Company NameAdvice Centre Scotland Ltd
Company StatusDissolved
Company NumberSC342316
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameDebt Advice Centre Scotland Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameAnthony Walker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleInsolvency Administrator
Country of ResidenceScotland
Correspondence Address12 Wood Avens
Tullibody
Clackmannanshire
FK10 2XA
Scotland
Director NameMrs Sharon Marie Downie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleInsolvency Administrator
Country of ResidenceScotland
Correspondence Address5 Kilmardinny Crescent
Glasgow
East Dumbartonshire
G61 3NP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.debtadvicecentresscotland.co.uk
Email address[email protected]
Telephone0141 9465303
Telephone regionGlasgow

Location

Registered AddressSuite 11b Garscadden House
3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

1 at £1Anthony Walker
25.00%
Ordinary
1 at £1Diane Walker
25.00%
Ordinary
1 at £1Michael Downie
25.00%
Ordinary
1 at £1Sharon Downie
25.00%
Ordinary

Financials

Year2014
Net Worth-£140,141
Cash£1,955
Current Liabilities£154,884

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 June 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(4 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(4 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
13 May 2013Registered office address changed from Suite 9B Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG Scotland on 13 May 2013 (1 page)
13 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 May 2011Registered office address changed from Suite 10 Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 9 May 2011 (1 page)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from Suite 10 Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 9 May 2011 (1 page)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Company name changed debt advice centre scotland LTD.\certificate issued on 09/06/10
  • CONNOT ‐
(3 pages)
4 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-24
(1 page)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
8 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
30 September 2009Return made up to 02/05/09; full list of members (3 pages)
12 May 2008Director appointed sharon downie (2 pages)
12 May 2008Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 May 2008Director appointed anthony walker (2 pages)
9 May 2008Memorandum and Articles of Association (13 pages)
7 May 2008Appointment terminated secretary brian reid LTD. (1 page)
7 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
7 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
2 May 2008Incorporation (18 pages)