Company NameAdvanced Case Management Solutions Limited
Company StatusActive
Company NumberSC392229
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Johnson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(1 week after company formation)
Appointment Duration13 years, 1 month
RoleManager/Charity Chief Executive
Country of ResidenceEngland
Correspondence AddressC/O Tc Young Llp Merchants House
7 West George Street
Glasgow
G2 1BA
Scotland
Director NameAlasdair McLaren
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(1 week after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Tc Young Llp Merchants House
7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Stephen Caulfield
Date of BirthDecember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Tc Young Llp Merchants House
7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Alexander Stephen Macgregor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Tc Young Llp Merchants House
7 West George Street
Glasgow
G2 1BA
Scotland
Director NameChristopher Douglas Michael Lansdell
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Tc Young Llp Merchants House
7 West George Street
Glasgow
G2 1BA
Scotland

Location

Registered AddressC/O Tc Young Llp Merchants House
7 West George Street
Glasgow
G2 1BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

55 at £1Adviceuk
55.00%
Ordinary
15 at £1Alasdair Mclaren
15.00%
Ordinary
15 at £1Christopher Lansdell
15.00%
Ordinary
15 at £1Stephen Caulfield
15.00%
Ordinary

Financials

Year2014
Net Worth£119,022
Cash£286,454
Current Liabilities£258,909

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
13 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
25 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
7 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2016Cancellation of shares. Statement of capital on 27 June 2016
  • GBP 80.00
(6 pages)
14 July 2016Cancellation of shares. Statement of capital on 27 June 2016
  • GBP 80.00
(6 pages)
12 July 2016Purchase of own shares. (3 pages)
12 July 2016Purchase of own shares. (3 pages)
12 July 2016Resolutions
  • RES13 ‐ Agreement between the company and christopher douglas michael lansdell to purchase shares approved 22/06/2016
(1 page)
12 July 2016Resolutions
  • RES13 ‐ Agreement between the company and christopher douglas michael lansdell to purchase shares approved 22/06/2016
(1 page)
1 July 2016Termination of appointment of Christopher Douglas Michael Lansdell as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Stephen Caulfield as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Christopher Douglas Michael Lansdell as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Stephen Caulfield as a director on 1 July 2016 (2 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
9 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
29 October 2012Full accounts made up to 31 March 2012 (15 pages)
29 October 2012Full accounts made up to 31 March 2012 (15 pages)
28 August 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
28 August 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
8 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
10 March 2011Appointment of Steven Johnson as a director (3 pages)
10 March 2011Appointment of Alasdair Mclaren as a director (3 pages)
10 March 2011Appointment of Alasdair Mclaren as a director (3 pages)
10 March 2011Appointment of Steven Johnson as a director (3 pages)
24 February 2011Termination of appointment of Alexander Macgregor as a director (1 page)
24 February 2011Termination of appointment of Alexander Macgregor as a director (1 page)
22 February 2011Appointment of Christopher Douglas Michael Lansdell as a director (3 pages)
22 February 2011Appointment of Christopher Douglas Michael Lansdell as a director (3 pages)
26 January 2011Incorporation (22 pages)
26 January 2011Incorporation (22 pages)