Company NameActive Traffic Management Solutions Ltd
DirectorsJohn Edwards and Claire Edwards
Company StatusActive
Company NumberSC519339
CategoryPrivate Limited Company
Incorporation Date3 November 2015(8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr John Edwards
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2015(same day as company formation)
RoleTraffic Management Consultant
Country of ResidenceScotland
Correspondence AddressYard 2 Old Auldton Mine (Colliery)
Carlisle Road
Lesmahagow
ML11 0JU
Scotland
Director NameMrs Claire Edwards
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(5 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYard 2 Old Auldton Mine (Colliery)
Carlisle Road
Lesmahagow
ML11 0JU
Scotland
Director NameMr William Hutchinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed28 June 2016(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 2020)
RoleLabourer
Country of ResidenceScotland
Correspondence AddressUnit 9 Heatheryknowe Road
Baillieston
Glasgow
G69 6TZ
Scotland

Location

Registered AddressYard 2 Old Auldton Mine (Colliery)
Carlisle Road
Lesmahagow
ML11 0JU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardClydesdale South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

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

Filing History

20 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
18 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
1 April 2022Registered office address changed from Unit 9 Heatheryknowe Road Baillieston Glasgow G69 6TZ Scotland to Yard 2 Old Auldton Mine (Colliery) Carlisle Road Lesmahagow ML11 0JU on 1 April 2022 (1 page)
10 December 2021Confirmation statement made on 2 November 2021 with updates (5 pages)
27 August 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
4 August 2021Appointment of Mrs Claire Edwards as a director on 1 April 2021 (2 pages)
11 June 2021Particulars of variation of rights attached to shares (2 pages)
10 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 May 2021Director's details changed for Mr John Edwards on 1 May 2021 (2 pages)
11 May 2021Statement of company's objects (2 pages)
11 May 2021Change of share class name or designation (2 pages)
10 May 2021Resolutions
  • RES13 ‐ £1 ordinary shares in the names of john edwards and claire edwards are converted to £1 ordinary a shares 30/11/2020
(1 page)
10 May 2021Memorandum and Articles of Association (9 pages)
19 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
19 November 2020Change of details for Mr John Edwards as a person with significant control on 29 July 2020 (2 pages)
19 November 2020Termination of appointment of William Hutchinson as a director on 29 July 2020 (1 page)
19 November 2020Change of details for Mr John Edwards as a person with significant control on 29 July 2020 (2 pages)
19 November 2020Director's details changed for Mr John Edwards on 29 July 2020 (2 pages)
19 November 2020Director's details changed for Mr John Edwards on 19 November 2020 (2 pages)
30 April 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
11 November 2019Statement of capital following an allotment of shares on 2 November 2019
  • GBP 3
(3 pages)
11 November 2019Statement of capital following an allotment of shares on 2 November 2019
  • GBP 3.8
(3 pages)
11 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
2 September 2019Amended total exemption full accounts made up to 31 October 2017 (7 pages)
2 September 2019Amended total exemption full accounts made up to 31 October 2018 (7 pages)
2 September 2019Amended total exemption small company accounts made up to 30 November 2016 (7 pages)
29 August 2019Current accounting period extended from 31 October 2019 to 30 November 2019 (1 page)
21 March 2019Register(s) moved to registered inspection location Unit 9 Heatheryknowe Road Baillieston Glasgow G69 6TZ (1 page)
21 March 2019Register inspection address has been changed to Unit 9 Heatheryknowe Road Baillieston Glasgow G69 6TZ (1 page)
21 March 2019Registered office address changed from 16 Roedeer Drive Motherwell Lanarkshire ML1 1AL Scotland to Unit 9 Heatheryknowe Road Baillieston Glasgow G69 6TZ on 21 March 2019 (1 page)
25 January 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
6 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 February 2018Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
17 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
23 March 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
9 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
25 July 2016Appointment of Mr William Hutchinson as a director on 28 June 2016 (2 pages)
25 July 2016Appointment of Mr William Hutchinson as a director on 28 June 2016 (2 pages)
23 November 2015Registered office address changed from 910 Tollcross Road Tollcross Glasgow G32 8PE United Kingdom to 16 Roedeer Drive Motherwell Lanarkshire ML1 1AL on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 910 Tollcross Road Tollcross Glasgow G32 8PE United Kingdom to 16 Roedeer Drive Motherwell Lanarkshire ML1 1AL on 23 November 2015 (1 page)
3 November 2015Incorporation
Statement of capital on 2015-11-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 November 2015Incorporation
Statement of capital on 2015-11-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)