX
Scotland
Director NameJulie McGill
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Samson Crescent
The Steadings
Carluke
Lanarkshire
ML8 4RP
Scotland
Director NameGavin Wilson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleMortgage Adviser
Correspondence Address2 Lounsdale Way
Paisley
Renfrewshire
PA2 9LX
Scotland
Director NameMr Kenneth David Anderson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleGroupmanaging Director
Country of ResidenceScotland
Correspondence Address4 Briarwell Lane
Milngavie
Strathclyde
G62 6BB
Scotland
Director NameMrs Hazel Elizabeth Matthews
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hillhouse Wynd
Kirknewton, West Lothian
Edinburgh
Dumfries & Galloway
EH27 8BU
Scotland
Director NameMrs Lesley Anderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 West Regent Street
Glasgow
G2 2SD
Scotland

Contact

Websitewww.1-solution.co.uk/charity.php
Telephone0141 2045432
Telephone regionGlasgow

Location

Registered AddressAilsa Court
121 West Regent Street
Glasgow
G2 2SD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£11,740
Net Worth£11,206
Cash£2,718
Current Liabilities£2,256

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
21 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
6 December 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
28 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
25 October 2020Cessation of Kenneth David Anderson as a person with significant control on 1 January 2020 (1 page)
11 February 2020Total exemption full accounts made up to 31 March 2019 (18 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
21 October 2019Notification of Craig Stewart Webster as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Termination of appointment of Lesley Anderson as a director on 21 October 2019 (1 page)
21 October 2019Termination of appointment of Kenneth David Anderson as a director on 21 October 2019 (1 page)
22 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-21
(1 page)
22 January 2019Company name changed one 4 kids LIMITED\certificate issued on 22/01/19
  • CONNOT ‐ Change of name notice
(3 pages)
22 January 2019Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
2 August 2017Director's details changed for Mr Craig Stewart Webster on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Craig Stewart Webster on 31 July 2017 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 November 2016Director's details changed for Craig Stewart Webster on 30 October 2016 (2 pages)
13 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
13 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
13 November 2016Director's details changed for Craig Stewart Webster on 30 October 2016 (2 pages)
10 May 2016Annual return made up to 28 October 2015 no member list (5 pages)
10 May 2016Annual return made up to 28 October 2015 no member list (5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 July 2015Registered office address changed from 1 Blythswood Square Glasgow Lanarkshire G2 4AD to C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 1 Blythswood Square Glasgow Lanarkshire G2 4AD to C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD on 31 July 2015 (1 page)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
20 November 2014Annual return made up to 28 October 2014 no member list (5 pages)
20 November 2014Annual return made up to 28 October 2014 no member list (5 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 November 2013Annual return made up to 28 October 2013 no member list (5 pages)
18 November 2013Annual return made up to 28 October 2013 no member list (5 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
16 November 2012Annual return made up to 28 October 2012 no member list (5 pages)
16 November 2012Annual return made up to 28 October 2012 no member list (5 pages)
6 July 2012Termination of appointment of Julie Mcgill as a director (1 page)
6 July 2012Appointment of Mrs Lesley Anderson as a director (2 pages)
6 July 2012Termination of appointment of Julie Mcgill as a director (1 page)
6 July 2012Appointment of Mrs Lesley Anderson as a director (2 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
14 November 2011Annual return made up to 28 October 2011 no member list (5 pages)
14 November 2011Annual return made up to 28 October 2011 no member list (5 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
25 November 2010Annual return made up to 28 October 2010 no member list (5 pages)
25 November 2010Annual return made up to 28 October 2010 no member list (5 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
25 November 2009Director's details changed for Julie Mcgill on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Craig Stewart Webster on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Craig Stewart Webster on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 28 October 2009 no member list (4 pages)
25 November 2009Annual return made up to 28 October 2009 no member list (4 pages)
25 November 2009Director's details changed for Julie Mcgill on 25 November 2009 (2 pages)
9 February 2009Appointment terminated director hazel matthews (1 page)
9 February 2009Appointment terminated director hazel matthews (1 page)
3 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
4 December 2008Annual return made up to 28/10/08 (3 pages)
4 December 2008Registered office changed on 04/12/2008 from c/o one solution berekely house 285 bath street glasgow strathclyde G2 4JB (1 page)
4 December 2008Annual return made up to 28/10/08 (3 pages)
4 December 2008Registered office changed on 04/12/2008 from c/o one solution berekely house 285 bath street glasgow strathclyde G2 4JB (1 page)
7 December 2007Annual return made up to 28/10/07 (2 pages)
7 December 2007Annual return made up to 28/10/07 (2 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
20 July 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
20 July 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
10 November 2006Annual return made up to 28/10/06 (5 pages)
10 November 2006Annual return made up to 28/10/06 (5 pages)
28 October 2005Incorporation (29 pages)
28 October 2005Incorporation (29 pages)