Advanced company searchLink opens in new window

ADVANCE SERVICES (SCOTLAND) LIMITED

Company number SC014839

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2009 DS01 Application to strike the company off the register
29 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2009 CAP-MDSC Min Detail Amend Capital eff 14/09/09
29 Sep 2009 SH20 Statement by Directors
29 Sep 2009 CAP-SS Solvency Statement dated 14/09/09
13 Jul 2009 363a Return made up to 25/06/09; full list of members
13 Jul 2009 288c Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now: RH6 0HA; Country was: , now
11 May 2009 288c Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now: RH6 0HA; Country was: , now: e
07 Oct 2008 288a Director appointed alexandra laan
30 Sep 2008 AA Accounts made up to 31 December 2007
07 Jul 2008 363a Return made up to 25/06/08; full list of members
14 Nov 2007 288c Director's particulars changed
14 Nov 2007 288c Secretary's particulars changed;director's particulars changed
12 Jul 2007 363a Return made up to 25/06/07; full list of members
21 May 2007 AA Accounts made up to 31 December 2006
24 Apr 2007 287 Registered office changed on 24/04/07 from: 2/4 singer road east kilbride glasgow G75 0UL
21 Nov 2006 287 Registered office changed on 21/11/06 from: rentokil house 739 south street glasgow G14 0AH
10 Nov 2006 288c Secretary's particulars changed;director's particulars changed
08 Nov 2006 288c Director's particulars changed
18 Oct 2006 AA Accounts made up to 31 December 2005
26 Jul 2006 363a Return made up to 25/06/06; full list of members
24 Aug 2005 363a Return made up to 25/06/05; full list of members
03 Jun 2005 AA Accounts made up to 31 December 2004