Company NameAdvance Coaching Ltd
Company StatusDissolved
Company NumberSC305631
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date6 March 2015 (9 years, 2 months ago)
Previous NameAdvance Life Coaching Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAnnette Thompson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address50a St. Meddans Street
Troon
Ayrshire
KA10 6NN
Scotland
Secretary NameAlan Brown
NationalityBritish
StatusClosed
Appointed01 April 2011(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 06 March 2015)
RoleCompany Director
Correspondence Address3 Leven Road
Troon
Ayrshire
KA10 7DX
Scotland
Secretary NameChristine Stewart
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleManager
Correspondence Address19 Inchmurrin Drive
Kilmarnock
Ayrshire
KA3 2JD
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteadvancecoachingltd.co.uk
Telephone07 841598779
Telephone regionMobile

Location

Registered Address50a St. Meddans Street
Troon
Ayrshire
KA10 6NN
Scotland
ConstituencyCentral Ayrshire
WardTroon

Shareholders

1000 at £1Annette Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,050
Cash£2,492
Current Liabilities£1,091

Accounts

Latest Accounts5 April 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

6 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (3 pages)
30 October 2014Application to strike the company off the register (3 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
6 August 2013Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland on 6 August 2013 (1 page)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (4 pages)
6 August 2013Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 37 Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland on 6 August 2013 (1 page)
1 August 2013Director's details changed for Annette Thompson on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Annette Thompson on 1 August 2013 (2 pages)
18 February 2013Director's details changed for Annette Thompson on 18 February 2012 (2 pages)
18 February 2013Director's details changed for Annette Thompson on 18 February 2012 (2 pages)
1 November 2012Registered office address changed from 19 Hillhouse Gardens Troon Ayrshire KA10 6SZ Scotland on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 19 Hillhouse Gardens Troon Ayrshire KA10 6SZ Scotland on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 19 Hillhouse Gardens Troon Ayrshire KA10 6SZ Scotland on 1 November 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
12 August 2011Secretary's details changed for Alan Brown on 22 July 2011 (2 pages)
12 August 2011Secretary's details changed for Alan Brown on 22 July 2011 (2 pages)
12 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
11 August 2011Director's details changed for Annette Thompson on 22 July 2011 (2 pages)
11 August 2011Registered office address changed from 66 Jean Armour Drive Annandale Kilmarnock Ayrshire KA1 2SD on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 66 Jean Armour Drive Annandale Kilmarnock Ayrshire KA1 2SD on 11 August 2011 (1 page)
11 August 2011Director's details changed for Annette Thompson on 22 July 2011 (2 pages)
4 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 April 2011Termination of appointment of Christine Stewart as a secretary (2 pages)
15 April 2011Appointment of Alan Brown as a secretary (3 pages)
15 April 2011Termination of appointment of Christine Stewart as a secretary (2 pages)
15 April 2011Appointment of Alan Brown as a secretary (3 pages)
22 March 2011Current accounting period shortened from 31 July 2011 to 5 April 2011 (3 pages)
22 March 2011Current accounting period shortened from 31 July 2011 to 5 April 2011 (3 pages)
22 March 2011Current accounting period shortened from 31 July 2011 to 5 April 2011 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 September 2010Director's details changed for Annette Thompson on 19 July 2010 (2 pages)
15 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Annette Thompson on 19 July 2010 (2 pages)
15 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 October 2009Registered office changed on 02/10/2009 from 66 jean armour drive annandale kilmarnock ayrshire KA1 2SD united kingdom (2 pages)
2 October 2009Registered office changed on 02/10/2009 from 66 jean armour drive annandale kilmarnock ayrshire KA1 2SD united kingdom (2 pages)
30 July 2009Location of register of members (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Registered office changed on 30/07/2009 from 625 clarkston road netherlee glasgow G44 3QD (1 page)
30 July 2009Registered office changed on 30/07/2009 from 66 jean armour drive annandale kilmarnock ayrshire KA1 2SD united kingdom (1 page)
30 July 2009Location of debenture register (1 page)
30 July 2009Secretary's change of particulars / christine stewart / 10/07/2009 (1 page)
30 July 2009Location of debenture register (1 page)
30 July 2009Registered office changed on 30/07/2009 from 625 clarkston road netherlee glasgow G44 3QD (1 page)
30 July 2009Return made up to 19/07/09; full list of members (3 pages)
30 July 2009Return made up to 19/07/09; full list of members (3 pages)
30 July 2009Secretary's change of particulars / christine stewart / 10/07/2009 (1 page)
30 July 2009Registered office changed on 30/07/2009 from 66 jean armour drive annandale kilmarnock ayrshire KA1 2SD united kingdom (1 page)
24 July 2009Director's change of particulars / annette thompson / 11/07/2009 (1 page)
24 July 2009Director's change of particulars / annette thompson / 11/07/2009 (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 September 2008Return made up to 19/07/08; full list of members (3 pages)
11 September 2008Return made up to 19/07/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 September 2007Ad 31/07/07--------- £ si 996@1=996 £ ic 4/1000 (3 pages)
24 September 2007Ad 31/07/07--------- £ si 996@1=996 £ ic 4/1000 (3 pages)
1 August 2007Return made up to 19/07/07; full list of members (2 pages)
1 August 2007Return made up to 19/07/07; full list of members (2 pages)
17 October 2006Company name changed advance life coaching LTD\certificate issued on 17/10/06 (2 pages)
17 October 2006Company name changed advance life coaching LTD\certificate issued on 17/10/06 (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Ad 19/07/06--------- £ si 4@1=4 £ ic 2/6 (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006Ad 19/07/06--------- £ si 4@1=4 £ ic 2/6 (2 pages)
23 August 2006New secretary appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Incorporation (13 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Incorporation (13 pages)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)