Company NameADS Lab Limited
Company StatusActive - Proposal to Strike off
Company NumberSC647416
CategoryPrivate Limited Company
Incorporation Date18 November 2019(4 years, 5 months ago)
Previous NameSam Funnels Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Bailey
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4f Ingram House 227 Ingram Street
Glasgow
G1 1DA
Scotland
Director NameMr Mark Wallace
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4f Ingram House 227 Ingram Street
Glasgow
G1 1DA
Scotland
Director NameMr Stuart David McLeod
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4f Ingram House 227 Ingram Street
Glasgow
G1 1DA
Scotland

Location

Registered AddressSuite 4f Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return17 November 2021 (2 years, 5 months ago)
Next Return Due1 December 2022 (overdue)

Filing History

12 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
20 November 2020Director's details changed for Mr Stuart Mcleod on 20 November 2020 (2 pages)
20 November 2020Director's details changed for Mr Mark Wallace on 20 November 2020 (2 pages)
20 November 2020Change of details for Mr Stuart Mcleod as a person with significant control on 20 November 2020 (2 pages)
20 November 2020Director's details changed for Mr Paul Bailey on 20 November 2020 (2 pages)
20 November 2020Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 20 November 2020 (1 page)
18 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
(3 pages)
18 November 2019Incorporation
Statement of capital on 2019-11-18
  • GBP 100
(30 pages)