Company NameAdvanced Images (Scotland) Limited
DirectorsJulie Campbell and Stewart James Campbell
Company StatusActive
Company NumberSC389282
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMrs Julie Campbell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Castleview Drive
Paisley
PA2 8ED
Scotland
Director NameMr Stewart James Campbell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Castleview Drive
Paisley
PA2 8ED
Scotland
Director NamePatrick McGrath
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 St. Marys Crescent
Barrhead
Glasgow
G78 2TN
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameMrs Rona McPhee
StatusResigned
Appointed01 September 2014(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2023)
RoleCompany Director
Correspondence Address1 West Arthurlie Industrial Estate Off Lochlibo Ro
Barrhead
Glasgow
G78 1LG
Scotland
Director NameMr Martin Paul
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2018)
RolePrinter
Country of ResidenceScotland
Correspondence Address59 Flat 1/1
59 Durward Avenue
Shawlands
Glasgow
G41 3UW
Scotland
Director NameMrs Rona McPhee
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 West Arthurlie Industrial Estate Off Lochlibo Ro
Barrhead
Glasgow
G78 1LG
Scotland
Director NameMr Gerald O'Shea
Date of BirthJune 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2018(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2022)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address1 West Arthurlie Industrial Estate Off Lochlibo Ro
Barrhead
Glasgow
G78 1LG
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed22 November 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.advanced-images.co.uk
Telephone0141 8804999
Telephone regionGlasgow

Location

Registered Address1 West Arthurlie Industrial Estate Off Lochlibo Road
Barrhead
Glasgow
G78 1LG
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

18k at £1Julie Campbell
50.00%
Ordinary
1.8k at £1Martin Paul
5.00%
Ordinary
16.2k at £1Rhona Macphee
45.00%
Ordinary
2 at £1Julie Campbell
0.01%
Special A-z
1 at £1Stewart James Campbell
0.00%
Special A-z

Financials

Year2014
Net Worth£1,052
Current Liabilities£54,398

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

25 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
4 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
4 December 2018Cessation of Rona Campbell as a person with significant control on 31 August 2018 (1 page)
28 November 2018Notification of Rona Campbell as a person with significant control on 31 August 2018 (2 pages)
30 August 2018Appointment of Mr Gerald O'shea as a director on 20 August 2018 (2 pages)
9 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
30 May 2018Termination of appointment of Martin Paul as a director on 30 May 2018 (1 page)
19 February 2018Director's details changed for Mr Martin Paul on 19 February 2018 (2 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 April 2017Appointment of Mrs Rona Mcphee as a director on 23 November 2016 (2 pages)
26 April 2017Appointment of Mrs Rona Mcphee as a director on 23 November 2016 (2 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
19 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 36,003
(6 pages)
19 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 36,003
(6 pages)
29 October 2015Appointment of Mrs Rona Mcphee as a secretary on 1 September 2014 (2 pages)
29 October 2015Appointment of Mrs Rona Mcphee as a secretary on 1 September 2014 (2 pages)
29 October 2015Appointment of Mr Martin Paul as a director on 29 July 2015 (2 pages)
29 October 2015Appointment of Mrs Rona Mcphee as a secretary on 1 September 2014 (2 pages)
29 October 2015Appointment of Mr Martin Paul as a director on 29 July 2015 (2 pages)
25 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
25 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 36,003
(5 pages)
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 36,003
(5 pages)
8 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Termination of appointment of Patrick Mcgrath as a director (2 pages)
4 June 2014Termination of appointment of Patrick Mcgrath as a director (2 pages)
28 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 36,003
(6 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 36,003
(6 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
27 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27 November 2012 (1 page)
27 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27 November 2012 (1 page)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 August 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 36,003
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 36,003
(3 pages)
23 December 2011Change of share class name or designation (2 pages)
23 December 2011Change of share class name or designation (2 pages)
14 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
27 June 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 103
(3 pages)
27 June 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 103
(3 pages)
4 March 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 102
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 102
(4 pages)
16 February 2011Appointment of Stewart James Campbell as a director (3 pages)
16 February 2011Appointment of Patrick Mcgrath as a director (3 pages)
16 February 2011Appointment of Julie Campbell as a director (3 pages)
16 February 2011Appointment of Patrick Mcgrath as a director (3 pages)
16 February 2011Appointment of Julie Campbell as a director (3 pages)
16 February 2011Appointment of Stewart James Campbell as a director (3 pages)
25 November 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 November 2010 (1 page)
24 November 2010Termination of appointment of James Mcmeekin as a director (1 page)
24 November 2010Termination of appointment of Cosec Limited as a director (1 page)
24 November 2010Termination of appointment of Cosec Limited as a secretary (1 page)
24 November 2010Termination of appointment of Cosec Limited as a director (1 page)
24 November 2010Termination of appointment of Cosec Limited as a secretary (1 page)
24 November 2010Termination of appointment of James Mcmeekin as a director (1 page)
22 November 2010Incorporation (29 pages)
22 November 2010Incorporation (29 pages)