East Kilbride
Glasgow
G74 4QL
Scotland
Director Name | Mr Mark James Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Law Place East Kilbride Glasgow G74 4QL Scotland |
Director Name | Mr Paul Tierney |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Website | www.theadvancedgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5308574 |
Telephone region | Glasgow |
Registered Address | 5 Law Place East Kilbride Glasgow G74 4QL Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Mark James Watson 34.00% Ordinary |
---|---|
33 at £1 | Ian Jeffers Bryson 33.00% Ordinary |
33 at £1 | Paul Tierney 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,432 |
Cash | £71 |
Current Liabilities | £11,286 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2018 | Voluntary strike-off action has been suspended (1 page) |
23 October 2018 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 5 Law Place East Kilbride Glasgow G74 4QL on 23 October 2018 (1 page) |
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2018 | Application to strike the company off the register (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
12 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 March 2015 | Director's details changed for Mr Ian Jeffers Bryson on 22 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mr Ian Jeffers Bryson on 22 February 2015 (2 pages) |
26 June 2014 | Termination of appointment of Paul Tierney as a director (1 page) |
26 June 2014 | Termination of appointment of Paul Tierney as a director (1 page) |
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Director's details changed for Mr Paul Tierney on 13 December 2012 (2 pages) |
22 January 2013 | Director's details changed for Mr Paul Tierney on 13 December 2012 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 July 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
3 July 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
16 March 2011 | Appointment of Mr Mark James Watson as a director (2 pages) |
16 March 2011 | Appointment of Mr Mark James Watson as a director (2 pages) |
22 February 2011 | Incorporation (23 pages) |
22 February 2011 | Incorporation (23 pages) |