Inverurie
Aberdeenshire
AB51 8UT
Scotland
Secretary Name | Taggart Meil Mathers (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2010(same day as company formation) |
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 | 18 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Lairds Grove Hatton Of Fintray Aberdeen Aberdeenshire AB21 0JL Scotland |
Website | advancedfp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01467 627911 |
Telephone region | Inverurie |
Registered Address | 20 Bon-Accord Square Aberdeen Aberdeenshire AB11 6DJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | James West Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£219,940 |
Cash | £25,085 |
Current Liabilities | £423,117 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
13 January 2020 | Delivered on: 21 January 2020 Persons entitled: Openwork Services Limited Classification: A registered charge Outstanding |
---|---|
25 March 2011 | Delivered on: 1 April 2011 Persons entitled: Openwork Services Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (please see form for more details). Outstanding |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
21 January 2020 | Registration of charge SC3871770002, created on 13 January 2020 (22 pages) |
10 December 2019 | Sub-division of shares on 21 November 2019 (4 pages) |
10 December 2019 | Memorandum and Articles of Association (22 pages) |
10 December 2019 | Resolutions
|
22 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
25 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
13 May 2017 | Satisfaction of charge 1 in full (4 pages) |
13 May 2017 | Satisfaction of charge 1 in full (4 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
20 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2012 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
22 June 2012 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
15 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (14 pages) |
15 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Termination of appointment of Simon Glazier as a director (2 pages) |
12 April 2011 | Termination of appointment of Simon Glazier as a director (2 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 October 2010 | Incorporation (26 pages) |
18 October 2010 | Incorporation (26 pages) |