Company Name180 Advisory Solutions Limited
DirectorsGeorge Dylan Lafferty and Barry John Stewart
Company StatusLiquidation
Company NumberSC477598
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr George Dylan Lafferty
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence AddressCentral Chambers 2nd Floor Suite 148 Central Chamb
11 Bothwell Street
Glasgow
G2 6LY
Scotland
Director NameMr Barry John Stewart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence AddressCentral Chambers 2nd Floor Suite 148 Central Chamb
11 Bothwell Street
Glasgow
G2 6LY
Scotland

Contact

Websitewww.180advisorysolutions.co.uk
Email address[email protected]
Telephone0141 3536203
Telephone regionGlasgow

Location

Registered Address49 Shillingworth Place
Bridge Of Weir
PA11 3DY
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

50 at £1Barry John Stewart
50.00%
Ordinary
50 at £1George Dylan Lafferty
50.00%
Ordinary

Financials

Year2014
Net Worth£60,178
Cash£62,658
Current Liabilities£45,453

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

20 November 2023Unaudited abridged accounts made up to 30 June 2023 (8 pages)
16 August 2023Previous accounting period shortened from 31 July 2023 to 30 June 2023 (1 page)
10 August 2023Previous accounting period extended from 30 June 2023 to 31 July 2023 (1 page)
7 August 2023Registered office address changed from Central Chambers 2nd Floor Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY to 49 Shillingworth Place Bridge of Weir PA11 3DY on 7 August 2023 (2 pages)
10 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-30
(1 page)
17 May 2023Confirmation statement made on 14 May 2023 with updates (4 pages)
28 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
19 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
16 February 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
17 May 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
29 October 2020Unaudited abridged accounts made up to 30 June 2020 (9 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
31 October 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
28 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
18 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
27 October 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages)
27 October 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages)
30 September 2014Registered office address changed from C/O Holloway Martin Llp 150 4Th Floor 150 West George Street Glasgow G2 2HG Scotland to Central Chambers 2Nd Floor Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY on 30 September 2014 (1 page)
30 September 2014Registered office address changed from C/O Holloway Martin Llp 150 4Th Floor 150 West George Street Glasgow G2 2HG Scotland to Central Chambers 2Nd Floor Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY on 30 September 2014 (1 page)
29 July 2014Registered office address changed from 1 Dolphington Avenue Glasgow G5 0HY United Kingdom to 150 4Th Floor 150 West George Street Glasgow G2 2HG on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 1 Dolphington Avenue Glasgow G5 0HY United Kingdom to 150 4Th Floor 150 West George Street Glasgow G2 2HG on 29 July 2014 (1 page)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)