London
SW1W 9SA
Director Name | Miss Gillian Clare Piggot |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Charteted Financial Planner |
Country of Residence | England |
Correspondence Address | 121 West Regent Street Glasgow G2 2SD Scotland |
Director Name | Mr Mark Robert Pearson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Ali Emamy |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2023(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 West Regent Street Glasgow G2 2SD Scotland |
Director Name | Mr Christopher Michael Hughes |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(11 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 West Regent Street Glasgow G2 2SD Scotland |
Director Name | Mr Mark Cliff |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(11 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 West Regent Street Glasgow G2 2SD Scotland |
Director Name | Mr Kenneth David Anderson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Briarwell Lane Milngavie Glasgow G62 6BB Scotland |
Director Name | Mr Christopher Feeney |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 17 November 2023) |
Role | Head Of Compliance |
Country of Residence | Scotland |
Correspondence Address | 121 West Regent Street Glasgow G2 2SD Scotland |
Website | www.advantawealth.co.uk/ |
---|---|
Telephone | 0141 2252710 |
Telephone region | Glasgow |
Registered Address | Ailsa Court 121 West Regent Street Glasgow G2 2SD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
58 at £1 | Kenneth David Anderson 58.00% Ordinary |
---|---|
42 at £1 | Craig Stewart Webster 42.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,215 |
Cash | £37,935 |
Current Liabilities | £39,789 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
30 September 2022 | Delivered on: 6 October 2022 Persons entitled: Beech Tree Gp Iii Limited as Security Trustee Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: Beech Tree Gp Iii Limited (As Security Trustee) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
7 January 2020 | Delivered on: 15 January 2020 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
29 November 2017 | Delivered on: 6 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 December 2020 | Registration of charge SC4338300003, created on 22 December 2020 (48 pages) |
---|---|
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 January 2020 | Resolutions
|
15 January 2020 | Registration of charge SC4338300002, created on 7 January 2020 (17 pages) |
18 November 2019 | Satisfaction of charge SC4338300001 in full (1 page) |
1 November 2019 | Appointment of Mr Christopher Feeney as a director on 1 November 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
9 January 2018 | Cessation of Kenneth David Anderson as a person with significant control on 14 December 2017 (1 page) |
9 January 2018 | Notification of Advanta Solutions Ltd. as a person with significant control on 14 December 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Termination of appointment of Kenneth David Anderson as a director on 14 December 2017 (1 page) |
6 December 2017 | Registration of charge SC4338300001, created on 29 November 2017 (5 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 August 2017 | Director's details changed for Mr Craig Stewart Webster on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Craig Stewart Webster on 31 July 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
28 October 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
28 October 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
22 October 2015 | Appointment of Mr Craig Stewart Webster as a director on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Craig Stewart Webster as a director on 22 October 2015 (2 pages) |
31 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered office address changed from C/O Clyde Assocoated 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 2015 | Registered office address changed from C/O Clyde Assocoated 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 2015 | Registered office address changed from C/O Clyde Assocoated 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 2015 | Registered office address changed from 4 Briarwell Lane Milngavie Glasgow G62 6BB to C/O Clyde Assocoated Consultants 70 Drymen Road Bearsden Glasgow G61 2RH on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 4 Briarwell Lane Milngavie Glasgow G62 6BB to C/O Clyde Assocoated Consultants 70 Drymen Road Bearsden Glasgow G61 2RH on 18 June 2015 (1 page) |
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 October 2012 | Incorporation (21 pages) |
2 October 2012 | Incorporation (21 pages) |