Paisley
PA2 8ED
Scotland
Director Name | Mr Stewart James Campbell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Castleview Drive Paisley PA2 8ED Scotland |
Director Name | Patrick McGrath |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 St. Marys Crescent Barrhead Glasgow G78 2TN Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Mrs Rona McPhee |
---|---|
Status | Resigned |
Appointed | 01 September 2014(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | 1 West Arthurlie Industrial Estate Off Lochlibo Ro Barrhead Glasgow G78 1LG Scotland |
Director Name | Mr Martin Paul |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2018) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 59 Flat 1/1 59 Durward Avenue Shawlands Glasgow G41 3UW Scotland |
Director Name | Mrs Rona McPhee |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 West Arthurlie Industrial Estate Off Lochlibo Ro Barrhead Glasgow G78 1LG Scotland |
Director Name | Mr Gerald O'Shea |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 August 2018(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2022) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Arthurlie Industrial Estate Off Lochlibo Ro Barrhead Glasgow G78 1LG Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.advanced-images.co.uk |
---|---|
Telephone | 0141 8804999 |
Telephone region | Glasgow |
Registered Address | 1 West Arthurlie Industrial Estate Off Lochlibo Road Barrhead Glasgow G78 1LG Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Barrhead |
18k at £1 | Julie Campbell 50.00% Ordinary |
---|---|
1.8k at £1 | Martin Paul 5.00% Ordinary |
16.2k at £1 | Rhona Macphee 45.00% Ordinary |
2 at £1 | Julie Campbell 0.01% Special A-z |
1 at £1 | Stewart James Campbell 0.00% Special A-z |
Year | 2014 |
---|---|
Net Worth | £1,052 |
Current Liabilities | £54,398 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
25 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
4 December 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
4 December 2018 | Cessation of Rona Campbell as a person with significant control on 31 August 2018 (1 page) |
28 November 2018 | Notification of Rona Campbell as a person with significant control on 31 August 2018 (2 pages) |
30 August 2018 | Appointment of Mr Gerald O'shea as a director on 20 August 2018 (2 pages) |
9 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
30 May 2018 | Termination of appointment of Martin Paul as a director on 30 May 2018 (1 page) |
19 February 2018 | Director's details changed for Mr Martin Paul on 19 February 2018 (2 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
26 April 2017 | Appointment of Mrs Rona Mcphee as a director on 23 November 2016 (2 pages) |
26 April 2017 | Appointment of Mrs Rona Mcphee as a director on 23 November 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
19 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
29 October 2015 | Appointment of Mrs Rona Mcphee as a secretary on 1 September 2014 (2 pages) |
29 October 2015 | Appointment of Mrs Rona Mcphee as a secretary on 1 September 2014 (2 pages) |
29 October 2015 | Appointment of Mr Martin Paul as a director on 29 July 2015 (2 pages) |
29 October 2015 | Appointment of Mrs Rona Mcphee as a secretary on 1 September 2014 (2 pages) |
29 October 2015 | Appointment of Mr Martin Paul as a director on 29 July 2015 (2 pages) |
25 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
25 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
19 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
8 October 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 1 West Arthurlie Industrial Estate Off Lochlibo Road Barrhead Glasgow G78 1LG on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 1 West Arthurlie Industrial Estate Off Lochlibo Road Barrhead Glasgow G78 1LG on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 1 West Arthurlie Industrial Estate Off Lochlibo Road Barrhead Glasgow G78 1LG on 8 October 2014 (1 page) |
4 June 2014 | Termination of appointment of Patrick Mcgrath as a director (2 pages) |
4 June 2014 | Termination of appointment of Patrick Mcgrath as a director (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27 November 2012 (1 page) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
16 August 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
23 December 2011 | Change of share class name or designation (2 pages) |
23 December 2011 | Change of share class name or designation (2 pages) |
14 December 2011 | Resolutions
|
14 December 2011 | Resolutions
|
12 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 22 November 2010
|
27 June 2011 | Statement of capital following an allotment of shares on 22 November 2010
|
4 March 2011 | Statement of capital following an allotment of shares on 22 November 2010
|
4 March 2011 | Statement of capital following an allotment of shares on 22 November 2010
|
16 February 2011 | Appointment of Stewart James Campbell as a director (3 pages) |
16 February 2011 | Appointment of Patrick Mcgrath as a director (3 pages) |
16 February 2011 | Appointment of Julie Campbell as a director (3 pages) |
16 February 2011 | Appointment of Patrick Mcgrath as a director (3 pages) |
16 February 2011 | Appointment of Julie Campbell as a director (3 pages) |
16 February 2011 | Appointment of Stewart James Campbell as a director (3 pages) |
25 November 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 November 2010 (1 page) |
24 November 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
24 November 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
24 November 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
24 November 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
24 November 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
24 November 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
22 November 2010 | Incorporation (29 pages) |
22 November 2010 | Incorporation (29 pages) |