ADVANCED SURFACES SCOTLAND LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-07-26 with updates

View Document

18/07/2418 July 2024 Registered office address changed from 27 Eastmuir Street Glasgow G32 0HS Scotland to 24 Parkhead Avenue Kilwinning KA13 7NP on 2024-07-18

View Document

31/05/2431 May 2024 Notification of George Mccracken Wallace as a person with significant control on 2024-05-18

View Document

31/05/2431 May 2024 Cessation of David Hodge as a person with significant control on 2024-05-18

View Document

15/05/2415 May 2024 Appointment of Mr George Mccracken Wallace as a director on 2023-09-15

View Document

15/05/2415 May 2024 Termination of appointment of David Hodge as a director on 2023-09-15

View Document

11/10/2311 October 2023 Satisfaction of charge SC6689170001 in full

View Document

07/09/237 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2331 July 2023 Registered office address changed from Office 6 26a Netherhall Road Netherton Industrial Estate Wishaw ML2 0JG Scotland to 27 Eastmuir Street Glasgow G32 0HS on 2023-07-31

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Director's details changed

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/05/228 May 2022 Registered office address changed from 27 Pennyvenie Way Girdle Toll Irvine KA11 1QQ Scotland to Office 6 26a Netherhall Road Netherton Industrial Estate Wishaw ML2 0JG on 2022-05-08

View Document

07/05/227 May 2022 Registered office address changed from Office 6 26a Netherhall Road Netherton Business Centre Wishaw ML2 0JG Scotland to 27 Pennyvenie Way Girdle Toll Irvine KA11 1QQ on 2022-05-07

View Document

22/04/2222 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

15/02/2215 February 2022 Registered office address changed from 12 Lanfine Way Girdle Toll Irvine KA11 1BT Scotland to 27 Pennyvenie Way Irvine KA11 1QQ on 2022-02-15

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

07/10/217 October 2021 Registered office address changed from 27 Pennyvenie Way Irvine KA11 1QQ Scotland to 12 Lanfine Way Girdle Toll Irvine KA11 1BT on 2021-10-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2027 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company