ADVANCED SURFACES SCOTLAND LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Confirmation statement made on 2024-07-26 with updates |
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 |
31/05/2431 May 2024 | Notification of George Mccracken Wallace as a person with significant control on 2024-05-18 |
31/05/2431 May 2024 | Cessation of David Hodge as a person with significant control on 2024-05-18 |
15/05/2415 May 2024 | Appointment of Mr George Mccracken Wallace as a director on 2023-09-15 |
15/05/2415 May 2024 | Termination of appointment of David Hodge as a director on 2023-09-15 |
11/10/2311 October 2023 | Satisfaction of charge SC6689170001 in full |
07/09/237 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-26 with no updates |
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 |
21/06/2321 June 2023 | Previous accounting period shortened from 2023-07-31 to 2023-03-31 |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Director's details changed |
18/10/2218 October 2022 | Confirmation statement made on 2022-07-26 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
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 |
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 |
22/04/2222 April 2022 | Unaudited abridged accounts made up to 2021-07-31 |
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 |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
07/10/217 October 2021 | Confirmation statement made on 2021-07-26 with no updates |
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 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2027 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED SURFACES SCOTLAND LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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