Company NameAdvanced Investment & Retirement Planning Limited
DirectorsFerrier John Pryde and Ross David Smith
Company StatusActive
Company NumberSC361109
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 11 months ago)
Previous NameAdvanced Capital Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Ferrier John Pryde
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(7 years after company formation)
Appointment Duration7 years, 10 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address7 Ardross Street
Inverness
IV3 5NN
Scotland
Director NameMr Ross David Smith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(7 years after company formation)
Appointment Duration7 years, 10 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address7 Ardross Street
Inverness
IV3 5NN
Scotland
Secretary NameTaggart Meil Mathers (Corporation)
StatusCurrent
Appointed15 June 2009(4 days after company formation)
Appointment Duration14 years, 10 months
Correspondence Address20 Bon-Accord Square
Aberdeen
Aberdeenshire
AB11 6DJ
Scotland
Director NameMr Simon Timothy Glazier
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address18 Lairds Grove
Hatton Of Fintray Dyce
Aberdeen
AB21 0JR
Scotland
Director NameMr Ross David Smith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address2 Ardross Terrace
Inverness
Inverness-Shire
IV3 5NQ
Scotland
Director NameMr James West Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressSt Mary's Cross Of Jackston Rothienorman
Inverurie
Aberdeenshire
AB51 8UT
Scotland

Contact

Websitewww.advancedcam.co.uk/
Telephone01463 418848
Telephone regionInverness

Location

Registered Address7 Ardross Street
Inverness
IV3 5NN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Shareholders

520 at £1James West Smith
52.00%
Ordinary
480 at £1Ross David Smith
48.00%
Ordinary

Financials

Year2014
Net Worth£1,529
Cash£4,407
Current Liabilities£81,738

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 3 days from now)

Filing History

2 March 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
23 May 2018Register inspection address has been changed from 2 Ardross Terrace Inverness Highlands IV3 5NQ to 7 Ardross Street Inverness IV3 5PL (1 page)
23 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
28 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
6 September 2017Registered office address changed from 6 Ardross Street Inverness Highlands IV3 5NN to 7 Ardross Street Inverness IV3 5PL on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 6 Ardross Street Inverness Highlands IV3 5NN to 7 Ardross Street Inverness IV3 5PL on 6 September 2017 (1 page)
26 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
10 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 May 2017Change of share class name or designation (2 pages)
10 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 May 2017Change of share class name or designation (2 pages)
10 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 May 2017Change of share class name or designation (2 pages)
10 May 2017Change of share class name or designation (2 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 April 2017Statement of capital following an allotment of shares on 22 July 2016
  • GBP 1,000
(3 pages)
26 April 2017Statement of capital following an allotment of shares on 22 July 2016
  • GBP 1,000
(3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 July 2016Director's details changed for Mr Ferrier John Pride on 20 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Ferrier John Pride on 20 June 2016 (2 pages)
27 June 2016Appointment of Mr Ross David Smith as a director on 20 June 2016 (2 pages)
27 June 2016Appointment of Mr Ferrier John Pride as a director on 20 June 2016 (2 pages)
27 June 2016Appointment of Mr Ferrier John Pride as a director on 20 June 2016 (2 pages)
27 June 2016Appointment of Mr Ross David Smith as a director on 20 June 2016 (2 pages)
16 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 October 2015Company name changed advanced capital asset management LIMITED\certificate issued on 20/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
20 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-29
(1 page)
20 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-29
  • RES15 ‐ Change company name resolution on 2015-09-29
(1 page)
20 October 2015Company name changed advanced capital asset management LIMITED\certificate issued on 20/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
5 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(4 pages)
12 August 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 August 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
20 August 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
20 August 2012Termination of appointment of Ross Smith as a director (1 page)
20 August 2012Termination of appointment of Ross Smith as a director (1 page)
14 June 2012Registered office address changed from 2 Ardross Terrace Inverness Inverness-Shire IV3 5NQ on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 2 Ardross Terrace Inverness Inverness-Shire IV3 5NQ on 14 June 2012 (1 page)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 June 2011Termination of appointment of Simon Glazier as a director (1 page)
8 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
8 June 2011Termination of appointment of Simon Glazier as a director (1 page)
8 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 May 2010Director's details changed for Mr Simon Timothy Glazier on 14 May 2010 (2 pages)
24 May 2010Secretary's details changed for Taggart Meil Mathers on 14 May 2010 (2 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Mr Ross David Smith on 14 May 2010 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Mr Simon Timothy Glazier on 14 May 2010 (2 pages)
24 May 2010Secretary's details changed for Taggart Meil Mathers on 14 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Ross David Smith on 14 May 2010 (2 pages)
24 May 2010Director's details changed for Mr James West Smith on 14 May 2010 (2 pages)
24 May 2010Director's details changed for Mr James West Smith on 14 May 2010 (2 pages)
5 August 2009Secretary appointed taggart meil mathers (2 pages)
5 August 2009Secretary appointed taggart meil mathers (2 pages)
17 July 2009Registered office changed on 17/07/2009 from 80 high street inverurie aberdeenshire AB51 3XS (1 page)
17 July 2009Registered office changed on 17/07/2009 from 80 high street inverurie aberdeenshire AB51 3XS (1 page)
11 June 2009Incorporation (16 pages)
11 June 2009Incorporation (16 pages)