Company NameAdvanced Weather Applications Ltd.
DirectorsPeter Roy Clarke and Thomas Roger Sawyer
Company StatusActive
Company NumberSC358999
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Roy Clarke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Blackford Road
Edinburgh
EH2 2DT
Scotland
Director NameDr Thomas Roger Sawyer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address152 Woodfield Way
London
N11 2NU
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr John Armstrong
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address40 Overlee Road
Clarkston
Glasgow
East Renfrewshire
G76 8BY
Scotland
Director NameMr Ian Peter Davy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 June 2019)
RoleBusiness An Product Development Director
Country of ResidenceScotland
Correspondence Address43 Scolty Place
Banchory
Kincardineshire
AB31 5WA
Scotland
Director NameMr Paul Alexander Kay Wisely
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 March 2020)
RoleCommercial Director
Country of ResidenceCroatia
Correspondence Address2 Trg Josip Langa 2
Zagreb
Croatia
Director NameDr Tom Sawyer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 February 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address179 Victoria Road
London
N22 7XH
Director NameAdvanced Weather Applications (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence Address19a Blackford Road
Edinburgh
EH9 2DT
Scotland
Director NameAdvanced Weather Applications (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence Address43 Scolty Place
Banchory
Kincardineshire
AB31 5WA
Scotland
Director NameAdvanced Weather Applications (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence Address1 Rubislaw Den North
Aberdeen
Aberdeenshire
AB15 4AL
Scotland
Director NameAdvanced Weather Applications (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence Address22 Carton House 119 Hornsey Lane
London
N6 5XB
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteadvancedweatherapplications.com

Location

Registered Address19a Blackford Road
Edinburgh
EH9 2DT
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Ian Davy
20.00%
Ordinary
20 at £1John Armstrong
20.00%
Ordinary
20 at £1Lara Ryazanova-clarke & Peter Roy Clarke
20.00%
Ordinary
20 at £1Paul Wisely
20.00%
Ordinary
20 at £1Tom Sawyer
20.00%
Ordinary

Financials

Year2014
Net Worth£619
Cash£1,876
Current Liabilities£4,279

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
25 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
19 March 2020Termination of appointment of Paul Alexander Kay Wisely as a director on 19 March 2020 (1 page)
9 February 2020Director's details changed for Dr. Tom Sawyer on 31 January 2020 (2 pages)
8 July 2019Termination of appointment of Ian Peter Davy as a director on 26 June 2019 (1 page)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 May 2016Director's details changed for Mr John Armstrong on 10 November 2015 (2 pages)
5 May 2016Director's details changed for Mr John Armstrong on 10 November 2015 (2 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(8 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 May 2015Director's details changed for Mr Paul Alexander Kay Wisely on 1 September 2014 (2 pages)
24 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
(8 pages)
24 May 2015Director's details changed for Mr Paul Alexander Kay Wisely on 1 September 2014 (2 pages)
24 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
(8 pages)
24 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
(8 pages)
24 May 2015Director's details changed for Mr Paul Alexander Kay Wisely on 1 September 2014 (2 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(8 pages)
26 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(8 pages)
26 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(8 pages)
4 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
18 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
18 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
17 June 2013Director's details changed for Dr. Tom Sawyer on 15 August 2012 (2 pages)
17 June 2013Director's details changed for Mr Paul Alexander Kay Wisely on 7 November 2012 (2 pages)
17 June 2013Director's details changed for Dr. Tom Sawyer on 15 August 2012 (2 pages)
17 June 2013Director's details changed for Mr Paul Alexander Kay Wisely on 7 November 2012 (2 pages)
17 June 2013Director's details changed for Mr Paul Alexander Kay Wisely on 7 November 2012 (2 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
2 July 2010Termination of appointment of a director (1 page)
2 July 2010Appointment of Mr. Ian Davy as a director (2 pages)
2 July 2010Termination of appointment of a director (1 page)
2 July 2010Termination of appointment of a director (1 page)
2 July 2010Termination of appointment of a director (1 page)
2 July 2010Appointment of Mr. Ian Davy as a director (2 pages)
2 July 2010Termination of appointment of a director (1 page)
2 July 2010Termination of appointment of a director (1 page)
2 July 2010Termination of appointment of a director (1 page)
2 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
2 July 2010Termination of appointment of a director (1 page)
2 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
1 July 2010Appointment of Mr Paul Alexander Kay Wisely as a director (2 pages)
1 July 2010Appointment of Mr Paul Alexander Kay Wisely as a director (2 pages)
1 July 2010Appointment of Dr. Tom Sawyer as a director (2 pages)
1 July 2010Appointment of Dr. Tom Sawyer as a director (2 pages)
3 June 2010Termination of appointment of Advanced Weather Applications as a director (1 page)
3 June 2010Termination of appointment of Advanced Weather Applications as a director (1 page)
3 June 2010Termination of appointment of Advanced Weather Applications as a director (1 page)
3 June 2010Termination of appointment of Advanced Weather Applications as a director (1 page)
3 June 2010Termination of appointment of Advanced Weather Applications as a director (1 page)
3 June 2010Termination of appointment of Advanced Weather Applications as a director (1 page)
3 June 2010Termination of appointment of Advanced Weather Applications as a director (1 page)
3 June 2010Termination of appointment of Advanced Weather Applications as a director (1 page)
13 October 2009Appointment of Advanced Weather Applications as a director (1 page)
13 October 2009Appointment of Advanced Weather Applications as a director (1 page)
13 October 2009Appointment of Advanced Weather Applications as a director (1 page)
13 October 2009Appointment of Advanced Weather Applications as a director (1 page)
13 October 2009Appointment of Advanced Weather Applications as a director (1 page)
13 October 2009Appointment of Advanced Weather Applications as a director (1 page)
13 October 2009Appointment of Advanced Weather Applications as a director (1 page)
13 October 2009Appointment of Advanced Weather Applications as a director (1 page)
23 June 2009Director appointed peter roy clarke (2 pages)
23 June 2009Director appointed peter roy clarke (2 pages)
26 May 2009Ad 20/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 May 2009Ad 20/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 May 2009Director appointed john armstrong (2 pages)
26 May 2009Accounting reference date extended from 31/05/2010 to 31/08/2010 (1 page)
26 May 2009Accounting reference date extended from 31/05/2010 to 31/08/2010 (1 page)
26 May 2009Director appointed john armstrong (2 pages)
7 May 2009Appointment terminated secretary brian reid LTD. (1 page)
7 May 2009Appointment terminated secretary brian reid LTD. (1 page)
7 May 2009Appointment terminated director stephen george mabbott (1 page)
7 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
7 May 2009Appointment terminated director stephen george mabbott (1 page)
7 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
1 May 2009Incorporation (18 pages)
1 May 2009Incorporation (18 pages)