ADVANCED DISPLAY SOLUTIONS LIMITED

Company Documents

DateDescription
04/02/234 February 2023 Final Gazette dissolved following liquidation

View Document

04/02/234 February 2023 Final Gazette dissolved following liquidation

View Document

04/11/224 November 2022 Court order for early dissolution in a winding-up by the court

View Document

09/02/229 February 2022 Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 14-18 Hill Street Edinburgh EH2 3JX on 2022-02-09

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 11 SOMERSET PLACE GLASGOW G3 7JT SCOTLAND

View Document

07/09/187 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/03/187 March 2018 CESSATION OF BRADENHAM PARTNERS LLP AS A PSC

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

08/10/178 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MORRISON

View Document

08/10/178 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN QUINN

View Document

30/09/1730 September 2017 REGISTERED OFFICE CHANGED ON 30/09/2017 FROM PENTAGON CENTRE SUITE 122/123 36 WASHINGTON STREET GLASGOW G3 8AZ SCOTLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM POLAROID BUILDING, BLOCK 8 VALE OF LEVEN INDUSTRIAL ESTATE DUMBARTON G82 3PW SCOTLAND

View Document

16/01/1716 January 2017 17/06/16 STATEMENT OF CAPITAL GBP 24.416

View Document

16/01/1716 January 2017 27/05/16 STATEMENT OF CAPITAL GBP 23.101

View Document

16/01/1716 January 2017 27/05/16 STATEMENT OF CAPITAL GBP 25.731

View Document

16/01/1716 January 2017 27/05/16 STATEMENT OF CAPITAL GBP 21.786

View Document

16/01/1716 January 2017 27/05/16 STATEMENT OF CAPITAL GBP 26.272

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALLAN MORRISON / 16/01/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALLAN MORRISON / 16/01/2017

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 26/05/2016

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR ERICA CROMAR

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR ALAN QUINN

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR DAVID ADAMS

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 42 LOCH DRIVE HELENSBURGH DUNBARTONSHIRE G84 8PZ

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE SC2444560001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/02/1621 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 05/10/15 STATEMENT OF CAPITAL GBP 18.286

View Document

28/05/1528 May 2015 19/05/15 STATEMENT OF CAPITAL GBP 16.024

View Document

02/04/152 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 ADOPT ARTICLES 04/02/2015

View Document

10/02/1510 February 2015 SUB-DIVISION 04/02/15

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR PATRICK NEIL MCKAY

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MRS ERICA CROMAR

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR IAN ALLAN MORRISON

View Document

05/02/155 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 87.42

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2444560001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/04/102 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL CROMAR / 02/04/2010

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE MCBRIDE

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCBRIDE

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS; AMEND

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 20 ROUND RIDING ROAD DUMBARTON G82 2HW UNITED KINGDOM

View Document

20/04/0920 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 ADOPT MEM AND ARTS 01/03/2008

View Document

15/05/0815 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0813 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM STRATHLEVEN HOUSE VALE OF LEVEN BUSINESS PARK DUMBARTON DUNBARTONSHIRE G82 3PD

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 1 AINSLIE ROAD HILLINGTON PARK GLASGOW G52 4RU

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 ACC. REF. DATE SHORTENED FROM 06/04/04 TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS; AMEND

View Document

17/03/0417 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 06/04/04

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 151 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ

View Document

27/03/0327 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 COMPANY NAME CHANGED M M & S (2976) LIMITED CERTIFICATE ISSUED ON 26/03/03

View Document

21/02/0321 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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