Inverness
IV3 5NN
Scotland
Director Name | Mr Ross David Smith |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2016(7 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ardross Street Inverness IV3 5NN Scotland |
Secretary Name | Taggart Meil Mathers (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2009(4 days after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | 20 Bon-Accord Square Aberdeen Aberdeenshire AB11 6DJ Scotland |
Director Name | Mr Simon Timothy Glazier |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 18 Lairds Grove Hatton Of Fintray Dyce Aberdeen AB21 0JR Scotland |
Director Name | Mr Ross David Smith |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 2 Ardross Terrace Inverness Inverness-Shire IV3 5NQ Scotland |
Director Name | Mr James West Smith |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | St Mary's Cross Of Jackston Rothienorman Inverurie Aberdeenshire AB51 8UT Scotland |
Website | www.advancedcam.co.uk/ |
---|---|
Telephone | 01463 418848 |
Telephone region | Inverness |
Registered Address | 7 Ardross Street Inverness IV3 5NN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 2 other UK companies use this postal address |
520 at £1 | James West Smith 52.00% Ordinary |
---|---|
480 at £1 | Ross David Smith 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,529 |
Cash | £4,407 |
Current Liabilities | £81,738 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 3 days from now) |
2 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
23 May 2018 | Register inspection address has been changed from 2 Ardross Terrace Inverness Highlands IV3 5NQ to 7 Ardross Street Inverness IV3 5PL (1 page) |
23 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
6 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
10 May 2017 | Change of share class name or designation (2 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
10 May 2017 | Change of share class name or designation (2 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Change of share class name or designation (2 pages) |
10 May 2017 | Change of share class name or designation (2 pages) |
10 May 2017 | Resolutions
|
26 April 2017 | Statement of capital following an allotment of shares on 22 July 2016
|
26 April 2017 | Statement of capital following an allotment of shares on 22 July 2016
|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 July 2016 | Director's details changed for Mr Ferrier John Pride on 20 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Ferrier John Pride on 20 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Ross David Smith as a director on 20 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Ferrier John Pride as a director on 20 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Ferrier John Pride as a director on 20 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Ross David Smith as a director on 20 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 October 2015 | Company name changed advanced capital asset management LIMITED\certificate issued on 20/10/15
|
20 October 2015 | Resolutions
|
20 October 2015 | Resolutions
|
20 October 2015 | Company name changed advanced capital asset management LIMITED\certificate issued on 20/10/15
|
5 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
12 August 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 August 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
20 August 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
20 August 2012 | Termination of appointment of Ross Smith as a director (1 page) |
20 August 2012 | Termination of appointment of Ross Smith as a director (1 page) |
14 June 2012 | Registered office address changed from 2 Ardross Terrace Inverness Inverness-Shire IV3 5NQ on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 2 Ardross Terrace Inverness Inverness-Shire IV3 5NQ on 14 June 2012 (1 page) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 June 2011 | Termination of appointment of Simon Glazier as a director (1 page) |
8 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Termination of appointment of Simon Glazier as a director (1 page) |
8 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 May 2010 | Director's details changed for Mr Simon Timothy Glazier on 14 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Taggart Meil Mathers on 14 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Mr Ross David Smith on 14 May 2010 (2 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Director's details changed for Mr Simon Timothy Glazier on 14 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Taggart Meil Mathers on 14 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Ross David Smith on 14 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr James West Smith on 14 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr James West Smith on 14 May 2010 (2 pages) |
5 August 2009 | Secretary appointed taggart meil mathers (2 pages) |
5 August 2009 | Secretary appointed taggart meil mathers (2 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 80 high street inverurie aberdeenshire AB51 3XS (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 80 high street inverurie aberdeenshire AB51 3XS (1 page) |
11 June 2009 | Incorporation (16 pages) |
11 June 2009 | Incorporation (16 pages) |