Company NameAdvanta Wealth Ltd
Company StatusActive
Company NumberSC433830
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Craig Stewart Webster
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(3 years after company formation)
Appointment Duration8 years, 6 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address130 Buckingham Palace Road
London
SW1W 9SA
Director NameMiss Gillian Clare Piggot
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCharteted Financial Planner
Country of ResidenceEngland
Correspondence Address121 West Regent Street
Glasgow
G2 2SD
Scotland
Director NameMr Mark Robert Pearson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Ali Emamy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 West Regent Street
Glasgow
G2 2SD
Scotland
Director NameMr Christopher Michael Hughes
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(11 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 West Regent Street
Glasgow
G2 2SD
Scotland
Director NameMr Mark Cliff
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(11 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 West Regent Street
Glasgow
G2 2SD
Scotland
Director NameMr Kenneth David Anderson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Briarwell Lane
Milngavie
Glasgow
G62 6BB
Scotland
Director NameMr Christopher Feeney
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 November 2023)
RoleHead Of Compliance
Country of ResidenceScotland
Correspondence Address121 West Regent Street
Glasgow
G2 2SD
Scotland

Contact

Websitewww.advantawealth.co.uk/
Telephone0141 2252710
Telephone regionGlasgow

Location

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

Shareholders

58 at £1Kenneth David Anderson
58.00%
Ordinary
42 at £1Craig Stewart Webster
42.00%
Ordinary

Financials

Year2014
Net Worth£15,215
Cash£37,935
Current Liabilities£39,789

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

30 September 2022Delivered 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 2020Delivered 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 2020Delivered 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 2017Delivered on: 6 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 December 2020Registration of charge SC4338300003, created on 22 December 2020 (48 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
16 January 2020Resolutions
  • RES13 ‐ Loan agreement approved 07/01/2020
(3 pages)
15 January 2020Registration of charge SC4338300002, created on 7 January 2020 (17 pages)
18 November 2019Satisfaction of charge SC4338300001 in full (1 page)
1 November 2019Appointment of Mr Christopher Feeney as a director on 1 November 2019 (2 pages)
22 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
9 January 2018Cessation of Kenneth David Anderson as a person with significant control on 14 December 2017 (1 page)
9 January 2018Notification of Advanta Solutions Ltd. as a person with significant control on 14 December 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Termination of appointment of Kenneth David Anderson as a director on 14 December 2017 (1 page)
6 December 2017Registration of charge SC4338300001, created on 29 November 2017 (5 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 August 2017Director's details changed for Mr Craig Stewart Webster on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Craig Stewart Webster on 31 July 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
28 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
28 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
22 October 2015Appointment of Mr Craig Stewart Webster as a director on 22 October 2015 (2 pages)
22 October 2015Appointment of Mr Craig Stewart Webster as a director on 22 October 2015 (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 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
2 October 2012Incorporation (21 pages)
2 October 2012Incorporation (21 pages)