Company NameAdvanced Energy (Scotland) Ltd
Company StatusDissolved
Company NumberSC394027
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Jeffers Bryson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Law Place
East Kilbride
Glasgow
G74 4QL
Scotland
Director NameMr Mark James Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Law Place
East Kilbride
Glasgow
G74 4QL
Scotland
Director NameMr Paul Tierney
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Contact

Websitewww.theadvancedgroup.co.uk
Email address[email protected]
Telephone0141 5308574
Telephone regionGlasgow

Location

Registered Address5 Law Place
East Kilbride
Glasgow
G74 4QL
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Mark James Watson
34.00%
Ordinary
33 at £1Ian Jeffers Bryson
33.00%
Ordinary
33 at £1Paul Tierney
33.00%
Ordinary

Financials

Year2014
Net Worth£79,432
Cash£71
Current Liabilities£11,286

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2018Voluntary strike-off action has been suspended (1 page)
23 October 2018Registered 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 2018First Gazette notice for voluntary strike-off (1 page)
5 October 2018Application to strike the company off the register (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
12 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
13 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(3 pages)
6 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(3 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 March 2015Director's details changed for Mr Ian Jeffers Bryson on 22 February 2015 (2 pages)
4 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Director's details changed for Mr Ian Jeffers Bryson on 22 February 2015 (2 pages)
26 June 2014Termination of appointment of Paul Tierney as a director (1 page)
26 June 2014Termination of appointment of Paul Tierney as a director (1 page)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
22 January 2013Director's details changed for Mr Paul Tierney on 13 December 2012 (2 pages)
22 January 2013Director's details changed for Mr Paul Tierney on 13 December 2012 (2 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 July 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
3 July 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
16 March 2011Appointment of Mr Mark James Watson as a director (2 pages)
16 March 2011Appointment of Mr Mark James Watson as a director (2 pages)
22 February 2011Incorporation (23 pages)
22 February 2011Incorporation (23 pages)