Company NameAdvanta Financial Ltd
Company StatusDissolved
Company NumberSC410862
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Kenneth David Anderson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Briarwell Lane
Glasgow
G62 6BB
Scotland

Location

Registered Address121 West Regent Street
Glasgow
G2 2SD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Kenneth Anderson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
2 December 2019Application to strike the company off the register (3 pages)
30 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
31 July 2015Registered office address changed from 70 Drymen Road Bearsden Glasgow G61 2RH Scotland to C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 70 Drymen Road Bearsden Glasgow G61 2RH Scotland to C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD on 31 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Clyde Associated Consultants 70 Drymen Road Bearsden Glasgow G61 2RH Scotland to 70 Drymen Road Bearsden Glasgow G61 2RH on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Clyde Associated Consultants 70 Drymen Road Bearsden Glasgow G61 2RH Scotland to 70 Drymen Road Bearsden Glasgow G61 2RH on 2 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Clyde Associated Consultants 70 Drymen Road Bearsden Glasgow G61 2RH Scotland to 70 Drymen Road Bearsden Glasgow G61 2RH on 2 July 2015 (1 page)
18 June 2015Registered office address changed from 4 Briarwell Lane Milngavie Glasgow East Dunbartonshire G62 6BB to C/O Clyde Associated Consultants 70 Drymen Road Bearsden Glasgow G61 2RH on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 4 Briarwell Lane Milngavie Glasgow East Dunbartonshire G62 6BB to C/O Clyde Associated Consultants 70 Drymen Road Bearsden Glasgow G61 2RH on 18 June 2015 (1 page)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
1 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
23 August 2012Registered office address changed from 1 Blythswood Square Glasgow Lanarkshire G2 4AD United Kingdom on 23 August 2012 (2 pages)
23 August 2012Registered office address changed from 1 Blythswood Square Glasgow Lanarkshire G2 4AD United Kingdom on 23 August 2012 (2 pages)
8 November 2011Incorporation (21 pages)
8 November 2011Incorporation (21 pages)